Pss Maintenance Ltd

  • Active
  • Incorporated on 6 Jan 2006

Reg Address: Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT, England

Previous Names:
Hipsync Ltd - 13 Jun 2012
Hipsync Ltd - 6 Jan 2006

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Pss Maintenance Ltd" is a ltd and located in Leigh House, 28-32 St. Pauls Street, Leeds LS1 2JT. Pss Maintenance Ltd is currently in active status and it was incorporated on 6 Jan 2006 (18 years 8 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Pss Maintenance Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Brian Manning Director 16 Aug 2021 British Active
2 Russell John Manning Director 16 Aug 2021 British Active
3 David Pank Director 16 Aug 2021 British Active
4 Michael Christopher Andrews Director 16 Aug 2021 British Active
5 Brian Edward Snowden Director 21 Jan 2019 British Resigned
16 Aug 2021
6 Jake Rowson Director 21 Jan 2019 British Resigned
16 Aug 2021
7 Jake Rowson Director 21 Jan 2019 British Active
8 Brian Edward Snowden Director 21 Jan 2019 British Active
9 James Daniel Roberts Director 12 Mar 2015 British Resigned
16 Aug 2021
10 James Daniel Roberts Director 12 Mar 2015 British Active
11 David James Erden Director 31 Dec 2007 British Resigned
31 Dec 2007
12 David James Ebden Director 13 Aug 2007 British Resigned
16 Aug 2021
13 Ian Hill Director 13 Aug 2007 British Resigned
16 Aug 2021
14 Ian Hill Director 13 Aug 2007 British Active
15 Geoffrey Warrack Maybank Director 13 Aug 2007 British Resigned
22 Nov 2011
16 James White Director 13 Aug 2007 British Resigned
16 Mar 2016
17 David James Ebden Director 13 Aug 2007 British Active
18 Brian Kershaw Director 1 Feb 2006 British Resigned
13 Aug 2007
19 CORPORATE APPOINTMENTS LIMITED Corporate Nominee Director 6 Jan 2006 - Resigned
6 Jan 2006
20 Richard Charles Powell Director 6 Jan 2006 British Active
21 SECRETARIAL APPOINTMENTS LIMITED Corporate Nominee Secretary 6 Jan 2006 - Resigned
6 Jan 2006
22 Richard Charles Powell Secretary 6 Jan 2006 British Active
23 Richard Charles Powell Director 6 Jan 2006 British Resigned
16 Aug 2021
24 Richard Charles Powell Secretary 6 Jan 2006 British Resigned
16 Aug 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Edge View Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jul 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Pss Maintenance Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Total Exemption Full 19 Feb 2024 Download PDF
2 Accounts - Total Exemption Full 15 Feb 2023 Download PDF
3 Confirmation Statement - No Updates 18 Jan 2023 Download PDF
3 Pages
4 Confirmation Statement - No Updates 11 Mar 2021 Download PDF
3 Pages
5 Accounts - Total Exemption Full 30 Sep 2020 Download PDF
8 Pages
6 Officers - Change Person Director Company With Change Date 17 Feb 2020 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 17 Jan 2020 Download PDF
2 Pages
8 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 10 Jan 2020 Download PDF
3 Pages
10 Officers - Appoint Person Director Company With Name Date 10 Jan 2020 Download PDF
2 Pages
11 Accounts - Total Exemption Full 11 Jun 2019 Download PDF
6 Pages
12 Confirmation Statement - No Updates 8 Jan 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 14 Jun 2018 Download PDF
10 Pages
14 Confirmation Statement - No Updates 9 Jan 2018 Download PDF
3 Pages
15 Accounts - Total Exemption Full 11 Sep 2017 Download PDF
9 Pages
16 Confirmation Statement - Updates 16 Jan 2017 Download PDF
5 Pages
17 Accounts - Total Exemption Small 1 Oct 2016 Download PDF
4 Pages
18 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 13 Jan 2016 Download PDF
5 Pages
20 Accounts - Total Exemption Small 9 Jun 2015 Download PDF
4 Pages
21 Officers - Change Person Director Company With Change Date 13 Mar 2015 Download PDF
2 Pages
22 Officers - Change Person Director Company With Change Date 13 Mar 2015 Download PDF
2 Pages
23 Officers - Change Person Director Company With Change Date 13 Mar 2015 Download PDF
2 Pages
24 Officers - Change Person Secretary Company With Change Date 13 Mar 2015 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 13 Mar 2015 Download PDF
2 Pages
26 Officers - Change Person Director Company With Change Date 13 Mar 2015 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
