Company NamePeel Nre Water Facilities Limited
Company StatusActive
Company Number10868105
CategoryPrivate Limited Company
Incorporation Date17 July 2017(6 years, 9 months ago)
Previous NamesPeel Water Facilities Limited and Peel L&P Water Facilities Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 4100Collection, purify etc. of water
SIC 36000Water collection, treatment and supply

Directors

Director NameMr Steven Keith Underwood
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Whittaker
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressBillown Mansion Ballasalla
Malew
Isle Of Man
IM9 3DL
Director NameMr Myles Howard Kitcher
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMark Whitworth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Matthew Paul Colton
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(6 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr Peter John Hosker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr John Alexander Schofield
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Secretary NameMr Neil Lees
StatusResigned
Appointed17 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
Director NameMr David Jonathan Glover
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(6 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome Intu Trafford Centre
Traffordcity
Manchester
M17 8PL

Location

Registered AddressVenus Building 1 Old Park Lane
Traffordcity
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

10 February 2021Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021 (2 pages)
10 December 2020Accounts for a small company made up to 31 March 2020 (21 pages)
23 November 2020Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
11 November 2020Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page)
11 November 2020Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page)
6 November 2020Director's details changed for Mr John Whittaker on 5 November 2020 (2 pages)
5 November 2020Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages)
3 November 2020Registered 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)
20 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
26 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-23
(3 pages)
9 January 2020Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page)
6 January 2020Termination of appointment of David Jonathan Glover as a director on 20 December 2019 (1 page)
17 October 2019Accounts for a small company made up to 31 March 2019 (18 pages)
16 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
28 November 2018Full accounts made up to 31 March 2018 (19 pages)
16 August 2018Cessation of John Whittaker as a person with significant control on 17 July 2017 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (5 pages)
3 July 2018Change of details for Mr Christopher Eves as a person with significant control on 28 June 2018 (2 pages)
29 January 2018Appointment of Mr David Jonathan Glover as a director on 29 January 2018 (2 pages)
6 September 2017Director's details changed for Mr Peter John Hosker on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Peter John Hosker on 6 September 2017 (2 pages)
9 August 2017Notification of John Whittaker as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Sheila Greenwood as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of Christopher Eves as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Notification of John Whittaker as a person with significant control on 17 July 2017 (2 pages)
9 August 2017Notification of John Whittaker as a person with significant control on 17 July 2017 (2 pages)
9 August 2017Notification of Christopher Eves as a person with significant control on 17 July 2017 (2 pages)
9 August 2017Notification of Sheila Greenwood as a person with significant control on 17 July 2017 (2 pages)
1 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
1 August 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 1
(31 pages)
17 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 1
(31 pages)