This company is commonly known as Peel Nre Energy (barton) Limited. The company was founded 12 years ago and was given the registration number 07953045. 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 41100 - Development of building projects.
Name | : | PEEL NRE ENERGY (BARTON) LIMITED |
---|---|---|
Company Number | : | 07953045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 2012 |
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 | 01 February 2021 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 16 February 2012 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL | Director | 16 February 2012 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 16 February 2012 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 16 February 2012 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 16 February 2012 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 15 February 2016 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 16 February 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | 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 |
2022-04-01 | Accounts | Accounts with accounts type small. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-23 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Officers | Termination secretary company with name termination date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.