PEEL WATERS GROUP UK LIMITED
Overview
Company Name | PEEL WATERS GROUP UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 16236073 |
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 WATERS GROUP UK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PEEL WATERS GROUP UK LIMITED located?
Registered Office Address | Venus Building 1 Old Park Lane Traffordcity M41 7HA Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PEEL WATERS GROUP UK LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 2334 LIMITED | Feb 07, 2025 | Feb 07, 2025 |
What are the latest accounts for PEEL WATERS GROUP UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Nov 07, 2026 |
What is the status of the latest confirmation statement for PEEL WATERS GROUP UK LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Overdue | No |
What are the latest filings for PEEL WATERS GROUP UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Christopher Eves as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Peter Whittaker as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Change of details for Christopher Eves as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Sheila Greenwood as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for John Whittaker as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for John Whittaker as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Sheila Greenwood as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Christopher Eves as a person with significant control on Feb 25, 2025 | 2 pages | PSC04 | ||||||||||
Notification of John Whittaker as a person with significant control on Feb 25, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Sheila Greenwood as a person with significant control on Feb 25, 2025 | 2 pages | PSC01 | ||||||||||
Notification of Christopher Eves as a person with significant control on Feb 25, 2025 | 2 pages | PSC01 | ||||||||||
Cessation of Inhoco Formations Limited as a person with significant control on Feb 25, 2025 | 1 pages | PSC07 | ||||||||||
Termination of appointment of a G Secretarial Limited as a secretary on Feb 10, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Steven Keith Underwood as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of James Whittaker as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Inhoco Formations Limited as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roger Hart as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of a G Secretarial Limited as a director on Feb 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Whitworth as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Paul Colton as a director on Feb 10, 2025 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Feb 28, 2026 to Mar 31, 2026 | 1 pages | AA01 | ||||||||||
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on Feb 28, 2025 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed aghoco 2334 LIMITED\certificate issued on 10/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Incorporation | 25 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of PEEL WATERS GROUP UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLTON, Matthew Paul | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 311987450001 | ||||||||
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 England | United Kingdom | British | Director | 162134250001 | ||||||||
WHITTAKER, James | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Director | 301303160002 | ||||||||
WHITTAKER, John Peter | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 200357190001 | ||||||||
WHITWORTH, Mark | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Company Director | 258768800001 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
HART, Roger | Director | 1 Old Park Lane Traffordcity M41 7HA Manchester Venus Building England | United Kingdom | British | Solicitor | 105579880003 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 265085650001 |
Who are the persons with significant control of PEEL WATERS GROUP UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Eves | Feb 25, 2025 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
John Whittaker | Feb 25, 2025 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Sheila Greenwood | Feb 25, 2025 | Ballnahowe IM9 6JF Port Erin Ballaman Isle Of Man | No | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Feb 07, 2025 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
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