ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Password Services Air Conditioning Limited

Password Services Air Conditioning Limited is an active company incorporated on 9 December 1999 with the registered office located in Manchester, Greater Manchester. Password Services Air Conditioning Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03891122
Private limited company
Age
26 years
Incorporated 9 December 1999
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 December 2025 (9 days ago)
Next confirmation dated 9 December 2026
Due by 23 December 2026 (1 year remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Small
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
Tyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
United Kingdom
Address changed on 25 Sep 2024 (1 year 2 months ago)
Previous address was
Telephone
01299253345
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1971
Director • Irish • Lives in UK • Born in Mar 1982
Password Services (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tyco Fire & Integrated Solutions (UK) Limited
John Foley and Craig Flanagan are mutual people.
Active
H & C Contracts Limited
John Foley and Craig Flanagan are mutual people.
Active
Sparkling Systems Limited
John Foley and Craig Flanagan are mutual people.
Active
Nu-Form Fire UK Limited
John Foley and Craig Flanagan are mutual people.
Active
Cool Solution Refrigeration Limited
John Foley and Craig Flanagan are mutual people.
Active
Powertec Pumps Limited
John Foley and Craig Flanagan are mutual people.
Active
E2 Services Limited
John Foley and Craig Flanagan are mutual people.
Active
Xcell Misting Limited
John Foley and Craig Flanagan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£374.99K
Decreased by £1.13M (-75%)
Turnover
£9.35M
Increased by £9.35M (%)
Employees
56
Increased by 9 (+19%)
Total Assets
£4.01M
Increased by £3.21K (0%)
Total Liabilities
-£1.35M
Decreased by £443.66K (-25%)
Net Assets
£2.66M
Increased by £446.87K (+20%)
Debt Ratio (%)
34%
Decreased by 11.11% (-25%)
Latest Activity
Confirmation Submitted
6 Days Ago on 12 Dec 2025
Accounting Period Shortened
23 Days Ago on 25 Nov 2025
Small Accounts Submitted
1 Month Ago on 5 Nov 2025
Mr John Foley Appointed
10 Months Ago on 20 Feb 2025
Michael Anderton Resigned
10 Months Ago on 20 Feb 2025
Confirmation Submitted
11 Months Ago on 16 Jan 2025
Inspection Address Changed
1 Year 2 Months Ago on 25 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 25 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 24 Sep 2024
Mr Michael Anderton Appointed
1 Year 4 Months Ago on 5 Aug 2024
Get Credit Report
Discover Password Services Air Conditioning Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 December 2025 with no updates
Submitted on 12 Dec 2025
Previous accounting period shortened from 31 January 2026 to 30 September 2025
Submitted on 25 Nov 2025
Accounts for a small company made up to 31 January 2025
Submitted on 5 Nov 2025
Appointment of Mr John Foley as a director on 20 February 2025
Submitted on 21 Feb 2025
Termination of appointment of Michael Anderton as a director on 20 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 9 December 2024 with no updates
Submitted on 16 Jan 2025
Register inspection address has been changed to 2 New Street Square London EC4A 3BZ
Submitted on 25 Sep 2024
Registered office address changed from Unit H Ryelands Business Centre Ryelands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT to Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL on 25 September 2024
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Sep 2024
Appointment of Mr Michael Anderton as a director on 5 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year