Performance Glass Processing Ltd

DataGardener
performance glass processing ltd
in liquidation
Small

Performance Glass Processing Ltd

07546716Private Limited With Share Capital

Third Floor 10 South Parade, Leeds, West Yorkshire, LS15QS
Incorporated

01/03/2011

Company Age

15 years

Directors

1

Employees

23

SIC Code

23120

Risk

not scored

Company Overview

Registration, classification & business activity

Performance Glass Processing Ltd (07546716) is a private limited with share capital incorporated on 01/03/2011 (15 years old) and registered in west yorkshire, LS15QS. The company operates under SIC code 23120 - shaping and processing of flat glass.

Specialist glass manufacturersperformance glass processing ltd has been founded on quality and service, set up to provide on demand fire rated, acoustic, and decorative glass products to the timber and steel manufacturers of the uk.our huddersfield based premises stocks a variety of glasses ranging ...

Private Limited With Share Capital
SIC: 23120
Small
Incorporated 01/03/2011
LS15QS
23 employees

Financial Overview

Total Assets

£1.88M

Liabilities

£1.37M

Net Assets

£514.4K

Cash

£4.4K

Key Metrics

23

Employees

1

Directors

7

Shareholders

1

CCJs

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:29-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-05-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2024
Capital Allotment Shares
Category:Capital
Date:18-12-2024
Capital Allotment Shares
Category:Capital
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2023
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-12-2019
Capital Allotment Shares
Category:Capital
Date:05-06-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-06-2019
Legacy
Category:Miscellaneous
Date:29-05-2019
Resolution
Category:Resolution
Date:17-05-2019
Statement Of Companys Objects
Category:Change Of Constitution
Date:17-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Capital Allotment Shares
Category:Capital
Date:07-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2017
Legacy
Category:Return
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-10-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:23-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-01-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2012
Termination Secretary Company With Name
Category:Officers
Date:04-04-2012
Incorporation Company
Category:Incorporation
Date:01-03-2011

Import / Export

Imports
12 Months1
60 Months26
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date23/12/2024
Latest Accounts31/12/2023

Trading Addresses

Third Floor 10 South Parade, Leeds, West Yorkshire, LS15QSRegistered

Contact