Traffordcity
Manchester
M41 7HA
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(11 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Peel Holdings Environmental (Iom) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£881 |
Cash | £4,903 |
Current Liabilities | £34,120 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
5 October 2023 | Termination of appointment of John Alexander Schofield as a director on 30 September 2023 (1 page) |
---|---|
22 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
1 September 2023 | Appointment of Mr John Peter Whittaker as a director on 1 September 2023 (2 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
12 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 May 2021 | Director's details changed for Mr Steven Keith Underwood on 2 November 2020 (2 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
1 December 2020 | Change of details for Ayrshire Power Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
10 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
10 November 2020 | Appointment of Steven Underwood as a director on 15 October 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
3 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
3 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
3 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (50 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
3 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
3 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
3 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages) |
3 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (5 pages) |
23 January 2018 | Resolutions
|
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
20 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
14 December 2017 | Cessation of Christopher Eves as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Cessation of John Whittaker as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Cessation of John Whittaker as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Cessation of Sheila Greenwood as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Cessation of Christopher Eves as a person with significant control on 1 December 2017 (1 page) |
14 December 2017 | Notification of Ayrshire Power Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Notification of Ayrshire Power Holdings Limited as a person with significant control on 1 December 2017 (2 pages) |
14 December 2017 | Cessation of Sheila Greenwood as a person with significant control on 1 December 2017 (1 page) |
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
5 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
1 December 2017 | Statement of capital on 1 December 2017
|
1 December 2017 | Resolutions
|
1 December 2017 | Solvency Statement dated 30/11/17 (1 page) |
1 December 2017 | Statement by Directors (1 page) |
1 December 2017 | Statement of capital on 1 December 2017
|
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr John Alexander Schofield as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
29 November 2017 | Appointment of Mr John Alexander Schofield as a director on 28 November 2017 (2 pages) |
29 November 2017 | Termination of appointment of Steven Keith Underwood as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Paul Philip Wainscott as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Peter John Hosker as a director on 28 November 2017 (1 page) |
29 November 2017 | Termination of appointment of John Whittaker as a director on 28 November 2017 (1 page) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
10 July 2017 | Change of details for Mr John Whittaker as a person with significant control on 26 June 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 2 March 2016 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
22 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
9 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
30 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
30 May 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
7 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (8 pages) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
25 May 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
10 May 2012 | Incorporation (26 pages) |
10 May 2012 | Incorporation (26 pages) |