UKBizDB.co.uk

P PERRYMAN & SONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lowin House, Tregolls Road, Truro, Cornwall, England, TR1 2NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU

Secretary30 October 2003Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director06 April 2016Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director06 April 2016Active
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU

Director30 October 2003Active
The Old Sanctuary, Polisken Farm Polisken Trispen, Truro, TR4 9AU

Director30 October 2003Active
Lowin House, Tregolls Road, Truro, England, TR1 2NA

Director25 September 2017Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary30 October 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Address

Change registered office address company with date old address new address.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Officers

Change person director company with change date.

Download
2017-11-14Address

Change registered office address company with date old address new address.

Download
2017-11-14Persons with significant control

Notification of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Persons with significant control

Cessation of a person with significant control.

Download
2017-10-27Mortgage

Mortgage satisfy charge full.

Download
2017-10-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.