Performance In People Limited RYDE


Performance In People started in year 1999 as Private Limited Company with registration number 03871085. The Performance In People company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ryde at The Observatory Cothey Way. Postal code: PO33 1FX.

At present there are 2 directors in the the firm, namely Alexander B. and Michael D.. In addition one secretary - Keeley D. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Performance In People Limited Address / Contact

Office Address The Observatory Cothey Way
Office Address2 Westridge Business Park
Town Ryde
Post code PO33 1FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03871085
Date of Incorporation Thu, 4th Nov 1999
Industry Market research and public opinion polling
End of financial Year 30th December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Keeley D.

Position: Secretary

Appointed: 01 July 2021

Alexander B.

Position: Director

Appointed: 29 July 2014

Michael D.

Position: Director

Appointed: 04 November 1999

Simon G.

Position: Secretary

Appointed: 01 March 2009

Resigned: 01 July 2021

Kelvin W.

Position: Director

Appointed: 01 June 2003

Resigned: 09 January 2005

James S.

Position: Secretary

Appointed: 14 October 2002

Resigned: 28 February 2009

Nick D.

Position: Director

Appointed: 01 July 2002

Resigned: 29 July 2014

Keeley D.

Position: Secretary

Appointed: 09 December 1999

Resigned: 14 October 2002

Martin B.

Position: Secretary

Appointed: 04 November 1999

Resigned: 08 December 1999

Martin B.

Position: Director

Appointed: 04 November 1999

Resigned: 08 December 1999

Graham M.

Position: Director

Appointed: 04 November 1999

Resigned: 08 December 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Michael D. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael D.

Notified on 1 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-31
Net Worth246 796246 387261 728352 513418 352
Balance Sheet
Cash Bank In Hand5 1251 62288663491 952
Current Assets912 202775 054540 612655 459779 667
Debtors907 077773 432539 726648 398678 473
Intangible Fixed Assets189 464231 464273 464  
Net Assets Liabilities Including Pension Asset Liability246 796246 387261 728352 513418 352
Stocks Inventory   6 4279 242
Tangible Fixed Assets292 413237 356190 865504 210534 248
Reserves/Capital
Called Up Share Capital2 0312 0312 0162 0162 010
Profit Loss Account Reserve225 215224 806243 897334 682396 412
Shareholder Funds246 796246 387261 728352 513418 352
Other
Capital Redemption Reserve4747474764
Creditors Due After One Year99499444 74517 336 
Creditors Due Within One Year1 105 429954 730655 249739 023827 295
Fixed Assets481 877468 820464 329504 210 
Intangible Fixed Assets Additions 42 00042 00028 800 
Intangible Fixed Assets Aggregate Amortisation Impairment7 5007 5007 500  
Intangible Fixed Assets Amortisation Charged In Period   1 800 
Intangible Fixed Assets Amortisation Increase Decrease From Transfers Between Items   -9 300 
Intangible Fixed Assets Cost Or Valuation196 964238 964280 964  
Intangible Fixed Assets Increase Decrease From Transfers Between Items   -309 764 
Net Current Assets Liabilities-193 227-179 676-114 637-83 564-47 628
Number Shares Allotted 203 074203 074201 574200 974
Par Value Share 1111
Provisions For Liabilities Charges40 86041 76343 21950 79768 268
Secured Debts584 818433 249317 00667 41837 535
Share Capital Allotted Called Up Paid2 0312 0312 0162 0162 010
Share Premium Account19 50319 50315 76815 76819 866
Tangible Fixed Assets Additions 119 732178 931139 883166 872
Tangible Fixed Assets Cost Or Valuation584 202585 571519 545903 860897 355
Tangible Fixed Assets Depreciation291 789348 215328 680399 650363 107
Tangible Fixed Assets Depreciation Charged In Period 78 73674 95373 82181 901
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 31094 48812 151118 444
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items   9 300 
Tangible Fixed Assets Disposals 118 363244 95765 332173 377
Tangible Fixed Assets Increase Decrease From Transfers Between Items   309 764 
Total Assets Less Current Liabilities288 650289 144349 692420 646486 620

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (13 pages)

Company search