Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERFORMANCE IMPROVEMENTS (P I) LIMITED
Company Information for

PERFORMANCE IMPROVEMENTS (P I) LIMITED

Annan House, Palmerston Road, Aberdeen, AB11 5QP,
Company Registration Number
SC173714
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Performance Improvements (p I) Ltd
PERFORMANCE IMPROVEMENTS (P I) LIMITED was founded on 1997-03-20 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". Performance Improvements (p I) Limited is a Private Limited Company registered in SCOTLAND 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
PERFORMANCE IMPROVEMENTS (P I) LIMITED
 
Legal Registered Office
Annan House
Palmerston Road
Aberdeen
AB11 5QP
Other companies in AB12
 
Filing Information
Company Number SC173714
Company ID Number SC173714
Date formed 1997-03-20
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts FULL
Last Datalog update: 2022-02-17 04:35:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERFORMANCE IMPROVEMENTS (P I) 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 PERFORMANCE IMPROVEMENTS (P I) LIMITED

Current Directors
Officer Role Date Appointed
VICTOR JIBUIKE
Company Secretary 2017-10-27
ALAN STEWART GORDON
Director 2017-10-27
THOMAS FRANCIS HONAN
Director 2017-10-27
JAMES ARNOLD LENTON
Director 2017-10-27
SHAUN POLL
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHRISTOPHER ASHTON
Director 2017-10-27 2018-04-30
MATTHEW JAMES STIRLING
Director 2017-10-27 2018-04-30
JENNIFER ANN WARBURTON
Company Secretary 2016-07-22 2017-10-27
COLIN ROSS FLEMING
Director 2009-01-23 2017-10-27
CRAIG SHANAGHEY
Director 2016-10-03 2017-10-27
GRAEME BRUCE SLEIGH
Director 2011-08-24 2017-10-27
ALAN JAMES JOHNSTONE
Director 2014-01-15 2016-09-05
CHRISTOPHER LASKEY FIDLER
Company Secretary 2009-01-23 2016-07-22
ROBIN JAMES ETHERINGTON
Director 2011-12-01 2015-09-30
MICHAEL JOSEPH HORGAN
Director 2010-06-08 2014-01-15
STEPHEN JOHN WRIGHT
Director 1997-03-20 2012-07-20
STEVEN ALEXANDER CORDINER
Director 1998-05-05 2011-12-01
JOHN GRAHAM PEARSON
Director 2009-01-23 2011-08-24
ALEXANDER CLARK
Director 2009-01-23 2010-06-07
STRONACHS SECRETARIES LIMITED
Company Secretary 2008-05-05 2009-01-23
STRONACHS
Company Secretary 2001-08-23 2008-05-05
CLP SECRETARIES LIMITED
Company Secretary 2000-09-01 2001-07-12
THE COMMERCIAL LAW PRACTICE
Company Secretary 1997-03-20 2000-09-01
JEREMY DUNCAN STUART JOYNSON
Director 1997-08-08 1999-12-10
MMA NOMINEES LIMITED
Director 1997-03-20 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEWART GORDON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
ALAN STEWART GORDON SCOPUS GROUP (HOLDINGS) LIMITED Director 2017-10-27 CURRENT 2013-01-15 Active
ALAN STEWART GORDON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
ALAN STEWART GORDON WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
ALAN STEWART GORDON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
ALAN STEWART GORDON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
ALAN STEWART GORDON INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
ALAN STEWART GORDON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
ALAN STEWART GORDON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
ALAN STEWART GORDON WORLEY UK HOLDINGS LTD Director 2017-10-20 CURRENT 2017-10-20 Active
ALAN STEWART GORDON WORLEY EAMES HOLDINGS LIMITED Director 2017-03-07 CURRENT 2004-08-10 Active
ALAN STEWART GORDON KDPC LIMITED Director 2017-02-24 CURRENT 2001-10-03 Liquidation
ALAN STEWART GORDON WORLEY UK FINANCE SUB PLC Director 2017-01-09 CURRENT 2008-02-21 Active
ALAN STEWART GORDON WORLEY UK PTY LIMITED Director 2017-01-09 CURRENT 2010-11-16 Active
ALAN STEWART GORDON INTECSEA (UK) LIMITED Director 2017-01-09 CURRENT 1991-12-03 Active
ALAN STEWART GORDON WORLEY UK FINANCE SUB NO. 2 LTD Director 2017-01-09 CURRENT 2016-12-08 Active
ALAN STEWART GORDON PFD (UK) LIMITED Director 2016-02-23 CURRENT 2000-03-01 Liquidation
ALAN STEWART GORDON K-WAC LIMITED Director 2014-05-09 CURRENT 2008-09-30 Liquidation
ALAN STEWART GORDON WORLEY EUROPE LTD Director 2014-05-01 CURRENT 2001-12-05 Active
ALAN STEWART GORDON WORLEY-KGNT KAZAKHSTAN ENGINEERING LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active
ALAN STEWART GORDON FWPJV LIMITED Director 2014-01-26 CURRENT 2010-11-18 Active
ALAN STEWART GORDON KPJV LIMITED Director 2013-09-30 CURRENT 2010-11-19 Active
THOMAS FRANCIS HONAN PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
