Check the

PERFORMANCE ELECTRICAL LIMITED

Company
PERFORMANCE ELECTRICAL LIMITED (01404578)

PERFORMANCE ELECTRICAL

Phone: 04200 104 147
A⁺ rating

ABOUT PERFORMANCE ELECTRICAL LIMITED

Performance Electrical gains NICEIC Accreditation

John Dolphin joined Performance Electrical as Approved Electrician

Performance Electrical gains ECA Accreditation

Dave Crooks joined Performance Electrical as Approved Electrician

Ian Morris joined Performance Electrical as an Apprentice Electrician

Mike Corris joined Performance Electrical as an Apprentice Electrician

Darren Jones joined Performance Electrical as an Apprentice Electrician

Andy Partington joined Performance Electrical as an Apprentice Electrician

Diane Duxbury joined Performance Electrical as Receptionist

Paul Ratcliffe joined Performance Electrical as an Apprentice Electrician

Middlebrook Arena opened it's doors following the first £1m Contract secured by Performance Electrical

Joel Schofield & Darren Trousdale joined Performance Electrical as Apprentice Electricians

Curtis Fisher joined Performance Electrical as Accounts Manager

Emma Kavanagh joined Performance Electrical as Secretary

Stefan Finch joined Performance Electrical as an Apprentice Electrician

Performance Electrical secure CHAS Accreditation

Oldham Police Station re-opened it's doors following a £1.4m Electrical Services Refurbishment by Performance Electrical

Performance Electrical secures £1.4m MEP services at Lowe House Medical Centre (LIFT)

Pete Gordon joined Performance Electrical as Approved Electrician

Dave Sharkey joined Performance Electrical as Approved Electrician

Performance Electrical secure £1.4m Electrical Services order for the works at Barlow High School Didsbury. One of the many successful BSF schemes carried out by Manchester City Council

Performance Electrical secure 3 year frame work with Cheshire West & Cheshire Council for Fire Alarm Replacement Schemes

The National Football Museum at Urbis opened it's doors following the Electrical Services Installation being carried out by Performance Electrical

Alex McIntosh joined Performance Electrical as Estimator

Performance Electrical secure RESET Accreditation

Nicola Lomax Joined Performance Electrical as Service Manager

Performance Electrical secures first £2m Electrical Services Installation at Walney Offshore Wind Farm Substation for DONG Energy

Performance Electrical won 'Best Electrical Contractor' at the Grafters Awards

KEY FINANCES

Year
2013
Assets
£2894.07k ▲ £360.5k (14.23 %)
Cash
£129.16k ▼ £-59.72k (-31.62 %)
Liabilities
£1699.92k ▲ £362.65k (27.12 %)
Net Worth
£1194.14k ▼ £-2.15k (-0.18 %)

REGISTRATION INFO

Company name
PERFORMANCE ELECTRICAL LIMITED
Company number
01404578
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.performanceelectrical.co.uk
Phones
04200 104 147
06200 506 117
01617 973 476
Registered Address
123 RADCLIFFE ROAD,
BURY,
LANCS,
BL9 9LD

ECONOMIC ACTIVITIES

43210
Electrical installation

LAST EVENTS

23 Feb 2017
Confirmation statement made on 31 December 2016 with updates
09 Jan 2017
Accounts for a small company made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 50

CHARGES

1 June 2009
Status
Outstanding
Delivered
11 June 2009
Persons entitled
Barclays Bank PLC
Description
The charge creates a fixed charge over all the deposit(s)…

4 April 2008
Status
Outstanding
Delivered
24 April 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

3 February 1983
Status
Outstanding
Delivered
11 February 1983
Persons entitled
Barclays Bank PLC
Description
Fixed & floating charge over the undertaking and all…

See Also


Last update 2018

PERFORMANCE ELECTRICAL LIMITED DIRECTORS

Michael Andrew Corris

  Acting
Appointed
01 June 2003
Occupation
Building Services Engineers
Role
Director
Age
55
Nationality
British
Address
123 Radcliffe Road, Bury, Lancs, BL9 9LD
Country Of Residence
United Kingdom
Name
CORRIS, Michael Andrew

Darren Paul Jones

  Acting
Appointed
01 May 2009
Occupation
Construction
Role
Director
Age
52
Nationality
British
Address
123 Radcliffe Road, Bury, Lancs, BL9 9LD
Country Of Residence
United Kingdom
Name
JONES, Darren Paul

Mary Elizabeth Brown

  Resigned
Resigned
04 April 2008
Role
Secretary
Address
15 Bryn Siriol, Llansantffraid, Powys, SY22 6AW
Name
BROWN, Mary Elizabeth

Mandy Justine Corris

  Resigned
Appointed
04 April 2008
Resigned
29 January 2013
Role
Secretary
Address
123 Radcliffe Road, Bury, Lancs, BL9 9LD
Name
CORRIS, Mandy Justine

Anthony Ernest Brown

  Resigned
Resigned
04 April 2008
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
15 Bryngs Drive, Bolton, Lancashire, BL2 3PG
Name
BROWN, Anthony Ernest

Trevor Arthur Greenwood

  Resigned
Resigned
09 June 2006
Occupation
Company Director
Role
Director
Age
85
Nationality
British
Address
Little Harwood Lee, Bolton, Lancashire, BL2 4LW
Name
GREENWOOD, Trevor Arthur

Mark Richard Grindrod

  Resigned
Resigned
31 January 2000
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
47 Moorside Road, Honley, Huddersfield, HD7 2ER
Name
GRINDROD, Mark Richard

REVIEWS


Check The Company
Excellent according to the company’s financial health.