ACT PERFORMANCE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ACT PERFORMANCE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733759

Incorporation date

14/04/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Trumans Oast Willow Lane, Paddock Wood, Tonbridge TN12 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon02/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Registered office address changed from Ashdown House Unit 9 Charlwoods Road East Grinstead West Sussex RH19 2HJ to Trumans Oast Willow Lane Paddock Wood Tonbridge TN12 6PF on 2025-05-15
dot icon17/04/2025
Confirmation statement made on 2025-04-14 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/08/2024
Registration of charge 047337590001, created on 2024-08-22
dot icon22/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon06/02/2024
Change of details for Mr Timothy Michael Lamont as a person with significant control on 2024-01-31
dot icon06/02/2024
Change of details for Mrs Janet Elizabeth Lamont as a person with significant control on 2024-01-31
dot icon01/02/2024
Director's details changed for Mr Timothy Michael Lamont on 2023-12-18
dot icon01/02/2024
Director's details changed for Mrs Janet Elizabeth Lamont on 2023-12-18
dot icon01/02/2024
Secretary's details changed for Mrs Janet Elizabeth Lamont on 2023-12-18
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon26/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Secretary's details changed for Mrs Janet Elizabeth Lamont on 2021-09-02
dot icon02/09/2021
Director's details changed for Mrs Janet Elizabeth Lamont on 2021-09-02
dot icon02/09/2021
Director's details changed for Mr Timothy Michael Lamont on 2021-09-02
dot icon02/09/2021
Director's details changed for Mrs Janet Elizabeth Lamont on 2021-09-02
dot icon13/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-03-31
dot icon19/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon12/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/05/2015
Registered office address changed from Wynncroft Lingfield Road East Grinstead West Sussex RH19 2ED to Ashdown House Unit 9 Charlwoods Road East Grinstead West Sussex RH19 2HJ on 2015-05-11
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon22/04/2011
Director's details changed for Dr Janet Elizabeth Lamont on 2011-04-13
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/04/2009
Return made up to 14/04/09; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 14/04/08; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
Return made up to 14/04/07; no change of members
dot icon20/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 14/04/06; full list of members
dot icon30/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon26/07/2004
Director's particulars changed
dot icon26/07/2004
Secretary's particulars changed;director's particulars changed
dot icon26/07/2004
Registered office changed on 26/07/04 from: the power house 37 hamilton road twickenham middlesex TW2 6SN
dot icon26/04/2004
Return made up to 14/04/04; full list of members
dot icon11/12/2003
Secretary's particulars changed;director's particulars changed
dot icon11/12/2003
Director's particulars changed
dot icon11/12/2003
Registered office changed on 11/12/03 from: 5 hospital bridge road twickenham middlesex TW2 5UL
dot icon24/05/2003
Ad 16/04/03--------- £ si 1@1=1 £ ic 1/2
dot icon23/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon23/05/2003
Registered office changed on 23/05/03 from: 5 hospital road twickenham middlesex TW2 5UL
dot icon23/05/2003
New secretary appointed;new director appointed
dot icon23/05/2003
New director appointed
dot icon16/04/2003
Secretary resigned
dot icon16/04/2003
Director resigned
dot icon14/04/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
80.01K
-
0.00
-
-
2022
4
121.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamont, Timothy Michael
Director
16/04/2003 - Present
6
Lamont, Janet Elizabeth
Director
16/04/2003 - Present
5
Lamont, Janet Elizabeth
Secretary
16/04/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACT PERFORMANCE PRODUCTS LIMITED

ACT PERFORMANCE PRODUCTS LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at Trumans Oast Willow Lane, Paddock Wood, Tonbridge TN12 6PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACT PERFORMANCE PRODUCTS LIMITED?

toggle

ACT PERFORMANCE PRODUCTS LIMITED is currently Active. It was registered on 14/04/2003 .

Where is ACT PERFORMANCE PRODUCTS LIMITED located?

toggle

ACT PERFORMANCE PRODUCTS LIMITED is registered at Trumans Oast Willow Lane, Paddock Wood, Tonbridge TN12 6PF.

What does ACT PERFORMANCE PRODUCTS LIMITED do?

toggle

ACT PERFORMANCE PRODUCTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ACT PERFORMANCE PRODUCTS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with updates.