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 Name | |
---|---|
PASSIVENT LIMITED | |
Legal Registered Office | |
2 BROOKLANDS ROAD SALE GREATER MANCHESTER M33 3SS Other companies in M33 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Passiventures LLC | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DARREN RICHARD HILL |
||
GRAHAM LESLIE DRONFIELD |
||
NEIL MURRAY RIDEOUT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT PETER ANTHONY WILLAN |
Director | ||
ANDREW STEWART LAWSON |
Company Secretary | ||
GLEN ROBERT HAYES |
Director | ||
ROBERT PETER ANTHONY WILLAN |
Company Secretary | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMOND SUDDARDS SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RICHMOND BUILDING PRODUCTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1950-09-06 | Dissolved 2014-06-07 | |
BPD MANUFACTURING SOLUTIONS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1996-12-23 | Active - Proposal to Strike off | |
Z' LED (D.P.C.) CO. LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1984-03-16 | Active - Proposal to Strike off | |
Z LED LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
KINGFISHER LOUVRE SYSTEMS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
BUILDING PRODUCT DESIGN LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2000-03-09 | Active | |
BPD HOLDINGS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WILLAN BUILDING SERVICES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
PROTECT MEMBRANES LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1962-07-19 | Active - Proposal to Strike off | |
GLIDEVALE BUILDING AND PRODUCTS LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1981-04-10 | Active - Proposal to Strike off | |
GLIDEVALE LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1986-01-24 | Active - Proposal to Strike off | |
CO2NSERVE LIMITED | Company Secretary | 2008-06-23 | CURRENT | 1989-03-09 | Active - Proposal to Strike off | |
CERAMIC PRODUCT DESIGN LIMITED | Director | 2014-01-30 | CURRENT | 1989-11-22 | Active | |
BPD MANUFACTURING SOLUTIONS LIMITED | Director | 2014-01-08 | CURRENT | 1996-12-23 | Active - Proposal to Strike off | |
Z' LED (D.P.C.) CO. LIMITED | Director | 2014-01-08 | CURRENT | 1984-03-16 | Active - Proposal to Strike off | |
Z LED LIMITED | Director | 2014-01-08 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
KINGFISHER LOUVRE SYSTEMS LIMITED | Director | 2014-01-08 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
WILLAN BUILDING SERVICES LIMITED | Director | 2014-01-08 | CURRENT | 1986-08-04 | Active - Proposal to Strike off | |
PROTECT MEMBRANES LIMITED | Director | 2014-01-08 | CURRENT | 1962-07-19 | Active - Proposal to Strike off | |
GLIDEVALE BUILDING AND PRODUCTS LIMITED | Director | 2014-01-08 | CURRENT | 1981-04-10 | Active - Proposal to Strike off | |
GLIDEVALE LIMITED | Director | 2014-01-08 | CURRENT | 1986-01-24 | Active - Proposal to Strike off | |
CO2NSERVE LIMITED | Director | 2014-01-08 | CURRENT | 1989-03-09 | Active - Proposal to Strike off | |
CLOSOMAT (GREAT BRITAIN) LIMITED | Director | 2013-03-01 | CURRENT | 1962-05-01 | Active | |
BPD HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
BUILDING PRODUCT DESIGN LIMITED | Director | 2000-10-19 | CURRENT | 2000-03-09 | Active | |
BPD MANUFACTURING SOLUTIONS LIMITED | Director | 2014-01-08 | CURRENT | 1996-12-23 | Active - Proposal to Strike off | |
Z' LED (D.P.C.) CO. LIMITED | Director | 2014-01-08 | CURRENT | 1984-03-16 | Active - Proposal to Strike off | |
Z LED LIMITED | Director | 2014-01-08 | CURRENT | 2000-06-27 | Active - Proposal to Strike off | |
KINGFISHER LOUVRE SYSTEMS LIMITED | Director | 2014-01-08 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
PROTECT MEMBRANES LIMITED | Director | 2014-01-08 | CURRENT | 1962-07-19 | Active - Proposal to Strike off | |
GLIDEVALE BUILDING AND PRODUCTS LIMITED | Director | 2014-01-08 | CURRENT | 1981-04-10 | Active - Proposal to Strike off | |
GLIDEVALE LIMITED | Director | 2014-01-08 | CURRENT | 1986-01-24 | Active - Proposal to Strike off | |
CO2NSERVE LIMITED | Director | 2014-01-08 | CURRENT | 1989-03-09 | Active - Proposal to Strike off | |
BPD HOLDINGS LIMITED | Director | 2007-04-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
BUILDING PRODUCT DESIGN LIMITED | Director | 2000-10-19 | CURRENT | 2000-03-09 | Active | |
WILLAN BUILDING SERVICES LIMITED | Director | 1999-04-01 | CURRENT | 1986-08-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RES01 | ADOPT ARTICLES 25/09/20 | |
RES01 | ADOPT ARTICLES 25/09/20 | |
CC04 | Statement of company's objects | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LESLIE DRONFIELD | |
AP01 | DIRECTOR APPOINTED MR DARREN RICHARD HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
PSC07 | CESSATION OF GARY ROBERT NEWTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
PSC02 | Notification of Building Product Design Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT NEWTON | |
PSC07 | CESSATION OF CAROLE FAWCUS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 31/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLAN | |
AP01 | DIRECTOR APPOINTED MR GRAHAM LESLIE DRONFIELD | |
AP01 | DIRECTOR APPOINTED MR NEIL MURRAY RIDEOUT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 26/01/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 26/01/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11 | |
AR01 | 26/01/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER ANTHONY WILLAN / 28/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DARREN RICHARD HILL / 28/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/04/09 | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08 | |
288a | SECRETARY APPOINTED MR DARREN RICHARD HILL | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW LAWSON | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06 | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/05 | |
363s | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/04 | |
363s | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 7 DEVONSHIRE SQUARE LONDON EC2M 4YH | |
CERTNM | COMPANY NAME CHANGED GLIDEVALE LIMITED CERTIFICATE ISSUED ON 03/11/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HAMSARD 2109 LIMITED CERTIFICATE ISSUED ON 06/09/00 | |
WRES01 | ADOPTARTICLES25/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Vandalism |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
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.
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. |