UKBizDB.co.uk

PEEL PORTS TRUSTEES LIMITED

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

This company is commonly known as Peel Ports Trustees Limited. The company was founded 15 years ago and was given the registration number 06629653. The firm's registered office is in LIVERPOOL. You can find them at Maritime Centre, Port Of Liverpool, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEEL PORTS TRUSTEES LIMITED
Company Number:06629653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Maritime Centre, Port Of Liverpool, Liverpool, Merseyside, L21 1LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary13 November 2020Active
41, Cleveden Road, Glasgow, Scotland, G12 0PH

Director01 July 2016Active
Maritime Centre, Port Of Liverpool, Liverpool, L21 1LA

Director08 January 2024Active
Peel Ports Group Limited, Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director12 July 2018Active
Peel Ports Group, Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director13 November 2020Active
9a, Whytbank Row, Clovenfords, Galashiels, United Kingdom, TD1 3NE

Director06 April 2009Active
Peel Ports Group Limited, Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director04 June 2014Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Secretary19 November 2008Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Secretary31 July 2009Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Secretary25 June 2008Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director19 November 2008Active
17 St Georges Road, Formby, Liverpool, L37 3HH

Director19 November 2008Active
19 Weald Close, Brentwood, CM14 4QU

Director30 September 2008Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director09 November 2011Active
9, Elgar Close, Ellesmere Port, L65 7AZ

Director01 December 2008Active
64, Promenade Gardens, Aigburth, Liverpool, L17 7EU

Director01 December 2008Active
62 Sunnyfields Drive, Halfway, Sheerness, ME12 3DH

Director01 December 2008Active
70, Ryder Crescent, Southport, PR8 3AF

Director14 August 2009Active
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL

Director01 December 2008Active
30 Grieve Croft, Silverwood, Bothwell, Glasgow, G71 8LU

Director01 December 2008Active
7, Campbell Place, Torrance, East Dunbartonshire, Glasgow, United Kingdom, G64 4HR

Director01 August 2011Active
Woodleigh, 113 Tarvin Road, Littleton, Chester, United Kingdom, CH3 7DE

Director01 March 2010Active
75, Beechfield Road, Allerton, Liverpool, United Kingdom, L18 3EQ

Director23 July 2014Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director01 July 2023Active
Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA

Director30 May 2022Active
34, Little Crosby Road, Crosby, Liverpool, United Kingdom, L23 2TQ

Director01 December 2008Active
Trouville, 70 Halfway Road, Sheerness, ME12 3AR

Director01 August 2010Active
4, Devonport Park, Newlandsmuir, East Kilbride, Glasgow, United Kingdom, G75 8PU

Director01 December 2008Active
1, Forest Pines, Holt Road, Wrexham, United Kingdom, LL13 9GJ

Director08 March 2012Active
4, Howard's Way, Neston, Cheshire, CH64 4EU

Director01 December 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Director25 June 2008Active
10, Snow Hill, London, Uk, EC1A 2AL

Corporate Director25 June 2008Active

People with Significant Control

Peel Ports Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Maritime Centre, Port Of Liverpool, Liverpool, United Kingdom, L21 1LA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-05-31Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-11-17Officers

Appoint person secretary company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.