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.
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 |
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 |
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 |