About

Registered Number: 03891122
Date of Incorporation: 09/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Unit H Ryelands Business Centre, Ryelands Lane Elmley Lovett, Droitwich, Worcestershire, WR9 0PT

 

Password Services Air Conditioning Ltd was founded on 09 December 1999 with its registered office in Droitwich, Worcestershire, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for Password Services Air Conditioning Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOVEY, Elaine 10 December 2013 - 1
PURNELL, Mark John 09 December 1999 25 November 2013 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 December 2018
CH01 - Change of particulars for director 06 December 2018
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 04 January 2017
CH01 - Change of particulars for director 08 November 2016
CH01 - Change of particulars for director 07 November 2016
CH03 - Change of particulars for secretary 04 November 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AD04 - Change of location of company records to the registered office 11 December 2015
CH03 - Change of particulars for secretary 11 December 2015
MR04 - N/A 07 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 23 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 03 March 2014
AA - Annual Accounts 04 November 2013
MR01 - N/A 21 August 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 14 December 2011
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 17 December 2010
AR01 - Annual Return 16 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2010
AA - Annual Accounts 10 June 2010
AA - Annual Accounts 04 December 2009
RESOLUTIONS - N/A 29 October 2009
CONNOT - N/A 29 October 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 December 2007
RESOLUTIONS - N/A 05 December 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 26 June 2006
287 - Change in situation or address of Registered Office 19 May 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 21 August 2002
287 - Change in situation or address of Registered Office 29 April 2002
363s - Annual Return 17 January 2002
288a - Notice of appointment of directors or secretaries 27 April 2001
AA - Annual Accounts 20 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
363s - Annual Return 15 December 2000
225 - Change of Accounting Reference Date 08 February 2000
287 - Change in situation or address of Registered Office 25 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288a - Notice of appointment of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 09 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.