PERFORMANCE PLASTICS LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 6QJ

Company number 04075687
Status Active
Incorporation Date 21 September 2000
Company Type Private Limited Company
Address THE GEORGE BUSINESS CENTRE, CHRISTCHURCH ROAD, NEW MILTON, HAMPSHIRE, BH25 6QJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of PERFORMANCE PLASTICS LIMITED are www.performanceplastics.co.uk, and www.performance-plastics.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-five years and one months. The distance to to Christchurch Rail Station is 5.3 miles; to Lymington Town Rail Station is 5.6 miles; to Brockenhurst Rail Station is 6.2 miles; to Ashurst New Forest Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Performance Plastics Limited is a Private Limited Company. The company registration number is 04075687. Performance Plastics Limited has been working since 21 September 2000. The present status of the company is Active. The registered address of Performance Plastics Limited is The George Business Centre Christchurch Road New Milton Hampshire Bh25 6qj. The company`s financial liabilities are £234.61k. It is £-43.15k against last year. And the total assets are £1083.22k, which is £-85.43k against last year. HOLLOWAY, Rachel June is a Secretary of the company. HOLLOWAY, Andrew is a Director of the company. HOLLOWAY, Rachel June is a Director of the company. SMITH, David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAIRD, James has been resigned. Director THURLOWAY, Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


performance plastics Key Finiance

LIABILITIES £234.61k
-16%
CASH n/a
TOTAL ASSETS £1083.22k
-8%
All Financial Figures

Current Directors

Secretary
HOLLOWAY, Rachel June
Appointed Date: 21 September 2000

Director
HOLLOWAY, Andrew
Appointed Date: 21 September 2000
59 years old

Director
HOLLOWAY, Rachel June
Appointed Date: 21 September 2000
56 years old

Director
SMITH, David
Appointed Date: 22 January 2001
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Director
BAIRD, James
Resigned: 31 December 2008
Appointed Date: 01 November 2001
61 years old

Director
THURLOWAY, Edward
Resigned: 30 September 2008
Appointed Date: 01 May 2003
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 September 2000
Appointed Date: 21 September 2000

Persons With Significant Control

Mr Andrew Holloway
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Smith
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PERFORMANCE PLASTICS LIMITED Events

20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100

...
... and 55 more events
27 Sep 2000
Director resigned
27 Sep 2000
Secretary resigned
27 Sep 2000
New secretary appointed;new director appointed
27 Sep 2000
New director appointed
21 Sep 2000
Incorporation

PERFORMANCE PLASTICS LIMITED Charges

29 March 2011
Legal assignment
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 18 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
21 January 2002
Debenture
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…