ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Performance Window Fabrications Limited

Performance Window Fabrications Limited is a liquidation company incorporated on 30 July 2014 with the registered office located in Stoke-on-Trent, Staffordshire. Performance Window Fabrications Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 2 years ago
Company No
09153566
Private limited company
Age
11 years
Incorporated 30 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 471 days
Dated 9 May 2023 (2 years 4 months ago)
Next confirmation dated 9 May 2024
Was due on 23 May 2024 (1 year 3 months ago)
Last change occurred 2 years 4 months ago
Accounts
Overdue
Accounts overdue by 799 days
For period 1 Oct30 Sep 2021 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 30 September 2022
Was due on 30 June 2023 (2 years 2 months ago)
Contact
Address
C/O CURRIE YOUNG LIMITED
Riverside 2 No 3 Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 23 Apr 2025 (4 months ago)
Previous address was C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Mar 1986
Director • British • Lives in UK • Born in Jun 1985
Mrs Rebecca Louise Sutherland
PSC • British • Lives in UK • Born in Mar 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mezzrow Living Ltd
Alexander James Stuart Sutherland and Rebecca Louise Sutherland are mutual people.
Active
N&D Property Solutions Ltd
Alexander James Stuart Sutherland and Rebecca Louise Sutherland are mutual people.
Active
Six Twenty Management Limited
Alexander James Stuart Sutherland is a mutual person.
Active
Six Twenty Group Limited
Alexander James Stuart Sutherland is a mutual person.
Active
MGR Developments 620SJD Limited
Alexander James Stuart Sutherland is a mutual person.
Active
Unom Somnium Limited
Alexander James Stuart Sutherland is a mutual person.
Active
Edge Lettings Ltd
Rebecca Louise Sutherland is a mutual person.
Dissolved
Quick Doctors Limited
Alexander James Stuart Sutherland is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
£32.9K
Decreased by £31.43K (-49%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 6 (+35%)
Total Assets
£653.34K
Increased by £268.94K (+70%)
Total Liabilities
-£772.89K
Increased by £531.23K (+220%)
Net Assets
-£119.55K
Decreased by £262.29K (-184%)
Debt Ratio (%)
118%
Increased by 55.43% (+88%)
Latest Activity
Mrs Rebecca Louise Sutherland (PSC) Details Changed
2 Months Ago on 1 Jul 2025
Mrs Rebecca Louise Sutherland (PSC) Details Changed
3 Months Ago on 1 Jun 2025
Registered Address Changed
4 Months Ago on 23 Apr 2025
Mrs Rebecca Louise Sutherland (PSC) Details Changed
6 Months Ago on 11 Feb 2025
Voluntary Liquidator Appointed
2 Years Ago on 7 Sep 2023
Registered Address Changed
2 Years Ago on 7 Sep 2023
Compulsory Gazette Notice
2 Years Ago on 29 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 9 May 2023
Rebecca Louise Sutherland (PSC) Appointed
2 Years 5 Months Ago on 1 Apr 2023
Six Twenty Group Limited (PSC) Resigned
2 Years 5 Months Ago on 1 Apr 2023
Get Credit Report
Discover Performance Window Fabrications Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 1 July 2025
Submitted on 9 Jul 2025
Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 1 June 2025
Submitted on 25 Jun 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 May 2025
Registered office address changed from C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to Riverside 2 No 3 Campbell Road Stoke-on-Trent ST4 4RJ on 23 April 2025
Submitted on 23 Apr 2025
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 23 Apr 2025
Change of details for Mrs Rebecca Louise Sutherland as a person with significant control on 11 February 2025
Submitted on 11 Feb 2025
Liquidators' statement of receipts and payments to 22 August 2024
Submitted on 24 Oct 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 19 Sep 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 13 Sep 2023
Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA to C/O Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 7 September 2023
Submitted on 7 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year