This company is commonly known as Ayrshire Power Holdings Limited. The company was founded 16 years ago and was given the registration number 06516547. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1old Park Lane, Traffordcity, Manchester, . This company's SIC code is 74990 - Non-trading company.
Name | : | AYRSHIRE POWER HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06516547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 October 2020 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 September 2023 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 27 February 2008 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 19 May 2008 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 27 February 2008 | Active |
Four Winds, Ebford, Devon, United Kingdom, EX3 0PA | Director | 08 February 2010 | Active |
Four Winds, Ebford, Devon, EX3 OPA | Director | 27 February 2008 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 16 May 2012 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 February 2016 | Active |
51 Broomfield Road, Stockport, SK4 4LZ | Director | 27 February 2008 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 08 February 2010 | Active |
2 Woodside, Turton Hollow Road, Rossendale, BB4 8AY | Director | 27 February 2008 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 27 February 2008 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 08 February 2010 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 27 February 2008 | Active |
Peel L&P Property (No.2) Limited | ||
Notified on | : | 29 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Peel L&P Investments (U.K.) Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Christopher Eves | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL |
Nature of control | : |
|
Mrs Sheila Greenwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL |
Nature of control | : |
|
Mr John Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1942 |
Nationality | : | British |
Country of residence | : | Isle Of Man |
Address | : | Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-01 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-12-30 | Other | Legacy. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-12-14 | Accounts | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-12-14 | Other | Legacy. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-06 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.