Company NamePerformance Coatings Limited
DirectorsBarry Pearne and Adam Willis
Company StatusActive
Company Number04024091
CategoryPrivate Limited Company
Incorporation Date29 June 2000(23 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameBarry Pearne
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleElectronic Engineer
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Adam Willis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RolePaint Sprayer
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Secretary NameMrs Olive Pearne
NationalityBritish
StatusCurrent
Appointed29 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£1,663
Cash£5,583
Current Liabilities£111,832

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 September 2000Delivered on: 29 September 2000
Persons entitled: Kingsridge Properties Limited and Mge Kemp (Properties) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the lease of even date defined therein between the company (as tenant) and the chargee (as landlord).
Particulars: All the company's right title benefit and interest in and to the interest earning deposit account opened by the landlord's solicitors at barclays bank PLC po box 13 rayleigh essex in which the initial deposit of £8,500 is placed.
Outstanding

Filing History

10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Change of details for Mr Adam Willis as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Notification of Barry Keith Pearne as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Adam Willis as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Change of details for Mr Adam Willis as a person with significant control on 1 June 2017 (2 pages)
29 June 2017Notification of Adam Willis as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Barry Keith Pearne as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
18 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1,000
(6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 July 2010Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page)
5 July 2010Director's details changed for Adam Willis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Barry Pearne on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Barry Pearne on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page)
5 July 2010Director's details changed for Barry Pearne on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Adam Willis on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Adam Willis on 1 June 2010 (2 pages)
5 July 2010Secretary's details changed for Mrs Olive Pearne on 1 June 2010 (1 page)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 September 2009Return made up to 29/06/09; full list of members (4 pages)
14 September 2009Return made up to 29/06/09; full list of members (4 pages)
20 August 2009Registered office changed on 20/08/2009 from 4 eastwood park drive leigh on sea essex SS9 5RR (1 page)
20 August 2009Registered office changed on 20/08/2009 from 4 eastwood park drive leigh on sea essex SS9 5RR (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Return made up to 29/06/08; full list of members (4 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 29/06/07; full list of members (2 pages)
10 August 2007Return made up to 29/06/07; full list of members (2 pages)
18 June 2007Registered office changed on 18/06/07 from: 123 the chase rayleigh essex SS6 8QP (1 page)
18 June 2007Registered office changed on 18/06/07 from: 123 the chase rayleigh essex SS6 8QP (1 page)
6 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
6 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
31 July 2006Return made up to 29/06/06; full list of members (2 pages)
20 July 2005Return made up to 29/06/05; full list of members (2 pages)
20 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 29/06/04; full list of members (7 pages)
9 August 2004Return made up to 29/06/04; full list of members (7 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
20 October 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 August 2003Return made up to 29/06/03; full list of members (7 pages)
30 August 2003Return made up to 29/06/03; full list of members (7 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 August 2002Registered office changed on 05/08/02 from: 13 weston road southend on sea essex SS1 1AS (1 page)
5 August 2002Registered office changed on 05/08/02 from: 13 weston road southend on sea essex SS1 1AS (1 page)
5 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Return made up to 29/06/02; full list of members (5 pages)
11 July 2002Return made up to 29/06/02; full list of members (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 November 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
12 November 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
2 August 2001Return made up to 29/06/01; full list of members (5 pages)
2 August 2001Return made up to 29/06/01; full list of members (5 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 July 2000Ad 29/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 July 2000Ad 29/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000New director appointed (2 pages)
29 June 2000Incorporation (17 pages)
29 June 2000Incorporation (17 pages)