Performance Window Fabrications Limited

DataGardener
performance window fabrications limited
in liquidation
Small

Performance Window Fabrications Limited

09153566Private Limited With Share Capital

Riverside 2 No 3 Campbell Road, Stoke-On-Trent, ST44RJ
Incorporated

30/07/2014

Company Age

11 years

Directors

2

Employees

23

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Performance Window Fabrications Limited (09153566) is a private limited with share capital incorporated on 30/07/2014 (11 years old) and registered in stoke-on-trent, ST44RJ. The company operates under SIC code 32990 - other manufacturing n.e.c..

Our business is now closed.

Private Limited With Share Capital
SIC: 32990
Small
Incorporated 30/07/2014
ST44RJ
23 employees

Financial Overview

Total Assets

£653.3K

Liabilities

£772.9K

Net Assets

£-119.5K

Cash

£32.9K

Key Metrics

23

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

5

Registered

4

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-06-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:19-09-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:13-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:07-09-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2023
Resolution
Category:Resolution
Date:07-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Appoint Person Director Company With Name
Category:Officers
Date:15-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2014
Incorporation Company
Category:Incorporation
Date:30-07-2014

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2023
Filing Date30/06/2022
Latest Accounts30/09/2021

Trading Addresses

Riverside 2, Campbell Road, Stoke-On-Trent, ST44RJRegistered

Contact

02034880980
pwf-ltd.com
Riverside 2 No 3 Campbell Road, Stoke-On-Trent, ST44RJ