ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Password Services (Holdings) Limited

Password Services (Holdings) Limited is an active company incorporated on 17 May 2013 with the registered office located in Manchester, Greater Manchester. Password Services (Holdings) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08535133
Private limited company
Age
12 years
Incorporated 17 May 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2023 (1 year 9 months ago)
Next confirmation dated 18 November 2024
Was due on 2 December 2024 (9 months ago)
Last change occurred 9 months 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
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 • Secretary • Finance Director • British • Lives in England • Born in May 1971
Director • Director • British • Lives in UK • Born in Oct 1971
Director • General Manager, Fire Suppression UK&I • Irish • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Aug 1969
Director • Managing Director • 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 Air Conditioning Limited
Alison Nicola Adams, , and 5 more are mutual people.
Active
H & C Contracts Limited
Michael Anderton, Craig Flanagan, and 1 more are mutual people.
Active
Cool Solution Refrigeration Limited
Michael Anderton, Craig Flanagan, and 1 more are mutual people.
Active
McDowall Holdings Limited
Michael Anderton, Craig Flanagan, and 1 more are mutual people.
Active
Johnson Controls Building Efficiency UK Limited
Michael Anderton, Craig Flanagan, and 1 more are mutual people.
Active
Tyco Fire & Integrated Solutions (UK) Limited
Craig Flanagan and John Foley are mutual people.
Active
Sparkling Systems Limited
Craig Flanagan and John Foley are mutual people.
Active
Nu-Form Fire UK Limited
Craig Flanagan and John Foley 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
£3
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£463.99K
Decreased by £7 (-0%)
Total Liabilities
£0
Same as previous period
Net Assets
£463.99K
Decreased by £7 (-0%)
Debt Ratio (%)
0%
Same as previous period
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
9 Months Ago on 29 Nov 2024
Inspection Address Changed
11 Months Ago on 25 Sep 2024
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Registered Address Changed
11 Months Ago on 21 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
Mr Craig Flanagan Appointed
1 Year 1 Month Ago on 5 Aug 2024
Get Credit Report
Discover Password Services (Holdings) 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 18 November 2024 with updates
Submitted on 29 Nov 2024
Register inspection address has been changed to 2 New Street Square London EC4A 3BZ
Submitted on 25 Sep 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 24 Sep 2024
Registered office address changed from Unit H Rylands Business Centre Rylands Lane Elmley Lovett Droitwich Worcestershire WR9 0PT to Tyco Park Grimshaw Lane Newton Heath Manchester M40 2WL on 21 September 2024
Submitted on 21 Sep 2024
Appointment of Mr Michael Anderton as a director on 5 August 2024
Submitted on 14 Aug 2024
Termination of appointment of Elaine Tovey as a director on 5 August 2024
Submitted on 13 Aug 2024
Appointment of Mr Craig Flanagan as a director on 5 August 2024
Submitted on 13 Aug 2024
Termination of appointment of Richard Schlanker 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