THOMAS FRANCIS HONAN SCOPUS GROUP (HOLDINGS) LIMITED Director 2017-10-27 CURRENT 2013-01-15 Active
THOMAS FRANCIS HONAN SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
THOMAS FRANCIS HONAN WORLEY SERVICES UK LIMITED Director 2017-10-27 CURRENT 2017-07-27 Active
THOMAS FRANCIS HONAN INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
THOMAS FRANCIS HONAN PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
THOMAS FRANCIS HONAN PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
THOMAS FRANCIS HONAN INGEN HOLDINGS LIMITED Director 2017-10-27 CURRENT 2005-11-04 Active - Proposal to Strike off
THOMAS FRANCIS HONAN SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
THOMAS FRANCIS HONAN PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
JAMES ARNOLD LENTON PI ENERGY & EMISSIONS LIMITED Director 2017-10-27 CURRENT 2000-08-04 Dissolved 2017-11-28
JAMES ARNOLD LENTON SCOPUS GROUP (HOLDINGS) LIMITED Director 2017-10-27 CURRENT 2013-01-15 Active
JAMES ARNOLD LENTON SCOPUS ENGINEERING LIMITED Director 2017-10-27 CURRENT 1991-02-01 Active
JAMES ARNOLD LENTON SCOPUS ENGINEERING HOLDINGS LTD Director 2017-10-27 CURRENT 2002-03-18 Active
JAMES ARNOLD LENTON INGEN-IDEAS LIMITED Director 2017-10-27 CURRENT 2000-03-09 Active
JAMES ARNOLD LENTON PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
JAMES ARNOLD LENTON PI GAS TURBINES LIMITED Director 2017-10-27 CURRENT 2000-08-08 Active - Proposal to Strike off
JAMES ARNOLD LENTON SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1976-07-23 Active
JAMES ARNOLD LENTON PRIMAT RECRUITMENT LIMITED Director 2017-10-27 CURRENT 1980-12-16 Active
JAMES ARNOLD LENTON WORLEY SERVICES UK LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
SHAUN POLL SCOPUS ENGINEERING LIMITED Director 2018-07-18 CURRENT 1991-02-01 Active
SHAUN POLL SCOPUS ENGINEERING HOLDINGS LTD Director 2018-07-18 CURRENT 2002-03-18 Active
SHAUN POLL WORLEY SERVICES UK LIMITED Director 2018-07-18 CURRENT 2017-07-27 Active
SHAUN POLL INGEN-IDEAS LIMITED Director 2018-07-18 CURRENT 2000-03-09 Active
SHAUN POLL PERFORMANCE IMPROVEMENTS (PI) GROUP LIMITED Director 2018-07-18 CURRENT 2000-08-08 Active - Proposal to Strike off
SHAUN POLL PI GAS TURBINES LIMITED Director 2018-07-18 CURRENT 2000-08-08 Active - Proposal to Strike off
SHAUN POLL INGEN HOLDINGS LIMITED Director 2018-07-18 CURRENT 2005-11-04 Active - Proposal to Strike off
SHAUN POLL SPECIALIST EQUIPMENT SOLUTIONS LIMITED Director 2018-07-18 CURRENT 1976-07-23 Active
SHAUN POLL PRIMAT RECRUITMENT LIMITED Director 2018-07-18 CURRENT 1980-12-16 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
2022-02-22SECOND GAZETTE not voluntary dissolution
2022-02-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-25DS01Application to strike the company off the register
2021-10-06SH20Statement by Directors
2021-10-06SH19Statement of capital on 2021-10-06 GBP 1.00
2021-10-06CAP-SSSolvency Statement dated 21/09/21
2021-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-21AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS HONAN
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART GORDON
2019-12-27AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2019-05-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-11-07AP01DIRECTOR APPOINTED NICOLA DAWN MASON
2018-07-19AP01DIRECTOR APPOINTED SHAUN POLL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHRISTOPHER ASHTON
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES STIRLING
2018-05-15AA01Current accounting period extended from 31/12/17 TO 30/06/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-11-09SH08Change of share class name or designation
2017-11-09SH10Particulars of variation of rights attached to shares
2017-11-09RES12Resolution of varying share rights or name
2017-11-09RES01ADOPT ARTICLES 01/11/2017
2017-11-02AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER ASHTON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FLEMING
2017-11-01AP01DIRECTOR APPOINTED MR THOMAS FRANCIS HONAN
2017-11-01TM02Termination of appointment of Jennifer Ann Warburton on 2017-10-27
2017-11-01AP01DIRECTOR APPOINTED MR JAMES ARNOLD LENTON
2017-11-01AP01DIRECTOR APPOINTED MR MATTHEW JAMES STIRLING
2017-11-01AP01DIRECTOR APPOINTED MR ALAN STEWART GORDON
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME SLEIGH
2017-11-01AP03Appointment of Mr Victor Jibuike as company secretary on 2017-10-27
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG SHANAGHEY
