The Performance Window Group Limited SWINDON


The Performance Window Group started in year 2006 as Private Limited Company with registration number 05852130. The The Performance Window Group company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Swindon at Pwg House First Floor 85-87 Shrivenham Hundred Business Park. Postal code: SN6 8TY. Since August 24, 2006 The Performance Window Group Limited is no longer carrying the name Shoo 253.

At present there are 2 directors in the the company, namely Ian D. and Richard H.. In addition one secretary - Richard H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Performance Window Group Limited Address / Contact

Office Address Pwg House First Floor 85-87 Shrivenham Hundred Business Park
Office Address2 Majors Road, Watchfield
Town Swindon
Post code SN6 8TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852130
Date of Incorporation Tue, 20th Jun 2006
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Ian D.

Position: Director

Appointed: 21 December 2023

Richard H.

Position: Director

Appointed: 05 October 2006

Richard H.

Position: Secretary

Appointed: 05 October 2006

Sarah A.

Position: Director

Appointed: 01 January 2016

Resigned: 13 December 2017

Sarah A.

Position: Secretary

Appointed: 01 January 2016

Resigned: 13 December 2017

Mark D.

Position: Secretary

Appointed: 30 October 2006

Resigned: 24 March 2014

Mark D.

Position: Director

Appointed: 30 October 2006

Resigned: 24 March 2014

Timothy W.

Position: Director

Appointed: 05 October 2006

Resigned: 23 June 2021

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2006

Resigned: 05 October 2006

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 20 June 2006

Resigned: 05 October 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Performance Timber Products Group Limited from Swindon, England. The abovementioned PSC is classified as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Graphite Capital General Partner Vii Llp that entered London, England as the address. This PSC has a legal form of "a llp", owns 50,01-75% shares, has 50,01-75% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Performance Timber Products Group Limited

Pwg House First Floor 85-87 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY, England

Legal authority Companies Act 2006
Legal form Ltd
Country registered England
Place registered England And Wales
Registration number 06807457
Notified on 23 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graphite Capital General Partner Vii Llp

Berkeley Square House Berkeley Square, London, W1J 6BQ, England

Legal authority English Law
Legal form Llp
Notified on 6 April 2016
Ceased on 23 June 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Shoo 253 August 24, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 10th, October 2023
Free Download (121 pages)

Company search