Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PASSIVENT LIMITED
Company Information for

PASSIVENT LIMITED

2 BROOKLANDS ROAD, SALE, GREATER MANCHESTER, M33 3SS,
Company Registration Number
03913595
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Passivent Ltd
PASSIVENT LIMITED was founded on 2000-01-26 and has its registered office in Greater Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Passivent Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PASSIVENT LIMITED
 
Legal Registered Office
2 BROOKLANDS ROAD
SALE
GREATER MANCHESTER
M33 3SS
Other companies in M33
 
Filing Information
Company Number 03913595
Company ID Number 03913595
Date formed 2000-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts 
Last Datalog update: 2020-12-06 07:38:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASSIVENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PASSIVENT LIMITED
The following companies were found which have the same name as PASSIVENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Passiventures LLC Maryland Unknown

Company Officers of PASSIVENT LIMITED

Current Directors
Officer Role Date Appointed
DARREN RICHARD HILL
Company Secretary 2008-06-23
GRAHAM LESLIE DRONFIELD
Director 2014-01-08
NEIL MURRAY RIDEOUT
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PETER ANTHONY WILLAN
Director 2000-10-03 2013-12-22
ANDREW STEWART LAWSON
Company Secretary 2001-06-14 2008-06-23
GLEN ROBERT HAYES
Director 2000-10-03 2002-10-04
ROBERT PETER ANTHONY WILLAN
Company Secretary 2000-10-03 2001-06-14
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Secretary 2000-01-26 2000-10-03
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Director 2000-01-26 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN RICHARD HILL RICHMOND BUILDING PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1950-09-06 Dissolved 2014-06-07
DARREN RICHARD HILL BPD MANUFACTURING SOLUTIONS LIMITED Company Secretary 2008-06-23 CURRENT 1996-12-23 Active - Proposal to Strike off
DARREN RICHARD HILL Z' LED (D.P.C.) CO. LIMITED Company Secretary 2008-06-23 CURRENT 1984-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL Z LED LIMITED Company Secretary 2008-06-23 CURRENT 2000-06-27 Active - Proposal to Strike off
DARREN RICHARD HILL KINGFISHER LOUVRE SYSTEMS LIMITED Company Secretary 2008-06-23 CURRENT 1990-03-16 Active - Proposal to Strike off
DARREN RICHARD HILL BUILDING PRODUCT DESIGN LIMITED Company Secretary 2008-06-23 CURRENT 2000-03-09 Active
DARREN RICHARD HILL BPD HOLDINGS LIMITED Company Secretary 2008-06-23 CURRENT 2002-05-13 Active - Proposal to Strike off
DARREN RICHARD HILL WILLAN BUILDING SERVICES LIMITED Company Secretary 2008-06-23 CURRENT 1986-08-04 Active - Proposal to Strike off
DARREN RICHARD HILL PROTECT MEMBRANES LIMITED Company Secretary 2008-06-23 CURRENT 1962-07-19 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE BUILDING AND PRODUCTS LIMITED Company Secretary 2008-06-23 CURRENT 1981-04-10 Active - Proposal to Strike off
DARREN RICHARD HILL GLIDEVALE LIMITED Company Secretary 2008-06-23 CURRENT 1986-01-24 Active - Proposal to Strike off
DARREN RICHARD HILL CO2NSERVE LIMITED Company Secretary 2008-06-23 CURRENT 1989-03-09 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CERAMIC PRODUCT DESIGN LIMITED Director 2014-01-30 CURRENT 1989-11-22 Active
GRAHAM LESLIE DRONFIELD BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD KINGFISHER LOUVRE SYSTEMS LIMITED Director 2014-01-08 CURRENT 1990-03-16 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD WILLAN BUILDING SERVICES LIMITED Director 2014-01-08 CURRENT 1986-08-04 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD GLIDEVALE LIMITED Director 2014-01-08 CURRENT 1986-01-24 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD CLOSOMAT (GREAT BRITAIN) LIMITED Director 2013-03-01 CURRENT 1962-05-01 Active
GRAHAM LESLIE DRONFIELD BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
GRAHAM LESLIE DRONFIELD BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT BPD MANUFACTURING SOLUTIONS LIMITED Director 2014-01-08 CURRENT 1996-12-23 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z' LED (D.P.C.) CO. LIMITED Director 2014-01-08 CURRENT 1984-03-16 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT Z LED LIMITED Director 2014-01-08 CURRENT 2000-06-27 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT KINGFISHER LOUVRE SYSTEMS LIMITED Director 2014-01-08 CURRENT 1990-03-16 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT PROTECT MEMBRANES LIMITED Director 2014-01-08 CURRENT 1962-07-19 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT GLIDEVALE BUILDING AND PRODUCTS LIMITED Director 2014-01-08 CURRENT 1981-04-10 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT GLIDEVALE LIMITED Director 2014-01-08 CURRENT 1986-01-24 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT CO2NSERVE LIMITED Director 2014-01-08 CURRENT 1989-03-09 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BPD HOLDINGS LIMITED Director 2007-04-02 CURRENT 2002-05-13 Active - Proposal to Strike off
