Performance One Coatings Ltd

General information

Name:

Performance One Coatings Limited

Office Address:

The Old Chapel Union Way OX28 6HD Witney

Number: 08951325

Incorporation date: 2014-03-20

Dissolution date: 2022-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2014 marks the establishment of Performance One Coatings Ltd, the firm which was situated at The Old Chapel, Union Way in Witney. The company was started on Thursday 20th March 2014. Its Companies House Registration Number was 08951325 and the area code was OX28 6HD. This firm had been in this business for 8 years until Tuesday 4th January 2022.

As found in this particular firm's executives data, there were four directors including: Graeme B. and Terry G..

The companies that controlled this firm were as follows: Zircotec Holdings Ltd owned 1/2 or less of company shares. This business could have been reached in Witney at Union Way, OX28 6HD and was registered as a PSC under the registration number 08786305.

Financial data based on annual reports

Company staff

Graeme B.

Role: Director

Appointed: 01 January 2015

Latest update: 19 December 2023

Terry G.

Role: Director

Appointed: 20 March 2014

Latest update: 19 December 2023

People with significant control

Zircotec Holdings Ltd
Address: The Old Chapel Union Way, Witney, OX28 6HD, England
Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 08786305
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Graeme B.
Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 6 July 2015
Start Date For Period Covered By Report 2014-03-20
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 6 July 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
7
Company Age

Similar companies nearby

Closest companies