UKBizDB.co.uk

PEEL L&P GAS AND OIL HOLDINGS LIMITED

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

This company is commonly known as Peel L&p Gas And Oil Holdings Limited. The company was founded 9 years ago and was given the registration number 09077789. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:PEEL L&P GAS AND OIL HOLDINGS LIMITED
Company Number:09077789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Venus Building 1 Old 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

Director01 February 2021Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director09 June 2014Active
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL

Director09 June 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Secretary09 June 2014Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director09 June 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director09 June 2014Active
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA

Director13 January 2016Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director09 June 2014Active

People with Significant Control

Ayrshire Power Holdings 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
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
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-06-09Confirmation 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
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type small.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-10Accounts

Accounts with accounts type small.

Download
2020-11-23Officers

Change person director company with change date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.