Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERFORMANCE CAR CLUB LIMITED
Company Information for

PERFORMANCE CAR CLUB LIMITED

THE STRAW BARN UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDS, SG5 3PF,
Company Registration Number
04277473
Private Limited Company
Active

Company Overview

About Performance Car Club Ltd
PERFORMANCE CAR CLUB LIMITED was founded on 2001-08-28 and has its registered office in Shillington. The organisation's status is listed as "Active". Performance Car Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERFORMANCE CAR CLUB LIMITED
 
Legal Registered Office
THE STRAW BARN UPTON END FARM BUSINESS PARK
MEPPERSHALL ROAD
SHILLINGTON
BEDS
SG5 3PF
Other companies in SG5
 
Previous Names
SWINDON AUTOMOTIVE LIMITED09/05/2016
QUAY CONSULTANCY LIMITED05/06/2015
SVENSONI BUSINESS DEVELOPMENT LIMITED20/01/2015
1 TO 1 BUSINESS SOLUTIONS LTD10/09/2014
121 BUSINESS SOLUTIONS LTD09/08/2011
1 TO 1 BUSINESS SOLUTIONS LTD26/07/2011
M4 BUSINESS SOLUTIONS LIMITED22/07/2011
PERFORMANCE & SPECIALIST CARS LIMITED08/10/2010
WILTSHIRE BUSINESS SERVICES LIMITED04/08/2009
PERFORMANCE & SPECIALIST CARS LIMITED28/06/2006
Filing Information
Company Number 04277473
Company ID Number 04277473
Date formed 2001-08-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB222292535  
Last Datalog update: 2023-08-06 08:36:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFORMANCE CAR CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERFORMANCE CAR CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN AVERY
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN JENKINS
Director 2016-10-17 2017-01-24
STEPHEN MICHAEL KIRBY
Director 2016-10-17 2017-01-24
SANDRA MARY MANSFIELD
Company Secretary 2010-11-19 2011-06-30
SANDRA MARY MANSFIELD
Director 2010-11-19 2011-06-30
PYRMONT LIMITED
Company Secretary 2009-10-20 2010-11-19
JOHN AVERY
Director 2001-08-28 2010-11-19
PYRMONT LIMITED
Company Secretary 2009-10-20 2010-08-28
SANDRA MARY MANSFIELD
Director 2006-06-14 2010-08-28
ANDREW PAUL DURHAM
Director 2010-02-19 2010-07-01
JOHN AVERY
Company Secretary 2007-09-12 2009-10-20
ROBERT LAWRENCE VIGOR HARDWICKE
Company Secretary 2002-08-12 2006-12-01
RACHEL HARDWICKE
Director 2003-10-01 2005-09-01
ROBERT LAWRENCE VIGOR HARDWICK
Director 2002-04-15 2004-09-01
IAIN JUSTIN MURZELL
Company Secretary 2002-04-15 2003-03-28
IAIN JUSTIN MURZELL
Director 2001-11-07 2003-01-08
PETER BOWYER
Company Secretary 2001-08-28 2002-04-15
JUAN FARROW
Director 2001-11-07 2001-12-20
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-08-28 2001-08-28
CDF FORMATIONS LIMITED
Nominated Director 2001-08-28 2001-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN AVERY MORUS BUSINESS SOLUTIONS LIMITED Director 2010-10-31 CURRENT 2010-10-04 Dissolved 2014-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH UPDATES
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-20AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-24AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-10-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART ASHLEY MORGAN
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-08-20AP01DIRECTOR APPOINTED MR STUART ASHLEY MORGAN
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KIRBY
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS
2016-10-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN JENKINS
2016-10-19AP01DIRECTOR APPOINTED MR STEPHEN MICHAEL KIRBY
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09RES15CHANGE OF COMPANY NAME 09/05/16
2016-05-09CERTNMCOMPANY NAME CHANGED SWINDON AUTOMOTIVE LIMITED CERTIFICATE ISSUED ON 09/05/16
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-02AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05RES15CHANGE OF NAME 04/06/2015
2015-06-05CERTNMCompany name changed quay consultancy LIMITED\certificate issued on 05/06/15
2015-01-20RES15CHANGE OF NAME 19/01/2015
2015-01-20CERTNMCompany name changed svensoni business development LIMITED\certificate issued on 20/01/15
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-10RES15CHANGE OF COMPANY NAME 26/05/19
2014-09-10CERTNMCOMPANY NAME CHANGED 1 TO 1 BUSINESS SOLUTIONS LTD
2014-09-10CERTNMCOMPANY NAME CHANGED 1 TO 1 BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 10/09/14
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-04AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0128/08/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-13AR0128/08/11 ANNUAL RETURN FULL LIST
2011-09-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09RES15CHANGE OF NAME 08/08/2011
2011-08-09CERTNMCOMPANY NAME CHANGED 121 BUSINESS SOLUTIONS LTD
2011-08-09CERTNMCOMPANY NAME CHANGED 121 BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 09/08/11
