PERFORMANCE PAINTS LTD
TEWKESBURY

Hellopages » Gloucestershire » Tewkesbury » GL20 8JH

Company number 05892338
Status Active
Incorporation Date 31 July 2006
Company Type Private Limited Company
Address D1-D4 NORTHWAY TRADING ESTATE, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8JH
Home Country United Kingdom
Nature of Business 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 ; Previous accounting period extended from 31 March 2015 to 30 September 2015. The most likely internet sites of PERFORMANCE PAINTS LTD are www.performancepaints.co.uk, and www.performance-paints.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Cheltenham Spa Rail Station is 7.1 miles; to Pershore Rail Station is 9.1 miles; to Gloucester Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Performance Paints Ltd is a Private Limited Company. The company registration number is 05892338. Performance Paints Ltd has been working since 31 July 2006. The present status of the company is Active. The registered address of Performance Paints Ltd is D1 D4 Northway Trading Estate Ashchurch Tewkesbury Gloucestershire Gl20 8jh. . BUCK, Philip Anthony is a Director of the company. CULLEN, Sean Anthony is a Director of the company. STRONACH, Graham Charles is a Director of the company. Secretary BROWNES, Neil has been resigned. Secretary MCKELVIE, Maliecha Jayne has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BROWNES, Neil has been resigned. Director MCKELVIE, Maliecha Jayne has been resigned. Director MCKELVIE, Raymond James has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of paints, varnishes and similar coatings, mastics and sealants".


Current Directors

Director
BUCK, Philip Anthony
Appointed Date: 07 October 2015
74 years old

Director
CULLEN, Sean Anthony
Appointed Date: 07 October 2015
54 years old

Director
STRONACH, Graham Charles
Appointed Date: 07 October 2015
66 years old

Resigned Directors

Secretary
BROWNES, Neil
Resigned: 28 April 2008
Appointed Date: 26 January 2007

Secretary
MCKELVIE, Maliecha Jayne
Resigned: 07 October 2015
Appointed Date: 29 April 2008

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 26 January 2007
Appointed Date: 31 July 2006

Director
BROWNES, Neil
Resigned: 28 April 2008
Appointed Date: 26 January 2007
58 years old

Director
MCKELVIE, Maliecha Jayne
Resigned: 07 October 2015
Appointed Date: 11 March 2011
54 years old

Director
MCKELVIE, Raymond James
Resigned: 07 October 2015
Appointed Date: 26 January 2007
65 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 26 January 2007
Appointed Date: 31 July 2006

PERFORMANCE PAINTS LTD Events

20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

10 Dec 2015
Previous accounting period extended from 31 March 2015 to 30 September 2015
27 Nov 2015
Registration of charge 058923380002, created on 27 November 2015
08 Oct 2015
Appointment of Mr Sean Anthony Cullen as a director on 7 October 2015
...
... and 35 more events
13 Feb 2007
Ad 26/01/07--------- £ si 8@1=8 £ ic 2/10
26 Jan 2007
Registered office changed on 26/01/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
26 Jan 2007
Director resigned
26 Jan 2007
Secretary resigned
31 Jul 2006
Incorporation

PERFORMANCE PAINTS LTD Charges

27 November 2015
Charge code 0589 2338 0002
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
20 April 2011
Debenture deed
Delivered: 23 April 2011
Status: Satisfied on 12 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…