NEIL MURRAY RIDEOUT BUILDING PRODUCT DESIGN LIMITED Director 2000-10-19 CURRENT 2000-03-09 Active
NEIL MURRAY RIDEOUT WILLAN BUILDING SERVICES LIMITED Director 1999-04-01 CURRENT 1986-08-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-29DS01Application to strike the company off the register
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25RES01ADOPT ARTICLES 25/09/20
2020-09-25CC04Statement of company's objects
2020-09-25CC04Statement of company's objects
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-09-25MEM/ARTSARTICLES OF ASSOCIATION
2020-08-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE DRONFIELD
2020-08-10AP01DIRECTOR APPOINTED MR DARREN RICHARD HILL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-04PSC07CESSATION OF GARY ROBERT NEWTON AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-22PSC02Notification of Building Product Design Limited as a person with significant control on 2016-04-06
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-16AAMDAmended mirco entity accounts made up to 2017-03-31
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON
2018-01-08PSC07CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-05AR0126/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-28AR0126/01/15 ANNUAL RETURN FULL LIST
2014-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-29AR0126/01/14 ANNUAL RETURN FULL LIST
2014-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN
2014-01-24AP01DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD
2014-01-24AP01DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-29AR0126/01/13 ANNUAL RETURN FULL LIST
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0126/01/12 ANNUAL RETURN FULL LIST
2011-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2011-02-02AR0126/01/11 ANNUAL RETURN FULL LIST
2010-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-01-28AR0126/01/10 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010
2010-01-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010
2009-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09
2009-01-30363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08
2008-07-01288aSECRETARY APPOINTED MR DARREN RICHARD HILL
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY ANDREW LAWSON
2008-02-01363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-01363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06
2006-02-15363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05
2005-02-03363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04
2004-01-31363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-01-31363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-06288bDIRECTOR RESIGNED
2002-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-01-31363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-02288cSECRETARY'S PARTICULARS CHANGED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED
2001-03-05363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH
2000-11-02CERTNMCOMPANY NAME CHANGED GLIDEVALE LIMITED CERTIFICATE ISSUED ON 03/11/00
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-06288bSECRETARY RESIGNED
2000-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-06288bDIRECTOR RESIGNED
2000-09-05CERTNMCOMPANY NAME CHANGED HAMSARD 2109 LIMITED CERTIFICATE ISSUED ON 06/09/00
2000-03-02WRES01ADOPTARTICLES25/02/00
2000-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PASSIVENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PASSIVENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-07-17 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 2000-12-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PASSIVENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PASSIVENT LIMITED registering or being granted any patents
Domain Names

PASSIVENT LIMITED owns 6 domain names.

aluflash.co.uk   co2nserve-energy.co.uk   co2nserve.co.uk   passivent.co.uk   protectmembranes.co.uk   buildingproductdesign.co.uk  

Trademarks
We have not found any records of PASSIVENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PASSIVENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2013-05-31 GBP £2,789
Buckinghamshire County Council 2013-05-31 GBP £0
Derbyshire County Council 2012-05-18 GBP £557
Derbyshire County Council 2012-03-19 GBP £3,346
Derbyshire County Council 2012-01-25 GBP £991
Derbyshire County Council 2011-12-08 GBP £2,320
Derbyshire County Council 2011-10-12 GBP £3,074
Derbyshire County Council 2011-09-16 GBP £2,644
Derbyshire County Council 2011-09-16 GBP £544
Derbyshire County Council 2011-07-27 GBP £21,967
South Gloucestershire Council 2011-05-10 GBP £565 Vandalism
Derbyshire County Council 2011-04-28 GBP £1,219
Derbyshire County Council 2011-01-14 GBP £7,550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PASSIVENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASSIVENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PASSIVENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.