PEEL NRE WATER SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

PEEL NRE WATER SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07752050

Incorporation date

24/08/2011

Size

Group

Contacts

Registered address

Registered address

Maritime Centre, Port Of Liverpool, Liverpool L21 1LACopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2023)
dot icon30/04/2026
Confirmation statement made on 2026-04-30 with updates
dot icon19/03/2026
Registration of charge 077520500007, created on 2026-03-17
dot icon19/03/2026
Registration of charge 077520500008, created on 2026-03-17
dot icon14/03/2026
Memorandum and Articles of Association
dot icon14/03/2026
Resolutions
dot icon03/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon04/12/2025
Appointment of Mr Farook Khan as a secretary on 2025-12-02
dot icon04/12/2025
Appointment of Mr Jason Clark as a director on 2025-12-02
dot icon04/12/2025
Appointment of Mr Claudio Veritiero 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
Termination of appointment of Christopher Eves as a director on 2025-12-02
dot icon03/12/2025
Termination of appointment of Matthew Paul Colton 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 Peter Whittaker 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 Mark Whitworth as a director 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 John Whittaker 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 icon02/12/2025
Satisfaction of charge 077520500002 in full
dot icon02/12/2025
Satisfaction of charge 077520500006 in full
dot icon02/12/2025
Satisfaction of charge 077520500003 in full
dot icon02/12/2025
Satisfaction of charge 077520500004 in full
dot icon02/12/2025
Satisfaction of charge 077520500005 in full
dot icon19/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon10/07/2025
Confirmation statement made on 2025-07-10 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 icon04/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon03/07/2024
Change of details for Christopher Eves as a person with significant control on 2018-06-28
dot icon27/06/2024
Change of details for Mrs Sheila Greenwood 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 icon26/06/2024
Change of details for Mr John Whittaker 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 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 icon17/10/2023
Group of companies' accounts 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 icon06/07/2023
Confirmation statement made on 2023-07-06 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

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
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

20
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 SERVICES HOLDINGS LIMITED

PEEL NRE WATER SERVICES HOLDINGS LIMITED is an(a) Active company incorporated on 24/08/2011 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 SERVICES HOLDINGS LIMITED?

toggle

PEEL NRE WATER SERVICES HOLDINGS LIMITED is currently Active. It was registered on 24/08/2011 .

Where is PEEL NRE WATER SERVICES HOLDINGS LIMITED located?

toggle

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

What does PEEL NRE WATER SERVICES HOLDINGS LIMITED do?

toggle

PEEL NRE WATER SERVICES HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PEEL NRE WATER SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-30 with updates.