Performance Glass Processing LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £389,502 | +7.97% |
Employees | £23 | -8.70% |
Total assets | £837,196 | +45.62% |
HW CAPITAL PARTNERS LTD
DW MARKETING SOLUTIONS LTD
Company type | Private Limited Company, Liquidation |
Company Number | 07546716 |
Record last updated | Saturday, April 26, 2025 8:13:25 AM UTC |
Official Address | West House King Cross Road Halifax Yorkshire Hx11eb Park There are 725 companies registered at this street |
Locality | Park |
Region | Calderdale, England |
Postal Code | HX11EB |
Sector | shape, process, processing, flat, glass |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 27, 2025 | Appointment of a woman |  |
Registry | Feb 3, 2025 | Resignation of 2 people: one Director (a man) |  |
Registry | Jan 28, 2025 | Appointment of a man as Company Director and Director |  |
Registry | Oct 17, 2024 | Two appointments: a woman and a man |  |
Registry | Oct 17, 2024 | Resignation of one Shareholder (25-50%), one Individual Or Entity With Significant Influence Or Control and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Apr 25, 2024 | Resignation of one Director (a man) |  |
Registry | Sep 6, 2022 | Appointment of a man as Technical Director and Director |  |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Dec 17, 2015 | Annual return |  |
Registry | Nov 10, 2015 | Change of particulars for director |  |
Registry | Jun 8, 2015 | Change of registered office address |  |
Financials | Mar 20, 2015 | Annual accounts |  |
Registry | Feb 23, 2015 | Annual return |  |
Registry | Oct 23, 2014 | Change of registered office address |  |
Registry | May 23, 2014 | Registration of a charge / charge code |  |
Registry | Mar 25, 2014 | Registration of a charge / charge code 7546... |  |
Registry | Jan 24, 2014 | Annual return |  |
Registry | Jan 22, 2014 | Company name change |  |
Registry | Jan 22, 2014 | Change of name certificate |  |
Financials | Jan 22, 2014 | Annual accounts |  |
Registry | Jan 22, 2014 | Change of accounting reference date |  |
Financials | Dec 28, 2013 | Annual accounts |  |
Registry | May 7, 2013 | Change of name certificate |  |
Registry | May 7, 2013 | Company name change |  |
Registry | Apr 1, 2013 | Annual return |  |
Financials | Nov 30, 2012 | Annual accounts |  |
Registry | Nov 16, 2012 | Change of registered office address |  |
Registry | Apr 4, 2012 | Resignation of one Secretary (a woman) |  |
Registry | Apr 4, 2012 | Annual return |  |
Registry | Apr 4, 2012 | Resignation of one Secretary |  |
Registry | Mar 1, 2011 | Two appointments: a man and a woman |  |