About

Registered Number: 03699325
Date of Incorporation: 21/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 24 Tatton Court, Kingsland Grange, Woolston, Warrington, Cheshire, WA1 4RR

 

Passcomm Ltd was registered on 21 January 1999 with its registered office in Warrington in Cheshire, it's status at Companies House is "Active". There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Peter Martin 01 November 2000 - 1
FAY, Christopher 10 March 1999 - 1
READ, Stuart Michael 11 January 2019 - 1
WAINE, Thomas David 01 July 2008 - 1
HOLBOURN, Alison Ann 21 January 2000 30 July 2009 1
MCCABE, Bernard James 21 January 1999 06 August 2013 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Jonathan Christopher 21 January 1999 29 January 1999 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 June 2019
MR04 - N/A 16 May 2019
AP01 - Appointment of director 11 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 17 July 2018
MR05 - N/A 24 April 2018
MR05 - N/A 14 February 2018
MR04 - N/A 05 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 July 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 07 January 2013
MG01 - Particulars of a mortgage or charge 24 August 2012
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 13 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 February 2009
RESOLUTIONS - N/A 02 February 2009
RESOLUTIONS - N/A 02 February 2009
MEM/ARTS - N/A 02 February 2009
123 - Notice of increase in nominal capital 02 February 2009
AA - Annual Accounts 28 December 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 10 January 2007
AA - Annual Accounts 26 June 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 21 June 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 15 July 2004
363s - Annual Return 02 February 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 15 August 2001
395 - Particulars of a mortgage or charge 27 July 2001
363s - Annual Return 30 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
RESOLUTIONS - N/A 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
123 - Notice of increase in nominal capital 26 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
AA - Annual Accounts 06 June 2000
225 - Change of Accounting Reference Date 18 February 2000
363s - Annual Return 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
395 - Particulars of a mortgage or charge 27 October 1999
395 - Particulars of a mortgage or charge 27 August 1999
287 - Change in situation or address of Registered Office 19 August 1999
288b - Notice of resignation of directors or secretaries 01 May 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
287 - Change in situation or address of Registered Office 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 August 2012 Fully Satisfied

N/A

Fixed and floating charge 23 July 2001 Fully Satisfied

N/A

Mortgage debenture 25 October 1999 Fully Satisfied

N/A

Rent deposit agreement 24 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.