This company is commonly known as Perrys East Midlands Limited. The company was founded 37 years ago and was given the registration number 02086705. The firm's registered office is in NORTHAMPTON. You can find them at Suite 1, 500 Pavilion Drive, Brackmills, Northampton, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | PERRYS EAST MIDLANDS LIMITED |
---|---|---|
Company Number | : | 02086705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 500 Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Secretary | 01 January 2022 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 01 February 2021 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 01 February 2021 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 01 September 2021 | Active |
8, Dunlin Avenue, Newton-Le-Willows, England, WA12 9RF | Secretary | 01 October 2014 | Active |
Corner Croft 59 Asker Lane, Matlock, DE4 5LA | Secretary | - | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Secretary | 10 August 2015 | Active |
204 Shoebury Road, Thorpe Bay, SS1 3RQ | Director | 09 December 2005 | Active |
Garth House, Hayton, Brampton, CA8 9HL | Director | 09 December 2005 | Active |
Upper Dorval House, Sapperton, Cirencester, GL7 6LQ | Director | 16 January 2008 | Active |
Bay Tree, Larpool Drive, Whitby, United Kingdom, YO22 4ND | Director | 10 February 2005 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 10 August 2015 | Active |
Corner Croft 59 Asker Lane, Matlock, DE4 5LA | Director | - | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 23 November 2011 | Active |
The Grange Station Road, Great Longstone, Bakewell, DE45 1TS | Director | - | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 23 November 2011 | Active |
RG9 | Director | - | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 01 October 2014 | Active |
Suite 1, 500, Pavilion Drive, Brackmills, Northampton, England, NN4 7YJ | Director | 01 January 2018 | Active |
Perrys Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, 500, Pavilion Drive, Northampton, England, NN4 7YJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Officers | Appoint person secretary company with name date. | Download |
2022-01-01 | Officers | Termination secretary company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2021-02-02 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Accounts | Accounts with accounts type full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type full. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.