ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Performance Ticket Printers Limited

Performance Ticket Printers Limited is a liquidation company incorporated on 12 November 1996 with the registered office located in Crewe, Cheshire. Performance Ticket Printers Limited was registered 29 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
03276703
Private limited company
Age
29 years
Incorporated 12 November 1996
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 November 2024 (1 year 1 month ago)
Next confirmation dated 5 November 2025
Was due on 19 November 2025 (18 days ago)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Mackenzie Goldberg Johnson Limited, Scope House
Weston Road
Crewe
CW1 6DD
Address changed on 16 May 2025 (6 months ago)
Previous address was The Smithy Brownlow Heath Congleton Cheshire CW12 4TJ
Telephone
01260276164
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • Web Site Specialist • British • Lives in UK • Born in May 1970
Mr John Colin William Arnold
PSC • British • Lives in UK • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sticker Printers Ltd
John Colin William Arnold is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.24K
Decreased by £5.09K (-80%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 2 (-50%)
Total Assets
£16.12K
Decreased by £15.99K (-50%)
Total Liabilities
-£162.29K
Increased by £15.06K (+10%)
Net Assets
-£146.17K
Decreased by £31.04K (+27%)
Debt Ratio (%)
1007%
Increased by 548.32% (+120%)
Latest Activity
Registered Address Changed
6 Months Ago on 16 May 2025
Voluntary Liquidator Appointed
6 Months Ago on 16 May 2025
Full Accounts Submitted
11 Months Ago on 28 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Dec 2024
Ruth Ellen Joan Heasman Resigned
1 Year 1 Month Ago on 26 Oct 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Dec 2023
Confirmation Submitted
2 Years Ago on 17 Nov 2023
Ruth Ellen Joan Heasman (PSC) Resigned
2 Years 2 Months Ago on 23 Sep 2023
Full Accounts Submitted
2 Years 11 Months Ago on 30 Dec 2022
Confirmation Submitted
3 Years Ago on 24 Nov 2022
Get Credit Report
Discover Performance Ticket Printers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 16 May 2025
Appointment of a voluntary liquidator
Submitted on 16 May 2025
Statement of affairs
Submitted on 16 May 2025
Registered office address changed from The Smithy Brownlow Heath Congleton Cheshire CW12 4TJ to Mackenzie Goldberg Johnson Limited, Scope House Weston Road Crewe CW1 6DD on 16 May 2025
Submitted on 16 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 5 November 2024 with updates
Submitted on 19 Dec 2024
Cessation of Ruth Ellen Joan Heasman as a person with significant control on 23 September 2023
Submitted on 26 Oct 2024
Termination of appointment of Ruth Ellen Joan Heasman as a director on 26 October 2024
Submitted on 26 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Confirmation statement made on 5 November 2023 with no updates
Submitted on 17 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year