ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Performance Agility Ltd

Performance Agility Ltd is an active company incorporated on 11 January 2021 with the registered office located in Barnsley, South Yorkshire. Performance Agility Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13125770
Private limited company
Age
4 years
Incorporated 11 January 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (11 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb28 Feb 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Address
Naylor House Valley Road
Wombwell
Barnsley
S73 0BS
England
Address changed on 2 Jul 2024 (1 year 5 months ago)
Previous address was 2 Guisborough Road Nunthorpe Middlesbrough TS7 0LB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in May 1953
Director • British • Lives in England • Born in Jul 1963
Naylor Specialist Plastics Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Naylor Drainage Ltd
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Specialist Plastics Limited
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Concrete Products Ltd
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Commercial Properties Limited
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Technical Solutions Ltd
Raymond Hadley and Edward George Naylor are mutual people.
Active
Tuffpipes Limited
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Industries Limited
Raymond Hadley and Edward George Naylor are mutual people.
Active
Naylor Property Holdings Limited
Raymond Hadley and Edward George Naylor are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
28 Feb 2025
For period 28 Jan28 Feb 2025
Traded for 13 months
Cash in Bank
£31.49K
Increased by £31.49K (%)
Turnover
£51.85K
Increased by £51.85K (%)
Employees
2
Same as previous period
Total Assets
£52.39K
Increased by £11.09K (+27%)
Total Liabilities
-£18.83K
Decreased by £29.28K (-61%)
Net Assets
£33.57K
Increased by £40.37K (-593%)
Debt Ratio (%)
36%
Decreased by 80.54% (-69%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Nov 2025
John Francis Grice Resigned
1 Month Ago on 3 Nov 2025
Confirmation Submitted
10 Months Ago on 29 Jan 2025
Accounting Period Extended
1 Year 2 Months Ago on 11 Sep 2024
Registered Address Changed
1 Year 5 Months Ago on 2 Jul 2024
Mr John Francis Grice Appointed
1 Year 5 Months Ago on 1 Jul 2024
Mr Edward George Naylor Appointed
1 Year 5 Months Ago on 1 Jul 2024
Mr Raymond Hadley Appointed
1 Year 5 Months Ago on 1 Jul 2024
Naylor Specialist Plastics Limited (PSC) Appointed
1 Year 5 Months Ago on 1 Jul 2024
Emma Louise Robson (PSC) Resigned
1 Year 5 Months Ago on 1 Jul 2024
Get Credit Report
Discover Performance Agility Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2025
Submitted on 4 Nov 2025
Termination of appointment of John Francis Grice as a director on 3 November 2025
Submitted on 3 Nov 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 29 Jan 2025
Current accounting period extended from 31 January 2025 to 28 February 2025
Submitted on 11 Sep 2024
Registered office address changed from 2 Guisborough Road Nunthorpe Middlesbrough TS7 0LB England to Naylor House Valley Road Wombwell Barnsley S73 0BS on 2 July 2024
Submitted on 2 Jul 2024
Cessation of Karl Oliver Benson as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Appointment of Mr John Francis Grice as a director on 1 July 2024
Submitted on 2 Jul 2024
Appointment of Mr Raymond Hadley as a director on 1 July 2024
Submitted on 2 Jul 2024
Cessation of Emma Louise Robson as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Notification of Naylor Specialist Plastics Limited as a person with significant control on 1 July 2024
Submitted on 2 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year