Peel Ports Group Limited

General information

Name:

Peel Ports Group Ltd

Office Address:

Maritime Centre Port Of Liverpool L21 1LA Liverpool

Number: 05965116

Incorporation date: 2006-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Peel Ports Group Limited company has been operating on the market for 18 years, having launched in 2006. Started with Registered No. 05965116, Peel Ports Group is a Private Limited Company located in Maritime Centre, Liverpool L21 1LA. It has a history in business name change. In the past, it had two other names. Up till 2013 it was run as Peel Ports Shareholder Financeco and before that its registered company name was De Facto 1417. This firm's SIC and NACE codes are 70100: Activities of head offices. The firm's most recent financial reports were submitted for the period up to Thu, 31st Mar 2022 and the latest confirmation statement was released on Wed, 15th Feb 2023.

The following business owes its well established position on the market and constant development to a group of eleven directors, specifically Jason C., Mark W., Claudio V. and 8 other members of the Management Board who might be found within the Company Staff section of our website, who have been leading the company since January 2024. To help the directors in their tasks, the abovementioned business has been using the skills of Farook K. as a secretary since 2017.

  • Previous company's names
  • Peel Ports Group Limited 2013-06-10
  • Peel Ports Shareholder Financeco Limited 2006-10-27
  • De Facto 1417 Limited 2006-10-12

Company staff

Jason C.

Role: Director

Appointed: 08 January 2024

Latest update: 6 March 2024

Mark W.

Role: Director

Appointed: 11 July 2023

Latest update: 6 March 2024

Claudio V.

Role: Director

Appointed: 01 April 2022

Latest update: 6 March 2024

James W.

Role: Director

Appointed: 08 March 2022

Latest update: 6 March 2024

Russell S.

Role: Director

Appointed: 08 March 2022

Latest update: 6 March 2024

Philip I.

Role: Director

Appointed: 08 March 2022

Latest update: 6 March 2024

Jan V.

Role: Director

Appointed: 08 March 2022

Latest update: 6 March 2024

Margaret L.

Role: Director

Appointed: 08 March 2021

Latest update: 6 March 2024

Michael B.

Role: Director

Appointed: 04 August 2020

Latest update: 6 March 2024

Farook K.

Role: Secretary

Appointed: 22 September 2017

Latest update: 6 March 2024

Steven U.

Role: Director

Appointed: 18 July 2013

Latest update: 6 March 2024

John W.

Role: Director

Appointed: 27 October 2006

Latest update: 6 March 2024

People with significant control

Christopher E.
Notified on 6 April 2016
Ceased on 23 July 2020
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
Ceased on 23 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John W.
Notified on 6 April 2016
Ceased on 23 July 2020
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2023/03/31 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (88 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
17
Company Age

Similar companies nearby

Closest companies