UKBizDB.co.uk

AYRSHIRE POWER HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Venus Building 1old Park Lane, Traffordcity, Manchester, England, M41 7HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 October 2020Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director01 September 2023Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary27 February 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director19 May 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director27 February 2008Active
Four Winds, Ebford, Devon, United Kingdom, EX3 0PA

Director08 February 2010Active
Four Winds, Ebford, Devon, EX3 OPA

Director27 February 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director16 May 2012Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director15 February 2016Active
51 Broomfield Road, Stockport, SK4 4LZ

Director27 February 2008Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director08 February 2010Active
2 Woodside, Turton Hollow Road, Rossendale, BB4 8AY

Director27 February 2008Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director27 February 2008Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL

Director08 February 2010Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director27 February 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-12-30Other

Legacy.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-14Accounts

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-12-14Other

Legacy.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Address

Change registered office address company with date old address new address.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.