Peel L&P Wind Farms (projects) Limited MANCHESTER


Founded in 2009, Peel L&P Wind Farms (projects), classified under reg no. 07075316 is an active company. Currently registered at Venus Building 1 Old Park Lane M41 7HA, Manchester the company has been in the business for fifteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2020-03-20 Peel L&P Wind Farms (projects) Limited is no longer carrying the name Peel Wind Farms (projects).

The company has 2 directors, namely John W., Steven U.. Of them, Steven U. has been with the company the longest, being appointed on 15 October 2020 and John W. has been with the company for the least time - from 1 September 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Neil L. who worked with the the company until 15 October 2020.

Peel L&P Wind Farms (projects) 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 07075316
Date of Incorporation Fri, 13th Nov 2009
Industry Dormant Company
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

John W.

Position: Director

Appointed: 01 September 2023

Steven U.

Position: Director

Appointed: 15 October 2020

John S.

Position: Director

Appointed: 15 February 2016

Resigned: 30 September 2023

David M.

Position: Director

Appointed: 04 December 2014

Resigned: 28 November 2017

Richard M.

Position: Director

Appointed: 28 January 2010

Resigned: 30 July 2010

John W.

Position: Director

Appointed: 13 November 2009

Resigned: 28 November 2017

Neil L.

Position: Director

Appointed: 13 November 2009

Resigned: 15 October 2020

Steven U.

Position: Director

Appointed: 13 November 2009

Resigned: 28 November 2017

Paul W.

Position: Director

Appointed: 13 November 2009

Resigned: 28 November 2017

Neil L.

Position: Secretary

Appointed: 13 November 2009

Resigned: 15 October 2020

People with significant control

The register of persons with significant control who own or have control over the company consists of 4 names. As BizStats found, there is Ayrshire Power Holdings Limited from Manchester, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. 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 Sheila G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ayrshire Power Holdings Limited

Venus Building 1 Old Park Lane, Traffordcity, Manchester, M41 7HA, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06516547
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheila G.

Notified on 6 April 2016
Ceased on 1 December 2017
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
Ceased on 1 December 2017
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
Ceased on 1 December 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Peel Wind Farms (projects) March 20, 2020

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Director's appointment was terminated on 2023-09-30
filed on: 4th, October 2023
Free Download (1 page)

Company search