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 25 years ago.
Status
Active
Active since incorporation
Company No
03891122
Private limited company
Age
25 years
Incorporated 9 December 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 9 December 2024 (9 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
Tyco Park Grimshaw Lane
Newton Heath
Manchester
M40 2WL
United Kingdom
Address changed on 25 Sep 2024 (11 months ago)
Previous address was
Telephone
01299253345
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1971
Director • Secretary • British • Lives in England • Born in May 1971
Director • General Manager, Fire Suppression UK&I • Irish • Lives in UK • Born in Mar 1982
Director • Director/Office Manager • British • Lives in England • Born in Aug 1969
Director • Engineer • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Password Services (Holdings) Limited
Craig Flanagan, John Foley, and 5 more are mutual people.
Active
H & C Contracts Limited
John Foley, Michael Anderton, and 1 more are mutual people.
Active
Cool Solution Refrigeration Limited
John Foley, Michael Anderton, and 1 more are mutual people.
Active
McDowall Holdings Limited
Craig Flanagan, John Foley, and 1 more are mutual people.
Active
Johnson Controls Building Efficiency UK Limited
John Foley, Michael Anderton, and 1 more are mutual people.
Active
Tyco Fire & Integrated Solutions (UK) 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£1.51M
Increased by £756.31K (+101%)
Turnover
Unreported
Same as previous period
Employees
47
Decreased by 1 (-2%)
Total Assets
£4M
Increased by £1.09M (+38%)
Total Liabilities
-£1.79M
Increased by £763.34K (+74%)
Net Assets
£2.21M
Increased by £329.15K (+17%)
Debt Ratio (%)
45%
Increased by 9.44% (+27%)
Latest Activity
Mr John Foley Appointed
6 Months Ago on 20 Feb 2025
Michael Anderton Resigned
6 Months Ago on 20 Feb 2025
Confirmation Submitted
7 Months Ago on 16 Jan 2025
Inspection Address Changed
11 Months Ago on 25 Sep 2024
Registered Address Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Mr Michael Anderton Appointed
1 Year 1 Month Ago on 5 Aug 2024
Elaine Tovey Resigned
1 Year 1 Month Ago on 5 Aug 2024
Richard Schlanker Resigned
1 Year 1 Month Ago on 5 Aug 2024
Alison Nicola Adams Resigned
1 Year 1 Month 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
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
Appointment of Mr Craig Flanagan as a director on 5 August 2024
Submitted on 13 Aug 2024
Termination of appointment of Alison Nicola Adams as a secretary on 5 August 2024
Submitted on 13 Aug 2024
Termination of appointment of Alison Nicola Adams as a director on 5 August 2024
Submitted on 13 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year