Peel Hall
Manchester
Lancashire
M22 5JP
Director Name | Mr Andrew Adrian Burns |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Pimmcroft Way Sale M33 2LA |
Director Name | Mr Ian Paul Waller |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Actons Wood Lane Runcorn WA7 1GX |
Registered Address | Unit 14 Ebl Enterprise Centre Picow Farm Road Runcorn Cheshire WA7 4UA |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Mersey |
Built Up Area | Runcorn |
30 at £1 | Andrew Adrian Burns 33.33% Ordinary |
---|---|
30 at £1 | Ian Paul Waller 33.33% Ordinary |
30 at £1 | Neil Francis Higgins 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
2 July 2020 | Delivered on: 27 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
24 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
16 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 093000260001, created on 2 July 2020 (22 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
14 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
4 July 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
14 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
2 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 7 November 2016 with updates (7 pages) |
29 July 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
29 July 2016 | Micro company accounts made up to 30 November 2015 (3 pages) |
27 April 2016 | Registered office address changed from 6 st John's Court Vicars Lane Chester CH1 1QE to Unit 14 Ebl Enterprise Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from 6 st John's Court Vicars Lane Chester CH1 1QE to Unit 14 Ebl Enterprise Centre Picow Farm Road Runcorn Cheshire WA7 4UA on 27 April 2016 (1 page) |
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|
7 November 2014 | Incorporation Statement of capital on 2014-11-07
|