5 Pages
28 Accounts - Total Exemption Small 23 May 2014 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2014 Download PDF
7 Pages
30 Accounts - Total Exemption Small 26 Apr 2013 Download PDF
5 Pages
31 Address - Change Registered Office Company With Date Old 23 Jan 2013 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2013 Download PDF
7 Pages
33 Change Of Name - Certificate Company 13 Jun 2012 Download PDF
3 Pages
34 Accounts - Total Exemption Small 11 May 2012 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2012 Download PDF
7 Pages
36 Officers - Termination Director Company With Name 16 Feb 2012 Download PDF
1 Pages
37 Accounts - Total Exemption Small 24 May 2011 Download PDF
5 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 23 Mar 2011 Download PDF
8 Pages
39 Accounts - Total Exemption Small 21 May 2010 Download PDF
5 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2010 Download PDF
6 Pages
41 Accounts - Small 28 Oct 2009 Download PDF
7 Pages
42 Annual Return - Legacy 16 Apr 2009 Download PDF
4 Pages
43 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
44 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
45 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
46 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
47 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
48 Mortgage - Legacy 19 Mar 2009 Download PDF
3 Pages
49 Accounts - Small 10 Jun 2008 Download PDF
5 Pages
50 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
51 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
52 Annual Return - Legacy 24 Jan 2008 Download PDF
3 Pages
53 Officers - Legacy 6 Sep 2007 Download PDF
2 Pages
54 Officers - Legacy 6 Sep 2007 Download PDF
2 Pages
55 Officers - Legacy 6 Sep 2007 Download PDF
2 Pages
56 Officers - Legacy 6 Sep 2007 Download PDF
2 Pages
57 Officers - Legacy 20 Aug 2007 Download PDF
1 Pages
58 Accounts - Dormant 24 May 2007 Download PDF
1 Pages
59 Address - Legacy 19 Apr 2007 Download PDF
1 Pages
60 Annual Return - Legacy 16 Apr 2007 Download PDF
2 Pages
61 Accounts - Legacy 22 Feb 2007 Download PDF
1 Pages
62 Address - Legacy 30 Jan 2007 Download PDF
1 Pages
63 Officers - Legacy 6 Mar 2006 Download PDF
2 Pages
64 Officers - Legacy 15 Feb 2006 Download PDF
1 Pages
65 Officers - Legacy 15 Feb 2006 Download PDF
1 Pages
66 Officers - Legacy 15 Feb 2006 Download PDF
2 Pages
67 Address - Legacy 13 Feb 2006 Download PDF
1 Pages
68 Incorporation - Company 6 Jan 2006 Download PDF
12 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ryder & Dutton Estate Agents And Valuers Limited
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , David James Ebden , Brian Edward Snowden
Active
2 Bingleton Ltd
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , Jake Rowson , David James Ebden , Brian Edward Snowden
Active
3 Mortimers Estate Agents Limited
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , Jake Rowson , Brian Edward Snowden
Active
4 Pennine Search And Survey Limited
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , Jake Rowson , David James Ebden , Brian Edward Snowden
Active
5 Ryder & Dutton Limited
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , Jake Rowson , David James Ebden , Brian Edward Snowden
Active
6 Edge View Holdings Limited
Mutual People: James Daniel Roberts , Richard Charles Powell , Ian Hill , Jake Rowson , David James Ebden , Brian Edward Snowden
Active
7 James Roberts (Nw) Ltd
Mutual People: James Daniel Roberts
dissolved
8 Pennine Click Limited
Mutual People: Richard Charles Powell , Ian Hill , Jake Rowson , David James Ebden , Brian Edward Snowden
Active
9 Urbanasset Limited
Mutual People: Richard Charles Powell , Ian Hill
Active
10 Ryder & Dutton (Financial Services) Limited
Mutual People: Richard Charles Powell , Ian Hill , David James Ebden , Brian Edward Snowden
Active
11 Coverlease Limited
Mutual People: Richard Charles Powell , Ian Hill , David James Ebden
Active
12 Oldham Athletic (2004) Association Football Club Limited
Mutual People: Ian Hill
Active
13 Oldham Athletic Community Trust
Mutual People: Ian Hill
Active
14 Salmon Fields Business Village (Oldham) Limited
Mutual People: Ian Hill
Active