UKBizDB.co.uk

PASSWORD SERVICES (HOLDINGS) LIMITED

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

This company is commonly known as Password Services (holdings) Limited. The company was founded 11 years ago and was given the registration number 08535133. The firm's registered office is in DROITWICH. You can find them at Unit H Rylands Business Centre Rylands Lane, Elmley Lovett, Droitwich, Worcestershire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PASSWORD SERVICES (HOLDINGS) LIMITED
Company Number:08535133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit H Rylands Business Centre Rylands Lane, Elmley Lovett, Droitwich, Worcestershire, WR9 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit H Rylands Business Centre, Rylands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0PT

Secretary17 May 2013Active
Unit H Rylands Business Centre, Rylands Lane, Elmley Lovett, Droitwich, WR9 0PT

Director17 May 2013Active
Unit H Rylands Business Centre, Rylands Lane, Elmley Lovett, Droitwich, United Kingdom, WR9 0PT

Director17 May 2013Active
White Rose House, 28a York Place, Leeds, United Kingdom, LS1 2EZ

Director17 May 2013Active

People with Significant Control

Ms Alison Nicola Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Unit H Rylands Business Centre, Rylands Lane, Droitwich, England, WR9 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Schlanker
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:Unit H Rylands Business Centre, Rylands Lane, Droitwich, England, WR9 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Officers

Change person director company with change date.

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage satisfy charge full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-11-08Officers

Change person director company with change date.

Download
2016-11-07Officers

Change person director company with change date.

Download
2016-11-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.