Company NamePSS Maintenance Ltd
Company StatusActive
Company Number05667890
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Previous NameHipsync Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Christopher Andrews
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Mark Brian Manning
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Russell John Manning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr David Pank
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(15 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House 28-32 St. Pauls Street
Leeds
LS1 2JT
Director NameMr Richard Charles Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Secretary NameMr Richard Charles Powell
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Brian Kershaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2007)
RoleChartered Surveyor
Correspondence Address30 Derwent Drive
Littleborough
Lancashire
OL15 0BT
Director NameMr Geoffrey Warrack Maybank
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Millwright Close
Marsden
West Yorkshire
HD7 6EQ
Director NameMr James White
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 March 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr David James Ebden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 7 months after company formation)
Appointment Duration14 years (resigned 16 August 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Ian Hill
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(1 year, 7 months after company formation)
Appointment Duration14 years (resigned 16 August 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameDavid James Erden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2007)
RoleEstate Agent
Correspondence Address20 Perrygate Avenue
West Didsbury
Manchester
M20 1JR
Director NameMr James Daniel Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Brian Edward Snowden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Jake Rowson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(13 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEdge View House Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehipsync.net
Email address[email protected]
Telephone0161 9253246
Telephone regionManchester

Location

Registered AddressLeigh House
28-32 St. Pauls Street
Leeds
LS1 2JT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£46,950
Cash£5,568
Current Liabilities£60,099

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

16 August 2021Delivered on: 24 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
13 March 2009Delivered on: 19 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

19 February 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
17 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
15 February 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
8 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
21 September 2021Satisfaction of charge 1 in full (1 page)
27 August 2021Appointment of Mr Michael Christopher Andrews as a director on 16 August 2021 (2 pages)
27 August 2021Appointment of Mr Mark Brian Manning as a director on 16 August 2021 (2 pages)
27 August 2021Appointment of Mr Russell John Manning as a director on 16 August 2021 (2 pages)
27 August 2021Termination of appointment of Jake Rowson as a director on 16 August 2021 (1 page)
27 August 2021Termination of appointment of James Daniel Roberts as a director on 16 August 2021 (1 page)
27 August 2021Registered office address changed from Edge View House Salmon Fields Business Village Royton Oldham Lancashire OL2 6HT to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 27 August 2021 (1 page)
27 August 2021Termination of appointment of Richard Charles Powell as a secretary on 16 August 2021 (1 page)
27 August 2021Termination of appointment of Brian Edward Snowden as a director on 16 August 2021 (1 page)
27 August 2021Termination of appointment of David James Ebden as a director on 16 August 2021 (1 page)
27 August 2021Termination of appointment of Ian Hill as a director on 16 August 2021 (1 page)
27 August 2021Termination of appointment of Richard Charles Powell as a director on 16 August 2021 (1 page)
27 August 2021Appointment of Mr David Pank as a director on 16 August 2021 (2 pages)
24 August 2021Registration of charge 056678900002, created on 16 August 2021 (45 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 February 2020Director's details changed for Mr Jake Rowson on 21 January 2019 (2 pages)
17 January 2020Director's details changed for Mr Brian Edward Snowden on 29 April 2019 (2 pages)
10 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
10 January 2020Appointment of Jake Rowson as a director on 21 January 2019 (2 pages)
10 January 2020Appointment of Mr Brian Edward Snowden as a director on 21 January 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
8 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Termination of appointment of James White as a director on 16 March 2016 (1 page)
26 May 2016Termination of appointment of James White as a director on 16 March 2016 (1 page)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
(5 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 March 2015Director's details changed for Mr James White on 5 January 2015 (2 pages)
13 March 2015Director's details changed for Mr James White on 5 January 2015 (2 pages)
13 March 2015Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages)
13 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Director's details changed for Ian Hill on 5 January 2015 (2 pages)
13 March 2015Director's details changed for David James Ebden on 5 January 2015 (2 pages)
13 March 2015Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page)
13 March 2015Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages)
13 March 2015Director's details changed for Ian Hill on 5 January 2015 (2 pages)
13 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Director's details changed for Ian Hill on 5 January 2015 (2 pages)
13 March 2015Director's details changed for Mr James White on 5 January 2015 (2 pages)
13 March 2015Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page)
13 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Secretary's details changed for Richard Charles Powell on 5 January 2015 (1 page)
13 March 2015Director's details changed for David James Ebden on 5 January 2015 (2 pages)
13 March 2015Director's details changed for David James Ebden on 5 January 2015 (2 pages)
13 March 2015Director's details changed for Richard Charles Powell on 5 January 2015 (2 pages)
13 March 2015Appointment of Mr James Daniel Roberts as a director on 12 March 2015 (2 pages)
13 March 2015Appointment of Mr James Daniel Roberts as a director on 12 March 2015 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
20 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 January 2013Registered office address changed from Edge View House Salmon Fields Business Village Royston Oldham Lancashire OL2 6HT on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Edge View House Salmon Fields Business Village Royston Oldham Lancashire OL2 6HT on 23 January 2013 (1 page)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
13 June 2012Company name changed hipsync LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2012Company name changed hipsync LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Termination of appointment of Geoffrey Maybank as a director (1 page)
16 February 2012Termination of appointment of Geoffrey Maybank as a director (1 page)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (8 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 06/01/09; full list of members (4 pages)
16 April 2009Return made up to 06/01/09; full list of members (4 pages)
7 April 2009Appointment terminated director david erden (1 page)
7 April 2009Director's change of particulars / ian hill / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / david ebden / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / james white / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / james white / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / david ebden / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / geoffrey maybank / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / ian hill / 13/08/2007 (1 page)
7 April 2009Director's change of particulars / geoffrey maybank / 13/08/2007 (1 page)
7 April 2009Appointment terminated director david erden (1 page)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
10 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
25 March 2008Director appointed david james erden (1 page)
25 March 2008Appointment terminate, director brian kershaw logged form (1 page)
25 March 2008Appointment terminate, director brian kershaw logged form (1 page)
25 March 2008Director appointed david james erden (1 page)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
24 January 2008Return made up to 06/01/08; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 April 2007Registered office changed on 19/04/07 from: edge view house salmon fields business village royton oldham lancashire OL2 6HT (1 page)
19 April 2007Registered office changed on 19/04/07 from: edge view house salmon fields business village royton oldham lancashire OL2 6HT (1 page)
16 April 2007Return made up to 06/01/07; full list of members (2 pages)
16 April 2007Return made up to 06/01/07; full list of members (2 pages)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
22 February 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
30 January 2007Registered office changed on 30/01/07 from: 7-15 union street oldham lancashire OL1 1HA (1 page)
30 January 2007Registered office changed on 30/01/07 from: 7-15 union street oldham lancashire OL1 1HA (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New director appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006New secretary appointed;new director appointed (2 pages)
15 February 2006Director resigned (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Director resigned (1 page)
13 February 2006Registered office changed on 13/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
13 February 2006Registered office changed on 13/02/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 January 2006Incorporation (12 pages)
6 January 2006Incorporation (12 pages)