Brands Hatch Performance Limited, London

Brands Hatch Performance Limited is a private limited company. Situated at 124 City Road, London EC1V 2NX, the aforementioned 10 years old enterprise was incorporated on 2013-05-08 and is officially categorised as "wholesale trade of motor vehicle parts and accessories" (SIC: 45310).
2 directors can be found in this enterprise: Morgan G. (appointed on 18 March 2019), Clinton G. (appointed on 08 May 2013).
About
Name: Brands Hatch Performance Limited
Number: 08520040
Incorporation date: 2013-05-08
End of financial year: 31 May
 
Address: 124 City Road
London
EC1V 2NX
SIC code: 45310 - Wholesale trade of motor vehicle parts and accessories
Company staff
People with significant control
Morgan G.
6 April 2016
Nature of control: right to appoint and remove directors
Climor Holdings Limited
6 April 2023
Address 2 The Briars The Briars, West Kingsdown, Sevenoaks, TN15 6EZ, England
Legal authority Companies Act 2006
Legal form Private Limited
Country registered United Kingdom
Place registered Companies House ,Cardiff
Registration number 14773879
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control
Clinton G.
6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31
Current Assets 3,843 3,843 72,821 100,041 156,555 233,072 279,308 299,097 311,770
Number Shares Allotted - - 1,000 - - - - - -
Shareholder Funds 3,843 3,843 17,464 - - - - - -
Tangible Fixed Assets - - 23,512 - - - - - -
Total Assets Less Current Liabilities 3,843 3,843 62,252 78,021 103,297 123,520 154,232 233,319 225,369

The due date for Brands Hatch Performance Limited confirmation statement filing is 2024-04-20. The previous confirmation statement was submitted on 2023-04-06. The date for the next annual accounts filing is 29 February 2024. Previous accounts filing was filed for the time period up to 31 May 2022.

3 persons of significant control are listed in the official register. Climor Holdings Limited has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence. This corporate PSC is located at The Briars, West Kingsdown, TN15 6EZ Sevenoaks.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 124 City Road London EC1V 2NX on 2023-10-12
filed on: 12th, October 2023 | address
Free Download (1 page)