B2B PARTNERING PERFORMANCE MANAGEMENT LTD

Register to unlock more data on OkredoRegister

B2B PARTNERING PERFORMANCE MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06534981

Incorporation date

14/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2008)
dot icon24/03/2026
Declaration of solvency
dot icon24/03/2026
Resolutions
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon24/03/2026
Registered office address changed from The Butlands Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD United Kingdom to Scope House Weston Road Crewe Cheshire CW1 6DD on 2026-03-24
dot icon16/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon04/03/2026
Previous accounting period extended from 2025-08-10 to 2026-02-10
dot icon04/03/2026
Total exemption full accounts made up to 2026-02-10
dot icon06/05/2025
Total exemption full accounts made up to 2024-08-10
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2023-08-10
dot icon19/12/2024
Current accounting period shortened from 2024-03-31 to 2023-08-10
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Registered office address changed from The Sawmill Quarry Bank Peckforton Tarporley Cheshire CW6 9UH United Kingdom to The Butlands Whitchurch Road Spurstow Tarporley Cheshire CW6 9TD on 2023-09-19
dot icon19/09/2023
Director's details changed for Mr John James Doyle on 2023-09-19
dot icon19/09/2023
Director's details changed for Mrs Amanda Elizabeth Doyle on 2023-09-19
dot icon22/03/2023
Director's details changed for Mrs Amanda Elizabeth Doyle on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/03/2023
Registered office address changed from 17 King Street Knutsford Cheshire WA16 6DW to The Sawmill Quarry Bank Peckforton Tarporley Cheshire CW6 9UH on 2023-03-22
dot icon08/03/2023
Director's details changed for Mr John James Doyle on 2023-02-21
dot icon27/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon31/03/2011
Director's details changed for Mrs Amanda Elizabeth Doyle on 2011-03-14
dot icon31/03/2011
Director's details changed for John James Doyle on 2011-03-14
dot icon31/03/2011
Secretary's details changed for Mr John James Doyle on 2011-03-14
dot icon25/11/2010
Appointment of John James Doyle as a director
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon29/03/2010
Director's details changed for Mrs Amanda Elizabeth Doyle on 2010-03-10
dot icon03/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/06/2009
Director appointed amanda elizabeth doyle
dot icon02/06/2009
Appointment terminated director john doyle
dot icon02/06/2009
Registered office changed on 02/06/2009 from 96 norley road cuddington northwich cheshire CW8 2LE united kingdom
dot icon03/04/2009
Return made up to 14/03/09; full list of members
dot icon03/04/2009
Secretary appointed mr john james doyle
dot icon03/04/2009
Director appointed mr john james doyle
dot icon26/01/2009
Appointment terminated director peter valaitis
dot icon26/01/2009
Registered office changed on 26/01/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH uk
dot icon26/01/2009
Appointment terminated secretary duport secretary LIMITED
dot icon26/01/2009
Appointment terminated director duport director LIMITED
dot icon15/09/2008
Director appointed mr peter valaitis
dot icon14/03/2008
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
10/02/2026
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
10/02/2026

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
10/02/2026
dot iconNext account date
10/02/2027
dot iconNext due on
10/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter Anthony
Director
12/09/2008 - 26/01/2009
15300
Doyle, John James
Director
14/03/2008 - 28/05/2009
5
Doyle, Amanda Elizabeth
Director
27/05/2009 - Present
1
Doyle, John James
Director
08/11/2010 - Present
5
Doyle, John James
Secretary
14/03/2008 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B2B PARTNERING PERFORMANCE MANAGEMENT LTD

B2B PARTNERING PERFORMANCE MANAGEMENT LTD is an(a) Liquidation company incorporated on 14/03/2008 with the registered office located at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD. 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 B2B PARTNERING PERFORMANCE MANAGEMENT LTD?

toggle

B2B PARTNERING PERFORMANCE MANAGEMENT LTD is currently Liquidation. It was registered on 14/03/2008 .

Where is B2B PARTNERING PERFORMANCE MANAGEMENT LTD located?

toggle

B2B PARTNERING PERFORMANCE MANAGEMENT LTD is registered at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD.

What does B2B PARTNERING PERFORMANCE MANAGEMENT LTD do?

toggle

B2B PARTNERING PERFORMANCE MANAGEMENT LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for B2B PARTNERING PERFORMANCE MANAGEMENT LTD?

toggle

The latest filing was on 24/03/2026: Declaration of solvency.