General information

Name:

Passcomm Ltd

Office Address:

Unit 7, Westway 21 Chesford Grange Woolston WA1 4SZ Warrington

Number: 03699325

Incorporation date: 1999-01-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01925821321

Emails:

  • sales@passcomm.co.uk

Website

www.passcomm.co.uk

Description

Data updated on:

Passcomm Limited was set up as Private Limited Company, that is located in Unit 7, Westway 21 Chesford Grange, Woolston, Warrington. The main office's zip code is WA1 4SZ. This enterprise 's been twenty five years in the business. The business reg. no. is 03699325. The enterprise's SIC and NACE codes are 32990, that means Other manufacturing n.e.c.. Passcomm Ltd reported its latest accounts for the financial period up to 2022/12/31. The business most recent confirmation statement was released on 2023/01/08.

As the data suggests, this specific company was started in January 1999 and has so far been supervised by eight directors, out of whom two (Stuart R. and Thomas W.) are still participating in the company's duties.

The companies that control this firm include: Amadys Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Warrington at Chesford Grange, Woolston, WA1 4SZ, Cheshire and was registered as a PSC under the registration number 12960601.

Financial data based on annual reports

Company staff

Stuart R.

Role: Director

Appointed: 11 January 2019

Latest update: 23 February 2024

Thomas W.

Role: Director

Appointed: 01 July 2008

Latest update: 23 February 2024

People with significant control

Amadys Uk Limited
Address: Unit 7 Westway 21 Chesford Grange, Woolston, Warrington, Cheshire, WA1 4SZ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12960601
Notified on 10 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Christopher F.
Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 12 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 June 2015
Annual Accounts 19 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Current accounting period extended from 2023-12-31 to 2024-06-30 (AA01)
filed on: 21st, February 2024
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

24 Tatton Court Kingsland Grange Warrington

Post code:

WA1 4RR

City / Town:

Cheshire

HQ address,
2014

Address:

24 Tatton Court Kingsland Grange Warrington

Post code:

WA1 4RR

City / Town:

Cheshire

HQ address,
2015

Address:

24 Tatton Court Kingsland Grange Warrington

Post code:

WA1 4RR

City / Town:

Cheshire

HQ address,
2016

Address:

24 Tatton Court Kingsland Grange Warrington

Post code:

WA1 4RR

City / Town:

Cheshire

Accountant/Auditor,
2013 - 2014

Name:

Renshaw Limited

Address:

Grosvenor House 45 The Downs

Post code:

WA14 2QG

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
25
Company Age

Twitter feed by @PasscommLtd

PasscommLtd has over 136 tweets, 195 followers and follows 230 accounts.

Closest Companies - by postcode