This company is commonly known as Peel L&p Wind Farms (seaforth) Limited. The company was founded 14 years ago and was given the registration number 07075239. 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 74990 - Non-trading company.
Name | : | PEEL L&P WIND FARMS (SEAFORTH) LIMITED |
---|---|---|
Company Number | : | 07075239 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
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 | 13 November 2009 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 13 November 2009 | Active |
Four Winds, Ebford, Devon, United Kingdom, EX3 OPA | Director | 28 January 2010 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 December 2014 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 February 2016 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 13 November 2009 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 13 November 2009 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, IM9 3DL | Director | 13 November 2009 | Active |
Ayrshire Power Holdings 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 | : |
|
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 | : |
|
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 | : |
|
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 | |
---|---|---|---|
2023-11-13 | 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 |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-03-20 | Resolution | Resolution. | Download |
2019-12-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-12-03 | Accounts | Legacy. | Download |
2019-12-03 | Other | Legacy. | Download |
2019-12-03 | Other | Legacy. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2019-01-03 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.