PEEL NRE WATER FACILITIES LIMITED

Register to unlock more data on OkredoRegister

PEEL NRE WATER FACILITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10868105

Incorporation date

17/07/2017

Size

Small

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon19/03/2026
Registration of charge 108681050001, created on 2026-03-17
dot icon19/03/2026
Registration of charge 108681050002, created on 2026-03-17
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon08/12/2025
Resolutions
dot icon04/12/2025
Appointment of Mr Jason Clark as a director on 2025-12-02
dot icon04/12/2025
Appointment of Mr Farook Khan as a secretary on 2025-12-02
dot icon03/12/2025
Appointment of Mr Claudio Veritiero as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Christopher Eves as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Steven Keith Underwood as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of John Whittaker as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of John Peter Whittaker as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Mark Whitworth as a director on 2025-12-02
dot icon03/12/2025
Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Maritime Centre Port of Liverpool Liverpool L21 1LA on 2025-12-03
dot icon03/12/2025
Notification of Peel Ports Investments Limited as a person with significant control on 2025-12-02
dot icon03/12/2025
Cessation of Christopher Eves as a person with significant control on 2025-12-02
dot icon03/12/2025
Cessation of Sheila Greenwood as a person with significant control on 2025-12-02
dot icon03/12/2025
Cessation of John Whittaker as a person with significant control on 2025-12-02
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon27/11/2025
Accounts for a small company made up to 2025-03-31
dot icon18/08/2025
Termination of appointment of Matthew Paul Colton as a director on 2025-08-18
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon28/05/2025
Appointment of Christopher Eves as a director on 2025-05-19
dot icon28/05/2025
Appointment of Mr John Peter Whittaker as a director on 2025-05-19
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon23/07/2024
Change of details for Mr Christopher Eves as a person with significant control on 2018-06-28
dot icon27/06/2024
Change of details for Mr John Whittaker as a person with significant control on 2024-06-10
dot icon27/06/2024
Change of details for Mr John Whittaker as a person with significant control on 2024-06-10
dot icon27/06/2024
Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Director's details changed for Mr John Whittaker on 2024-06-10
dot icon26/06/2024
Change of details for Mr Christopher Eves as a person with significant control on 2024-06-10
dot icon26/06/2024
Change of details for Mrs Sheila Greenwood as a person with significant control on 2024-06-10
dot icon25/04/2024
Termination of appointment of Myles Howard Kitcher as a director on 2024-04-25
dot icon16/02/2024
Accounts for a small company made up to 2023-03-31
dot icon05/10/2023
Termination of appointment of John Alexander Schofield as a director on 2023-09-30
dot icon02/08/2023
Appointment of Mr Matthew Colton as a director on 2023-08-02
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/05/2023
Director's details changed for Mark Whitworth on 2023-05-03
dot icon11/05/2023
Appointment of Mark Whitworth as a director on 2023-05-03
dot icon20/10/2022
Accounts for a small company made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eves, Christopher
Director
19/05/2025 - 02/12/2025
281
John Whittaker
Director
17/07/2017 - 02/12/2025
509
Whitworth, Mark
Director
03/05/2023 - 02/12/2025
230
Colton, Matthew
Director
02/08/2023 - 18/08/2025
117
Hosker, Peter John
Director
17/07/2017 - 19/12/2019
262

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEEL NRE WATER FACILITIES LIMITED

PEEL NRE WATER FACILITIES LIMITED is an(a) Active company incorporated on 17/07/2017 with the registered office located at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEEL NRE WATER FACILITIES LIMITED?

toggle

PEEL NRE WATER FACILITIES LIMITED is currently Active. It was registered on 17/07/2017 .

Where is PEEL NRE WATER FACILITIES LIMITED located?

toggle

PEEL NRE WATER FACILITIES LIMITED is registered at Maritime Centre, Port Of Liverpool, Liverpool L21 1LA.

What does PEEL NRE WATER FACILITIES LIMITED do?

toggle

PEEL NRE WATER FACILITIES LIMITED operates in the Water collection treatment and supply (36.00 - SIC 2007) sector.

What is the latest filing for PEEL NRE WATER FACILITIES LIMITED?

toggle

The latest filing was on 19/03/2026: Registration of charge 108681050001, created on 2026-03-17.