Performance Customs Limited AVONMOUTH


Performance Customs started in year 2014 as Private Limited Company with registration number 09126328. The Performance Customs company has been functioning successfully for ten years now and its status is active. The firm's office is based in Avonmouth at Unit 3B Severnside Trading Estate. Postal code: BS11 9YQ.

The company has 2 directors, namely Gemma L., John L.. Of them, John L. has been with the company the longest, being appointed on 11 July 2014 and Gemma L. has been with the company for the least time - from 27 February 2022. As of 19 April 2024, there was 1 ex director - Margaret-Mary L.. There were no ex secretaries.

Performance Customs Limited Address / Contact

Office Address Unit 3B Severnside Trading Estate
Office Address2 St Andrews Road
Town Avonmouth
Post code BS11 9YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09126328
Date of Incorporation Fri, 11th Jul 2014
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Gemma L.

Position: Director

Appointed: 27 February 2022

John L.

Position: Director

Appointed: 11 July 2014

Margaret-Mary L.

Position: Director

Appointed: 24 February 2015

Resigned: 27 February 2022

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Gemma L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Margaret L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gemma L.

Notified on 27 February 2022
Nature of control: 25-50% voting rights
25-50% shares

John L.

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

Margaret L.

Notified on 6 April 2016
Ceased on 27 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Margaret-Mary L.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth46 202-23 835      
Balance Sheet
Current Assets50 64135 14867 08479 59572 771149 284210 170218 310
Net Assets Liabilities -23 835-64 579-49 992-50 999-47 47972 635229 373
Cash Bank In Hand7643 952      
Debtors45 87724 196      
Intangible Fixed Assets35 99826 998      
Stocks Inventory4 0007 000      
Tangible Fixed Assets146 109115 094      
Reserves/Capital
Called Up Share Capital120 001120 001      
Profit Loss Account Reserve-73 799-143 836      
Shareholder Funds46 202-23 835      
Other
Version Production Software      2 0222 022
Accrued Liabilities Not Expressed Within Creditors Subtotal    5 3475 4096 7264 943
Average Number Employees During Period  566657
Creditors 76 193200 796221 259217 122223 561178 20488 879
Fixed Assets182 107142 092142 390111 648108 00590 73094 718161 163
Net Current Assets Liabilities-41 880-89 734-131 419-135 867-134 025-71 55737 967131 953
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 2935 7974 9792 7206 0012 522
Total Assets Less Current Liabilities140 22752 35810 971-24 219-31 36719 173132 685293 116
Creditors Due After One Year94 02576 193      
Creditors Due Within One Year92 521124 882      
Intangible Fixed Assets Additions44 997       
Intangible Fixed Assets Aggregate Amortisation Impairment8 99917 999      
Intangible Fixed Assets Amortisation Charged In Period8 9999 000      
Intangible Fixed Assets Cost Or Valuation44 99744 997      
Net Assets Liability Excluding Pension Asset Liability46 202       
Number Shares Allotted120 001120 001      
Par Value Share11      
Share Capital Allotted Called Up Paid120 001120 001      
Tangible Fixed Assets Additions184 634       
Tangible Fixed Assets Cost Or Valuation184 634184 634      
Tangible Fixed Assets Depreciation38 52569 540      
Tangible Fixed Assets Depreciation Charged In Period38 52531 015      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from Unit 3B Severnside Trading Estate St Andrews Road Avonmouth Bristol BS11 9YQ to 3rd Floor Castlemead Lower Castle Street Bristol BS1 3AG on Sunday 31st December 2023
filed on: 31st, December 2023
Free Download (2 pages)

Company search

Advertisements