2011-07-26RES15CHANGE OF NAME 22/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED 1 TO 1 BUSINESS SOLUTIONS LTD
2011-07-26CERTNMCOMPANY NAME CHANGED 1 TO 1 BUSINESS SOLUTIONS LTD CERTIFICATE ISSUED ON 26/07/11
2011-07-22RES15CHANGE OF NAME 01/07/2011
2011-07-22CERTNMCOMPANY NAME CHANGED M4 BUSINESS SOLUTIONS LIMITED
2011-07-22AP01DIRECTOR APPOINTED MR JOHN AVERY
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MANSFIELD
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY SANDRA MANSFIELD
2011-07-22CERTNMCOMPANY NAME CHANGED M4 BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/07/11
2011-06-29AP03SECRETARY APPOINTED MS SANDRA MARY MANSFIELD
2011-06-29AP01DIRECTOR APPOINTED MS SANDRA MARY MANSFIELD
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN AVERY
2010-11-17AR0128/08/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AVERY / 28/08/2010
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM
2010-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PYRMONT LIMITED / 28/08/2010
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MANSFIELD
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM TRITTON HOUSE 14 BATH ROAD SWINDON WILTS SN1 4BA
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DURHAM
2010-10-08RES15CHANGE OF NAME 21/09/2010
2010-10-08CERTNMCOMPANY NAME CHANGED PERFORMANCE & SPECIALIST CARS LIMITED
2010-10-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-08CERTNMCOMPANY NAME CHANGED PERFORMANCE & SPECIALIST CARS LIMITED CERTIFICATE ISSUED ON 08/10/10
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-24AP01DIRECTOR APPOINTED MR ANDREW PAUL DURHAM
2010-03-24AR0128/08/09 FULL LIST
2010-01-15AP01APPOINT PERSON AS DIRECTOR
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AP04CORPORATE SECRETARY APPOINTED PYRMONT LIMITED
2009-10-27AP04CORPORATE SECRETARY APPOINTED PYRMONT LIMITED
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN AVERY
2009-10-06DISS40DISS40 (DISS40(SOAD))
2009-10-01363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2009-09-22GAZ1FIRST GAZETTE
2009-08-03CERTNMCOMPANY NAME CHANGED WILTSHIRE BUSINESS SERVICES LIMITED
2009-08-03CERTNMCOMPANY NAME CHANGED WILTSHIRE BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 04/08/09
2008-11-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM, THE STRAW BARN, UPTON END FARM BUSINESS PARK, MEPPERSHALL ROAD, SHILLINGTON, BEDSFORDSHIRE, SG5 3PF
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-10-23288aNEW SECRETARY APPOINTED
2007-09-12288bSECRETARY RESIGNED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288bDIRECTOR RESIGNED
2006-10-09363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-28CERTNMCOMPANY NAME CHANGED
2006-06-28CERTNMCOMPANY NAME CHANGED PERFORMANCE & SPECIALIST CARS LI MITED CERTIFICATE ISSUED ON 28/06/06
2006-02-02288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02288bDIRECTOR RESIGNED
2006-02-02363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM:
2005-08-08287REGISTERED OFFICE CHANGED ON 08/08/05 FROM: SUITE 7 COACH HOUSE CLOISTERS, HITCHIN STREET, BALDOCK, HERTFORDSHIRE SG7 6AE
2004-12-22RES04£ NC 500/1000
2004-12-22123NC INC ALREADY ADJUSTED
2004-12-22RES04£ NC 500/1000 01/10/0
2004-12-22123NC INC ALREADY ADJUSTED 01/10/04
2004-12-16CERTNMCOMPANY NAME CHANGED
2004-12-16CERTNMCOMPANY NAME CHANGED THE RENEWALS WAREHOUSE LIMITED CERTIFICATE ISSUED ON 16/12/04
2004-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2003-12-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERFORMANCE CAR CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-09-22
Fines / Sanctions
No fines or sanctions have been issued against PERFORMANCE CAR CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERFORMANCE CAR CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 149,918
Creditors Due Within One Year 2011-12-31 £ 149,803

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERFORMANCE CAR CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,000
Called Up Share Capital 2011-12-31 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERFORMANCE CAR CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERFORMANCE CAR CLUB LIMITED
Trademarks
We have not found any records of PERFORMANCE CAR CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFORMANCE CAR CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PERFORMANCE CAR CLUB LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where PERFORMANCE CAR CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySVENSONI BUSINESS DEVELOPMENT LIMITEDEvent Date2009-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERFORMANCE CAR CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERFORMANCE CAR CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.