Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARDMAC PERFORMANCE CONTRACTING LIMITED
Company Information for

ARDMAC PERFORMANCE CONTRACTING LIMITED

4 SCHOLAR GREEN ROAD, COBRA COURT TRAFFORD PARK, MANCHESTER, M32 0TR,
Company Registration Number
01880651
Private Limited Company
Active

Company Overview

About Ardmac Performance Contracting Ltd
ARDMAC PERFORMANCE CONTRACTING LIMITED was founded on 1985-01-25 and has its registered office in Manchester. The organisation's status is listed as "Active". Ardmac Performance Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARDMAC PERFORMANCE CONTRACTING LIMITED
 
Legal Registered Office
4 SCHOLAR GREEN ROAD
COBRA COURT TRAFFORD PARK
MANCHESTER
M32 0TR
Other companies in M32
 
Telephone028 3834 7093
 
Filing Information
Company Number 01880651
Company ID Number 01880651
Date formed 1985-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB603344967  
Last Datalog update: 2023-11-06 16:43:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARDMAC PERFORMANCE CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARDMAC PERFORMANCE CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
IAN MADDEN
Company Secretary 2016-12-13
COLM CASEY
Director 2015-07-23
ALAN COAKLEY
Director 2015-07-23
DONAL GARGAN
Director 2015-07-23
ROY MILLER
Director 2010-09-14
RONAN QUINN
Director 2005-11-26
CORMAC SMYTH
Director 2015-07-23
ANDREW WINSTANLEY
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CORMAC SMYTH
Company Secretary 2015-07-23 2016-12-13
JAMES DULLY
Company Secretary 2004-09-06 2015-07-23
KENNETH BAKER
Director 1997-10-31 2015-07-23
JAMES DULLY
Director 1995-03-01 2015-07-23
SEAN MCANALLEN
Director 1991-12-31 2015-07-23
KEVIN MCANALLEN
Director 1991-12-31 2010-09-14
BRENDAN JOSEPH MCANALLEN
Director 1991-12-31 2005-11-26
FRANK KEENAN
Company Secretary 1995-03-01 2004-09-06
DAVID ROBERT LEGGETT
Director 1993-06-01 2001-06-30
IAN GEORGE DOUGLAS
Director 1999-01-01 2000-10-23
BRENDAN JOSEPH MCANALLEN
Company Secretary 1991-12-31 1995-12-31
JOHN SEYMOOR HEWITT
Director 1993-03-01 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY MILLER ARDMAC / PCI LIMITED Director 2014-09-01 CURRENT 1993-03-05 Active
RONAN QUINN ARDMAC / PCI LIMITED Director 2008-12-12 CURRENT 1993-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-25CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-11Termination of appointment of Ian Madden on 2022-11-04
2023-01-11Appointment of Mr Neil Parkinson as company secretary on 2022-11-04
2023-01-11APPOINTMENT TERMINATED, DIRECTOR IAN MADDEN
2023-01-11DIRECTOR APPOINTED MR NEIL PARKINSON
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09RP04CS01
2022-03-12MEM/ARTSARTICLES OF ASSOCIATION
2022-03-12RES01ADOPT ARTICLES 12/03/22
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-03MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03SH0129/07/21 STATEMENT OF CAPITAL GBP 2000
2021-09-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-24AP01DIRECTOR APPOINTED MR PHILIP CHADWICK
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14AP03Appointment of Mr Ian Madden as company secretary on 2016-12-13
2016-12-14TM02Termination of appointment of Cormac Smyth on 2016-12-13
2016-12-01AP01DIRECTOR APPOINTED MR ANDREW WINSTANLEY
2016-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-09-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-03-08AP01DIRECTOR APPOINTED CORMAC SMYTH
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CASEY / 23/07/2015
2016-03-08AP01DIRECTOR APPOINTED CORMAC SMYTH
2016-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CASEY / 23/07/2015
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-28CH01Director's details changed for Coln Casey on 2015-07-23
2015-10-06TM02Termination of appointment of James Dully on 2015-07-23
2015-10-04AP01DIRECTOR APPOINTED ALAN COAKLEY
2015-10-04AP01DIRECTOR APPOINTED COLN CASEY
2015-10-03AP01DIRECTOR APPOINTED DONAL GARGAN
2015-10-03AP03Appointment of Cormac Smyth as company secretary on 2015-07-23
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAKER
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DULLY
2015-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MCANALLEN
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018806510005
2015-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 018806510004
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 FULL LIST
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD 4 SCHOLAR GREEN ROAD COBRA COURT, TRAFFORD PARK MANCHESTER M32 0TR ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 4 SCHOLAR GREEN ROAD COBRA COURT TRAFFORD PARK MANCHESTER M32 0TR ENGLAND
2014-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 30 WESTBROOK ROAD TRAFFORD PARK MANCHESTER M17 1AY
2013-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-02AR0131/12/12 FULL LIST
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONAN QUINN / 31/12/2012
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCANALLEN / 31/12/2012
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAKER / 31/12/2012
2013-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DULLY / 31/12/2012
2012-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-02-07AR0131/12/11 FULL LIST
2011-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-02-03AR0131/12/10 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED ROY MILLER
2010-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCANALLEN
2010-02-23AR0131/12/09 FULL LIST
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-21DISS40DISS40 (DISS40(SOAD))
2009-05-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-05-05GAZ1FIRST GAZETTE
2008-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-28363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-05-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-08-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2006-12-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/05
2005-08-15363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-31363(288)SECRETARY RESIGNED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-24363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-11-03395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26288bDIRECTOR RESIGNED
2001-03-08288bDIRECTOR RESIGNED
2001-02-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-21288aNEW DIRECTOR APPOINTED
2000-04-18288aNEW DIRECTOR APPOINTED
2000-04-18363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
2000-04-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
2000-04-18363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-03395PARTICULARS OF MORTGAGE/CHARGE
1997-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-15363(288)DIRECTOR RESIGNED
1996-10-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-31288NEW SECRETARY APPOINTED
1995-07-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARDMAC PERFORMANCE CONTRACTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-05-05
Fines / Sanctions
No fines or sanctions have been issued against ARDMAC PERFORMANCE CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding ULSTER BANK IRELAND LIMITED
2015-07-23 Outstanding ULSTER BANK IRELAND LIMITED
RENT DEPOSIT DEED 2004-02-07 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2001-11-03 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 1998-11-03 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARDMAC PERFORMANCE CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of ARDMAC PERFORMANCE CONTRACTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ARDMAC PERFORMANCE CONTRACTING LIMITED owns 1 domain names.

ardmac.com  

Trademarks
We have not found any records of ARDMAC PERFORMANCE CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARDMAC PERFORMANCE CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as ARDMAC PERFORMANCE CONTRACTING LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where ARDMAC PERFORMANCE CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARDMAC PERFORMANCE CONTRACTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2013-08-0184369100Parts of poultry-keeping machinery or poultry incubators and brooders, n.e.s.
2013-07-0176109090Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts)
2013-02-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2010-06-0173089099
2010-03-0135069900Glues, prepared, and other prepared adhesives, n.e.s.
2010-03-0173089099

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyARDMAC PERFORMANCE CONTRACTING LIMITEDEvent Date2009-05-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARDMAC PERFORMANCE CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARDMAC PERFORMANCE CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.