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 14000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-12AP01DIRECTOR APPOINTED MR CRAIG SHANAGHEY
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHNSTONE
2016-08-02AP03SECRETARY APPOINTED MRS JENNIFER ANN WARBURTON
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER FIDLER
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 14000
2016-03-30AR0120/03/16 FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2016 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB12 3LB
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ETHERINGTON
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 14000
2015-03-25AR0120/03/15 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 14000
2014-03-20AR0120/03/14 FULL LIST
2014-01-30AP01DIRECTOR APPOINTED MR ALAN JAMES JOHNSTONE
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORGAN
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0120/03/13 FULL LIST
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BRUCE SLEIGH / 18/11/2011
2012-04-04AR0120/03/12 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED MR ROBIN JAMES ETHERINGTON
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CORDINER
2011-10-31AP01DIRECTOR APPOINTED MR GRAEME BRUCE SLEIGH
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-13AR0120/03/11 FULL LIST
2011-01-17MISCSECTION 519
2010-12-14AUDAUDITOR'S RESIGNATION
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WRIGHT / 27/08/2010
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH HORGAN
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CLARK
2010-03-25AR0120/03/10 FULL LIST
2009-12-16AUDAUDITOR'S RESIGNATION
2009-11-30AUDAUDITOR'S RESIGNATION
2009-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2009 FROM CITY GATE ALTENS FARM ROAD NIGG ABERDEEN AB1 4LT
2009-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-17363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW
2009-02-04288aSECRETARY APPOINTED CHRISTOPHER LASKEY FIDLER
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY STRONACHS SECRETARIES LIMITED
2009-02-04288aDIRECTOR APPOINTED JOHN GRAHAM PEARSON
2009-02-04288aDIRECTOR APPOINTED COLIN ROSS FLEMING
2009-02-04288aDIRECTOR APPOINTED ALEXANDER CLARK
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 13/12/2008
2008-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 22/02/2008
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY STRONACHS
2008-05-15288aSECRETARY APPOINTED STRONACHS SECRETARIES LIMITED
2008-04-21363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-04-07363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-17363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-23363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-20225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2002-06-18288aNEW SECRETARY APPOINTED
2002-06-18363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: THE COMMERCIAL LAW PRACTICE COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN AB10 1XE
2001-08-15288cDIRECTOR'S PARTICULARS CHANGED
2001-08-15288bSECRETARY RESIGNED
2001-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-27363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-03-20287REGISTERED OFFICE CHANGED ON 20/03/01 FROM: THE COMMERCIAL LAW PRACTICE WINDSOR HOUSE, 12 QUEENS ROAD ABERDEEN AB15 4ZT
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to PERFORMANCE IMPROVEMENTS (P I) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERFORMANCE IMPROVEMENTS (P I) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1997-08-27 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of PERFORMANCE IMPROVEMENTS (P I) LIMITED registering or being granted any patents
Domain Names

PERFORMANCE IMPROVEMENTS (P I) LIMITED owns 1 domain names.

pi-e2.co.uk  

Trademarks
We have not found any records of PERFORMANCE IMPROVEMENTS (P I) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERFORMANCE IMPROVEMENTS (P I) 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 (09100 - Support activities for petroleum and natural gas extraction) as PERFORMANCE IMPROVEMENTS (P I) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERFORMANCE IMPROVEMENTS (P I) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERFORMANCE IMPROVEMENTS (P I) 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 PERFORMANCE IMPROVEMENTS (P I) 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.