UKBizDB.co.uk

PEEL PORTS (M43) LIMITED

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

This company is commonly known as Peel Ports (m43) Limited. The company was founded 23 years ago and was given the registration number 04113798. 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 99999 - Dormant Company.

Company Information

Name:PEEL PORTS (M43) LIMITED
Company Number:04113798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

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

Director17 October 2019Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary01 June 2006Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Secretary05 February 2009Active
361 Hanworth Road, Hampton, TW12 3EJ

Secretary31 October 2001Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Secretary24 February 2015Active
60j Balfour Road, Ealing, London, W13 9TN

Secretary15 December 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary21 November 2000Active
44 Hartswood Road, Stamford Brook, London, W12 9NF

Secretary21 November 2002Active
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ

Secretary31 March 2004Active
138 Jerningham Road, Telegraph Hill, London, SE14 5NL

Secretary21 November 2000Active
Rockdale Lodge, 23 Park Place, Stirling, FK7 9JR

Director18 October 2004Active
23 Wareham Close, West Bridgford, Nottingham, NG2 7UD

Director12 September 2001Active
35 Fellows Road, Beeston, NG9 1AQ

Director31 July 2002Active
16a Inverleith Row, Edinburgh, EH3 5LS

Director18 October 2004Active
8 Crownsmead, West Hunsbury, Northampton, NN4 9XP

Director01 April 2001Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director31 March 2004Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director21 December 2007Active
361 Hanworth Road, Hampton, TW12 3EJ

Director01 February 2002Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director24 February 2015Active
1 Breewood Farm Barn, School Lane, Great Horkesley, Colchester, CO6 4BW

Director01 April 2001Active
60j Balfour Road, Ealing, London, W13 9TN

Director21 November 2000Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director01 February 2002Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director15 December 2000Active
5 Cobbs Place, Fir Tree Lane Haughley Green, Stowmarket, IP14 3RP

Director01 April 2001Active
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ

Director05 May 2004Active
24, Park Road, Hale, United Kingdom, WA15 9NN

Director01 June 2006Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director04 February 2009Active
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL

Director31 March 2004Active
138 Jerningham Road, Telegraph Hill, London, SE14 5NL

Director21 November 2000Active
Billown Mansion House, Malew, Ballasalla, IM9 3DL

Director05 May 2004Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director21 November 2000Active

People with Significant Control

R T Acquisitions (Holdings) Limited
Notified on:06 April 2016
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

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
2024-03-26Gazette

Gazette notice voluntary.

Download
2024-03-18Dissolution

Dissolution application strike off company.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type dormant.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type dormant.

Download
2020-12-23Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-10-26Officers

Termination secretary company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2020-10-26Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-05-13Accounts

Accounts with accounts type dormant.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Accounts with accounts type dormant.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.