PEEL NRE HYDROGEN LIMITED
Overview
Company Name | PEEL NRE HYDROGEN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 13306639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PEEL NRE HYDROGEN LIMITED?
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is PEEL NRE HYDROGEN LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PEEL NRE HYDROGEN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PEEL NRE HYDROGEN LIMITED?
Last Confirmation Statement Made Up To | Apr 08, 2026 |
---|---|
Next Confirmation Statement Due | Apr 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 08, 2025 |
Overdue | No |
What are the latest filings for PEEL NRE HYDROGEN LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Matthew Paul Colton as a director on Aug 18, 2025 | 1 pages | TM01 | ||
Appointment of Christopher Eves as a director on Aug 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 7 pages | AA | ||
Change of details for Mr Christopher Eves as a person with significant control on Mar 31, 2021 | 2 pages | PSC04 | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Christopher Eves as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr John Whittaker on Jun 10, 2024 | 2 pages | CH01 | ||
Change of details for Mr John Whittaker as a person with significant control on Jun 10, 2024 | 2 pages | PSC04 | ||
Termination of appointment of Myles Howard Kitcher as a director on Apr 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Termination of appointment of John Alexander Schofield as a director on Sep 30, 2023 | 1 pages | TM01 | ||
Appointment of Mr Matthew Colton as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Director's details changed for Mark Whitworth on May 03, 2023 | 2 pages | CH01 | ||
Appointment of Mark Whitworth as a director on May 03, 2023 | 2 pages | AP01 | ||
Satisfaction of charge 133066390001 in full | 1 pages | MR04 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with updates | 5 pages | CS01 | ||
Change of details for Mrs Sheila Greenwood as a person with significant control on Jul 08, 2021 | 2 pages | PSC04 | ||
Registration of charge 133066390001, created on May 11, 2021 | 20 pages | MR01 | ||
Who are the officers of PEEL NRE HYDROGEN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVES, Christopher | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Company Director | 302666620001 | ||||
UNDERWOOD, Steven Keith | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building | United Kingdom | British | Director | 162134250001 | ||||
WHITTAKER, John | Director | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | Isle Of Man | British | Director | 1614010014 | ||||
WHITWORTH, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | United Kingdom | British | Director | 308903330001 | ||||
COLTON, Matthew Paul | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | United Kingdom | British | Commercial Finance Director | 311987450001 | ||||
KITCHER, Myles Howard | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building | England | British | Director | 161563050001 | ||||
SCHOFIELD, John Alexander | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building United Kingdom | United Kingdom | British | Director | 103613040002 |
Who are the persons with significant control of PEEL NRE HYDROGEN LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Sheila Greenwood | Mar 31, 2021 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr John Whittaker | Mar 31, 2021 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
| |||
Mr Christopher Eves | Mar 31, 2021 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No |
Nationality: British Country of Residence: Isle Of Man | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0