UKBizDB.co.uk

THE PERFORMANCE WINDOW GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Performance Window Group Limited. The company was founded 17 years ago and was given the registration number 05852130. The firm's registered office is in TIPTREE. You can find them at Tower Business Park, Kelvedon Road, Tiptree, Essex. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.

Company Information

Name:THE PERFORMANCE WINDOW GROUP LIMITED
Company Number:05852130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16230 - Manufacture of other builders' carpentry and joinery

Office Address & Contact

Registered Address:Tower Business Park, Kelvedon Road, Tiptree, Essex, CO5 0LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Courtenay Drive, Beckenham, BR3 6YE

Secretary05 October 2006Active
Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, England, SN6 8TY

Director21 December 2023Active
10 Courtenay Drive, Beckenham, BR3 6YE

Director05 October 2006Active
Tower Business Park, Kelvedon Road, Tiptree, CO5 0LX

Secretary01 January 2016Active
Ladywell House, Bar Road, Baslow, DE45 1SF

Secretary30 October 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary20 June 2006Active
Tower Business Park, Kelvedon Road, Tiptree, CO5 0LX

Director01 January 2016Active
Ladywell House, Bar Road, Baslow, DE45 1SF

Director30 October 2006Active
Tower Business Park, Kelvedon Road, Tiptree, CO5 0LX

Director05 October 2006Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director20 June 2006Active

People with Significant Control

Performance Timber Products Group Limited
Notified on:23 June 2021
Status:Active
Country of residence:England
Address:Pwg House, First Floor 85-87 Shrivenham Hundred Business Park, Swindon, England, SN6 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graphite Capital General Partner Vii Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley Square House, Berkeley Square, London, England, W1J 6BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Officers

Appoint person director company with name date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-26Accounts

Accounts with accounts type full.

Download
2021-07-26Address

Change registered office address company with date old address new address.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.