Peel Nre Holdings Energy (no.3) Limited

General information

Name:

Peel Nre Holdings Energy (no.3) Ltd

Office Address:

Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester

Number: 06970666

Incorporation date: 2009-07-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Peel Nre Holdings Energy (no.3) Limited was set up as Private Limited Company, with headquarters in Venus Building 1 Old Park Lane, Traffordcity in Manchester. The company's post code is M41 7HA. The firm was created in Thu, 23rd Jul 2009. The company's Companies House Reg No. is 06970666. Even though lately it's been operating under the name of Peel Nre Holdings Energy (no.3) Limited, it previously was known under a different name. The company was known as Peel Holdings Energy (no.3) until Fri, 19th Jul 2019, when the company name got changed to Peel L&P Holdings Energy (no.3). The definitive transformation occurred on Fri, 20th Nov 2020. This enterprise's SIC and NACE codes are 64209 which means Activities of other holding companies n.e.c.. Peel Nre Holdings Energy (no.3) Ltd reported its latest accounts for the financial period up to 2022/03/31. The company's latest annual confirmation statement was released on 2023/07/06.

Matthew C., Mark W., Myles K. and 2 other members of the Management Board who might be found within the Company Staff section of our website are registered as the enterprise's directors and have been cooperating as the Management Board since August 2023.

  • Previous company's names
  • Peel Nre Holdings Energy (no.3) Limited 2020-11-20
  • Peel L&p Holdings Energy (no.3) Limited 2019-07-19
  • Peel Holdings Energy (no.3) Limited 2009-07-23

Company staff

Matthew C.

Role: Director

Appointed: 02 August 2023

Latest update: 16 February 2024

Mark W.

Role: Director

Appointed: 03 May 2023

Latest update: 16 February 2024

Myles K.

Role: Director

Appointed: 01 February 2021

Latest update: 16 February 2024

Steven U.

Role: Director

Appointed: 23 July 2009

Latest update: 16 February 2024

John W.

Role: Director

Appointed: 23 July 2009

Latest update: 16 February 2024

People with significant control

Executives who have control over this firm are as follows: John W. owns over 3/4 of company shares and has 3/4 to full of voting rights. Christopher E. owns over 3/4 of company shares and has 3/4 to full of voting rights. Sheila G. owns over 3/4 of company shares and has 3/4 to full of voting rights.

John W.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Christopher E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sheila G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Saturday 30th September 2023 (TM01)
filed on: 5th, October 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
14
Company Age

Closest Companies - by postcode