Check the

PERFORMANCE ENCLOSURES LIMITED

Company
PERFORMANCE ENCLOSURES LIMITED (02619925)

PERFORMANCE ENCLOSURES

Phone: +44 (0)1491 825 739
A⁺ rating

KEY FINANCES

Year
2016
Assets
£875.35k ▲ £226.79k (34.97 %)
Cash
£0k ▼ £-0.08k (-100.00 %)
Liabilities
£733.03k ▲ £190.77k (35.18 %)
Net Worth
£142.31k ▲ £36.02k (33.88 %)

REGISTRATION INFO

Company name
PERFORMANCE ENCLOSURES LIMITED
Company number
02619925
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Jun 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
teammateworld.com
Phones
+44 (0)1491 825 739
01491 825 739
Registered Address
6 ROCKFORT INDUSTRIAL ESTATE,
HITHERCROFT ROAD,
WALLINGFORD,
OXFORDSHIRE,
OX10 9DA

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Feb 2017
Registration of charge 026199250003, created on 21 February 2017
23 Feb 2017
Satisfaction of charge 026199250002 in full
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

21 February 2017
Status
Outstanding
Delivered
23 February 2017
Persons entitled
Fleximize Limited
Description
Contains fixed charge…

9 March 2015
Status
Satisfied on 23 February 2017
Delivered
14 March 2015
Persons entitled
Fleximize Limited
Description
Contains fixed charge…

30 August 2007
Status
Outstanding
Delivered
5 September 2007
Persons entitled
Cattles Invoice Finance (Oxford) Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PERFORMANCE ENCLOSURES LIMITED DIRECTORS

David Robert Stanford Botting

  Acting
Appointed
31 July 2001
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
6 Rockfort Industrial Estate, Hithercroft Road, Wallingford, Oxfordshire, OX10 9DA
Country Of Residence
England
Name
BOTTING, David Robert Stanford

David Robert Stanford Botting

  Resigned PSC
Appointed
21 February 2002
Resigned
23 June 2004
Role
Secretary
Nationality
British
Address
4 Monks Mead, Brightwell Cum Sotwell, Wallingford, Oxfordshire, OX10 0RL
Name
BOTTING, David Robert Stanford
Notified On
31 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Virginia Druce

  Resigned
Appointed
05 April 2001
Resigned
21 February 2002
Role
Secretary
Nationality
British
Address
Hillswood, Frieth, Henley On Thames, Oxfordshire, RG9 6PJ
Name
DRUCE, Virginia

Alexandra Elizabeth Jolesz

  Resigned
Appointed
06 April 1994
Resigned
05 April 2001
Role
Secretary
Address
Pebble Cottage Cheapside Lane, Denham, Uxbridge, Middlesex, UB9 5AE
Name
JOLESZ, Alexandra Elizabeth

Elizabeth Lerry

  Resigned
Resigned
06 April 1994
Role
Secretary
Address
8 Weedon Lane, Amersham, Buckinghamshire, HP6 5QS
Name
LERRY, Elizabeth

Johanna Nina Marshall

  Resigned
Appointed
28 February 2004
Resigned
26 March 2008
Role
Secretary
Address
Smallworld, Kingwood Common, Henley On Thames, Oxfordshire, RG9 5NB
Name
MARSHALL, Johanna Nina

Louisa Gemma Druce

  Resigned
Appointed
06 April 2001
Resigned
31 July 2001
Occupation
Personal Assistant
Role
Director
Age
44
Nationality
British
Address
27 Vanguard Close, High Wycombe, Buckinghamshire, HP12 3FP
Country Of Residence
England
Name
DRUCE, Louisa Gemma

Ashley Charles Victor Jones

  Resigned
Appointed
31 August 2001
Resigned
28 February 2004
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
The Orchard, Roke Marsh, Roke, Wallingford, Oxfordshire, OX10 6JB
Country Of Residence
United Kingdom
Name
JONES, Ashley Charles Victor

Elizabeth Lerry

  Resigned
Appointed
01 February 1994
Resigned
06 April 2001
Occupation
Retired
Role
Director
Age
89
Nationality
British
Address
8 Weedon Lane, Amersham, Buckinghamshire, HP6 5QS
Name
LERRY, Elizabeth

Roger Lerry

  Resigned
Resigned
06 April 1994
Occupation
Engineer
Role
Director
Age
82
Nationality
English
Address
8 Weedon Lane, Amersham, Buckinghamshire, HP6 5QS
Name
LERRY, Roger

REVIEWS


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