This company is commonly known as P Perryman & Sons Limited. The company was founded 20 years ago and was given the registration number 04947946. The firm's registered office is in TRURO. You can find them at Lowin House, Tregolls Road, Truro, Cornwall. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | P PERRYMAN & SONS LIMITED |
---|---|---|
Company Number | : | 04947946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowin House, Tregolls Road, Truro, Cornwall, England, TR1 2NA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU | Secretary | 30 October 2003 | Active |
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 06 April 2016 | Active |
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 06 April 2016 | Active |
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU | Director | 30 October 2003 | Active |
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU | Director | 30 October 2003 | Active |
Lowin House, Tregolls Road, Truro, England, TR1 2NA | Director | 25 September 2017 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 30 October 2003 | Active |
Perryman Holdings Limited | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Polisken Farm, Trispen, Truro, England, TR4 9AU |
Nature of control | : |
|
Mr Philip Perryman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Sanctuary, Polisken Farm, Polisken, Truro, United Kingdom, TR4 9AU |
Nature of control | : |
|
Mr Chris Perryman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Sanctuary, Polisken Farm, Truro, England, TR4 9AV |
Nature of control | : |
|
Mr Daniel Philip Perryman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Sanctuary, Polisken Farm, Truro, England, TR4 9AV |
Nature of control | : |
|
Mrs Julie Elizabeth Perryman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Old Sanctuary, Polisken Farm, Polisken, Truro, United Kingdom, TR4 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Address | Change registered office address company with date old address new address. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Officers | Change person director company with change date. | Download |
2017-11-14 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.