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.
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 |
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 |
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 |