Peel Nre Water Services Holdings Limited MANCHESTER


Peel Nre Water Services Holdings started in year 2011 as Private Limited Company with registration number 07752050. The Peel Nre Water Services Holdings company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Manchester at Venus Building 1 Old Park Lane. Postal code: M41 7HA. Since November 20, 2020 Peel Nre Water Services Holdings Limited is no longer carrying the name Peel L&P Water Services Holdings.

The company has 4 directors, namely Matthew C., Mark W. and Steven U. and others. Of them, Steven U., John W. have been with the company the longest, being appointed on 2 December 2011 and Matthew C. has been with the company for the least time - from 2 August 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neil L. who worked with the the company until 15 October 2020.

Peel Nre Water Services Holdings Limited Address / Contact

Office Address Venus Building 1 Old Park Lane
Office Address2 Traffordcity
Town Manchester
Post code M41 7HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07752050
Date of Incorporation Wed, 24th Aug 2011
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (237 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Matthew C.

Position: Director

Appointed: 02 August 2023

Mark W.

Position: Director

Appointed: 03 May 2023

Steven U.

Position: Director

Appointed: 02 December 2011

John W.

Position: Director

Appointed: 02 December 2011

Myles K.

Position: Director

Appointed: 01 February 2021

Resigned: 25 April 2024

David G.

Position: Director

Appointed: 29 January 2018

Resigned: 20 December 2019

John S.

Position: Director

Appointed: 12 February 2016

Resigned: 30 September 2023

Peter H.

Position: Director

Appointed: 16 December 2011

Resigned: 19 December 2019

Neil L.

Position: Secretary

Appointed: 16 December 2011

Resigned: 15 October 2020

Neil L.

Position: Director

Appointed: 02 December 2011

Resigned: 15 October 2020

Paul W.

Position: Director

Appointed: 02 December 2011

Resigned: 16 March 2018

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 24 August 2011

Resigned: 02 December 2011

Ruth B.

Position: Director

Appointed: 24 August 2011

Resigned: 02 December 2011

Travers Smith Limited

Position: Corporate Director

Appointed: 24 August 2011

Resigned: 02 December 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 24 August 2011

Resigned: 02 December 2011

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats discovered, there is Sheila G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sheila G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Peel L&P Water Services Holdings November 20, 2020
Peel Water Services Holdings March 26, 2020
De Facto 1905 December 29, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 17th, October 2023
Free Download (28 pages)

Company search