About

Registered Number: 04642499
Date of Incorporation: 21/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Greenvale Business Park, Todmorden Road, Littleborough, Lancashire, OL15 9AZ,

 

Performance Doorset Solutions Ltd was founded on 21 January 2003, it's status is listed as "Active". There are 8 directors listed as Barnes, Kevin, Gibbons, Lesley, Greaves, Gary, Fairley, Timothy John, Murphy, Rose, Goggins, Paul, Murphy, Christopher, Thompson, Joseph John for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Kevin 21 March 2019 - 1
GIBBONS, Lesley 21 March 2019 - 1
GREAVES, Gary 21 March 2019 - 1
GOGGINS, Paul 01 January 2004 24 July 2015 1
MURPHY, Christopher 31 January 2008 24 July 2015 1
THOMPSON, Joseph John 01 January 2004 24 July 2015 1
Secretary Name Appointed Resigned Total Appointments
FAIRLEY, Timothy John 14 October 2011 24 July 2015 1
MURPHY, Rose 24 July 2015 21 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 23 April 2020
AA - Annual Accounts 12 September 2019
AA01 - Change of accounting reference date 30 August 2019
AUD - Auditor's letter of resignation 25 April 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
PSC07 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
PSC02 - N/A 21 March 2019
AD01 - Change of registered office address 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
TM01 - Termination of appointment of director 21 March 2019
AP01 - Appointment of director 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
TM02 - Termination of appointment of secretary 21 March 2019
CS01 - N/A 23 January 2019
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AA - Annual Accounts 06 October 2018
MR04 - N/A 28 February 2018
MR04 - N/A 15 February 2018
CS01 - N/A 21 January 2018
DISS40 - Notice of striking-off action discontinued 13 January 2018
AA - Annual Accounts 10 January 2018
DISS16(SOAS) - N/A 13 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 08 February 2016
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP04 - Appointment of corporate secretary 14 September 2015
AP01 - Appointment of director 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AP03 - Appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
TM02 - Termination of appointment of secretary 14 September 2015
TM01 - Termination of appointment of director 14 September 2015
AA01 - Change of accounting reference date 14 September 2015
AD01 - Change of registered office address 14 September 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
AUD - Auditor's letter of resignation 06 August 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 23 November 2012
SH06 - Notice of cancellation of shares 15 May 2012
SH03 - Return of purchase of own shares 25 April 2012
RESOLUTIONS - N/A 20 April 2012
AR01 - Annual Return 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 October 2011
AA - Annual Accounts 25 October 2011
AP03 - Appointment of secretary 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM02 - Termination of appointment of secretary 17 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 12 October 2010
MG01 - Particulars of a mortgage or charge 18 August 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
AA - Annual Accounts 17 December 2008
395 - Particulars of a mortgage or charge 06 August 2008
MISC - Miscellaneous document 03 April 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
395 - Particulars of a mortgage or charge 23 December 2006
AA - Annual Accounts 17 August 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 23 August 2005
395 - Particulars of a mortgage or charge 29 June 2005
363s - Annual Return 08 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 14 October 2004
395 - Particulars of a mortgage or charge 18 August 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
225 - Change of Accounting Reference Date 14 November 2003
395 - Particulars of a mortgage or charge 16 May 2003
395 - Particulars of a mortgage or charge 05 April 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
287 - Change in situation or address of Registered Office 29 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 13 August 2010 Fully Satisfied

N/A

Legal charge 31 July 2008 Fully Satisfied

N/A

Legal charge 21 December 2006 Fully Satisfied

N/A

Deed of rent deposit 10 June 2005 Fully Satisfied

N/A

Deed of deposit 16 August 2004 Fully Satisfied

N/A

Rent deposit deed 14 May 2003 Fully Satisfied

N/A

All assets debenture 26 March 2003 Fully Satisfied

N/A

Debenture 05 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.