Company NamePeel Recruitment And Training Solutions Limited
DirectorsAndrew Smith and Dylan Mark Cooper
Company StatusActive
Company Number09775652
CategoryPrivate Limited Company
Incorporation Date14 September 2015(8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Smith
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Bishopdale Close
Whittle Hall
Warrington
Cheshire
WA5 3DF
Director NameMr Dylan Mark Cooper
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew House, Brookside Farm Farnworth Road
Warrington
WA5 2SD

Location

Registered Address1st Floor
82 Buttermarket Street
Warrington
WA1 2NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

7 March 2017Delivered on: 18 March 2017
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
29 March 2016Delivered on: 13 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Change of details for Mr Dylan Mark Cooper as a person with significant control on 13 September 2016 (5 pages)
4 October 2023Cessation of Dylan Mark Cooper as a person with significant control on 6 April 2016 (3 pages)
2 October 2023Second filing for the notification of Andrew Smith as a person with significant control (7 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
13 June 2023Notification of Dylan Mark Cooper as a person with significant control on 6 April 2016 (2 pages)
13 June 2023Notification of Andrew Smith as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC01 was registered on 02/10/2023
(3 pages)
20 February 2023Previous accounting period extended from 28 December 2022 to 31 December 2022 (1 page)
17 October 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2022Previous accounting period shortened from 29 December 2021 to 28 December 2021 (1 page)
22 November 2021Satisfaction of charge 097756520001 in full (1 page)
25 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
24 September 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
15 July 2021Change of share class name or designation (2 pages)
15 July 2021Memorandum and Articles of Association (18 pages)
15 July 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
25 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 May 2018Registered office address changed from Suite 2B, Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG England to 1st Floor 82 Buttermarket Street Warrington WA1 2NN on 30 May 2018 (1 page)
5 March 2018Previous accounting period shortened from 27 February 2018 to 31 December 2017 (1 page)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 27 February 2017 (9 pages)
4 July 2017Total exemption full accounts made up to 27 February 2017 (9 pages)
13 June 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
13 June 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
18 March 2017Registration of charge 097756520002, created on 7 March 2017 (24 pages)
18 March 2017Registration of charge 097756520002, created on 7 March 2017 (24 pages)
2 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
2 March 2017Previous accounting period extended from 30 September 2016 to 28 February 2017 (1 page)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 April 2016Registration of charge 097756520001, created on 29 March 2016 (13 pages)
13 April 2016Registration of charge 097756520001, created on 29 March 2016 (13 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2015Incorporation
Statement of capital on 2015-09-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)