Performance Refinishing Limited TOWCESTER


Performance Refinishing started in year 2009 as Private Limited Company with registration number 06810636. The Performance Refinishing company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Towcester at Green Farm. Postal code: NN12 8PL. Since December 15, 2021 Performance Refinishing Limited is no longer carrying the name Cgm.

The company has 2 directors, namely Robert E., David E.. Of them, David E. has been with the company the longest, being appointed on 5 February 2009 and Robert E. has been with the company for the least time - from 16 May 2014. Currenlty, the company lists one former director, whose name is Julie E. and who left the the company on 16 May 2014. In addition, there is one former secretary - Julie E. who worked with the the company until 16 May 2014.

Performance Refinishing Limited Address / Contact

Office Address Green Farm
Office Address2 Lois Weedon
Town Towcester
Post code NN12 8PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06810636
Date of Incorporation Thu, 5th Feb 2009
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 15 years old
Account next due date Fri, 31st Jan 2025 (281 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Robert E.

Position: Director

Appointed: 16 May 2014

David E.

Position: Director

Appointed: 05 February 2009

Julie E.

Position: Secretary

Appointed: 05 February 2009

Resigned: 16 May 2014

Julie E.

Position: Director

Appointed: 05 February 2009

Resigned: 16 May 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Robert E. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is David E. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David E.

Notified on 6 April 2016
Ceased on 28 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cgm December 15, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth10039 11190 055       
Balance Sheet
Cash Bank On Hand  61 79789 83199 14689 80259 36493 938143 755260 430
Current Assets10058 669124 072174 736199 959210 102129 672154 802233 900365 659
Debtors10049 79961 02583 65599 563119 05069 05859 61488 895103 979
Net Assets Liabilities  90 055151 202164 325176 717176 388166 856248 605318 106
Other Debtors  20172633 11736 83225 78125 78126 33023 712
Property Plant Equipment  67 86456 38545 10772 180109 05773 92380 79965 006
Total Inventories  1 2501 2501 2501 2501 2501 2501 250 
Cash Bank In Hand 7 62061 797       
Stocks Inventory 1 2501 250       
Tangible Fixed Assets 50 56267 864       
Reserves/Capital
Called Up Share Capital100201201       
Profit Loss Account Reserve 38 91089 854       
Shareholder Funds10039 11190 055       
Other
Accumulated Depreciation Impairment Property Plant Equipment  22 76724 15435 43245 00562 33564 43663 54179 334
Average Number Employees During Period     55444
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  -38 910       
Corporation Tax Payable  16 73629 59528 73426 302    
Corporation Tax Recoverable    3 4653 526    
Creditors  91 46291 35172 52494 16842 54448 50951 428100 894
Future Minimum Lease Payments Under Non-cancellable Operating Leases     21 00021 00021 00021 00021 000
Increase From Depreciation Charge For Year Property Plant Equipment   10 56711 2789 57317 3309 1498 30715 793
Net Current Assets Liabilities100-5 18532 61083 385127 435115 93487 128106 293182 472264 765
Number Shares Issued Fully Paid    101     
Other Creditors  13 50014 13514 01113 50016 50016 50016 50038 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   9 180   7 0489 202 
Other Disposals Property Plant Equipment   25 500   33 03315 408 
Other Taxation Social Security Payable  25 77724 34628 97412 12725 93514 94434 70061 850
Par Value Share 11 1     
Profit Loss  83 450120 606      
Property Plant Equipment Gross Cost  90 63180 53980 539117 185171 392138 359144 340 
Provisions For Liabilities Balance Sheet Subtotal  10 41910 8238 21711 39719 79713 36014 66611 665
Total Additions Including From Business Combinations Property Plant Equipment   15 408 36 64654 207 21 389 
Total Assets Less Current Liabilities10045 377100 474162 025172 542188 114196 185180 216263 271329 771
Trade Creditors Trade Payables  35 44923 27580542 23910917 065228144
Trade Debtors Trade Receivables  60 82482 92962 98182 21843 27733 83362 56580 267
Creditors Due Within One Year 63 85491 462       
Number Shares Allotted 101101       
Provisions For Liabilities Charges 6 26610 419       
Share Capital Allotted Called Up Paid100101101       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, October 2023
Free Download (9 pages)

Company search

Advertisements