UKBizDB.co.uk

PASSIVENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Passivent Limited. The company was founded 24 years ago and was given the registration number 03913595. The firm's registered office is in GREATER MANCHESTER. You can find them at 2 Brooklands Road, Sale, Greater Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:PASSIVENT LIMITED
Company Number:03913595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 January 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Brooklands Road, Sale, Greater Manchester, M33 3SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooklands Road, Sale, Greater Manchester, M33 3SS

Secretary23 June 2008Active
2 Brooklands Road, Sale, Greater Manchester, M33 3SS

Director07 August 2020Active
7 Devonshire Square, London, EC2M 4YH

Nominee Secretary26 January 2000Active
3 Manor Court, Marsh Lane, Edleston, Nantwich, CW5 8GA

Secretary14 June 2001Active
Birchwood, Hermitage Lane Cranage, Crewe, CW4 8HA

Secretary03 October 2000Active
2 Brooklands Road, Sale, Greater Manchester, M33 3SS

Director08 January 2014Active
7 Devonshire Square, London, EC2M 4YH

Nominee Director26 January 2000Active
Treetops 116 Nottingham Road, Ravenshead, Nottingham, NG15 9NL

Director03 October 2000Active
2 Brooklands Road, Sale, Greater Manchester, M33 3SS

Director08 January 2014Active
2 Brooklands Road, Sale, Greater Manchester, M33 3SS

Director03 October 2000Active

People with Significant Control

Mr Gary Robert Newton
Notified on:12 December 2017
Status:Active
Date of birth:September 1965
Nationality:British
Address:2 Brooklands Road, Greater Manchester, M33 3SS
Nature of control:
  • Significant influence or control as trust
Mrs Linda Elizabeth Willan
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Address:2 Brooklands Road, Greater Manchester, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mrs Carole Fawcus
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Brooklands Road, Greater Manchester, M33 3SS
Nature of control:
  • Significant influence or control as trust
Building Product Design Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Brooklands Road, Sale, England, M33 3SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-29Dissolution

Dissolution application strike off company.

Download
2020-09-25Resolution

Resolution.

Download
2020-09-25Change of constitution

Statement of companys objects.

Download
2020-09-25Incorporation

Memorandum articles.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-16Accounts

Accounts amended with accounts type micro entity.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.