The Peel Close Amenity Company Limited WINDSOR


The Peel Close Amenity Company Limited is a private limited company registered at 12 Peel Close, Windsor SL4 3NP. Its net worth is estimated to be roughly 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 1996-06-25, this 27-year-old company is run by 2 directors and 1 secretary.
Director Benjamin H., appointed on 01 July 2019. Director Paul M., appointed on 23 June 2018.
Switching the focus to secretaries, we can name: Louise L., appointed on 31 March 2019.
The company is classified as "other business support service activities not elsewhere classified" (SIC code: 82990).
The last confirmation statement was filed on 2023-06-25 and the deadline for the next filing is 2024-07-09. Additionally, the statutory accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

The Peel Close Amenity Company Limited Address / Contact

Office Address 12 Peel Close
Town Windsor
Post code SL4 3NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216148
Date of Incorporation Tue, 25th Jun 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Benjamin H.

Position: Director

Appointed: 01 July 2019

Louise L.

Position: Secretary

Appointed: 31 March 2019

Paul M.

Position: Director

Appointed: 23 June 2018

Pauline G.

Position: Secretary

Appointed: 13 March 2006

Resigned: 31 March 2019

Jane H.

Position: Secretary

Appointed: 01 March 2005

Resigned: 13 March 2006

Robert G.

Position: Director

Appointed: 15 January 2002

Resigned: 01 July 2019

Adrian T.

Position: Director

Appointed: 25 January 2001

Resigned: 15 January 2002

John J.

Position: Director

Appointed: 12 June 1998

Resigned: 01 November 2000

Alan U.

Position: Director

Appointed: 08 April 1997

Resigned: 23 June 2018

Graham S.

Position: Director

Appointed: 08 April 1997

Resigned: 01 February 2005

Graham S.

Position: Secretary

Appointed: 08 April 1997

Resigned: 01 February 2005

John H.

Position: Director

Appointed: 08 April 1997

Resigned: 12 June 1998

Andrew M.

Position: Secretary

Appointed: 25 June 1996

Resigned: 08 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1996

Resigned: 25 June 1996

Andrew M.

Position: Director

Appointed: 25 June 1996

Resigned: 08 April 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 25 June 1996

Therese T.

Position: Director

Appointed: 25 June 1996

Resigned: 08 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 6323 3322 9603 008
Net Assets Liabilities3 4883 1872 8152 864
Other
Creditors144145145144
Net Current Assets Liabilities3 4883 1872 8152 864
Total Assets Less Current Liabilities3 4883 1872 8152 864

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
Free Download (2 pages)

Company search