Warning: file_put_contents(c/489352d595f95403dd3d7d2afc521119.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/46b878ebd7683fc91b7cacf2efd18789.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Perrys Recycling Limited, BA22 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERRYS RECYCLING LIMITED

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

This company is commonly known as Perrys Recycling Limited. The company was founded 49 years ago and was given the registration number 01195655. The firm's registered office is in YEOVIL. You can find them at Rimpton Road, Marston Magna, Yeovil, Somerset. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PERRYS RECYCLING LIMITED
Company Number:01195655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1975
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Rimpton Road, Marston Magna, Yeovil, Somerset, BA22 8DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Secretary10 August 1998Active
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Director10 August 1998Active
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Director24 March 2000Active
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Director10 August 1998Active
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Director10 August 1998Active
Midney Farm, Somerton, TA11 7HT

Secretary-Active
Rimpton Road, Marston Magna, Yeovil, BA22 8DL

Director-Active
20 Poplar Road, Street, BA16 0RZ

Director-Active
Midney Farm, Somerton, TA11 7HT

Director-Active

People with Significant Control

Mrs Samantha Jane Perry
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Address:Rimpton Road, Yeovil, BA22 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Estate Of Brian Frederick Perry
Notified on:06 April 2016
Status:Active
Date of birth:April 1940
Nationality:British
Address:Rimpton Road, Yeovil, BA22 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Christopher James Perry
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Rimpton Road, Yeovil, BA22 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Mr Matthew Alexander Perry
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:Rimpton Road, Yeovil, BA22 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Significant influence or control
Perrys Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Perrys Recycling Limited, Rimpton Road, Yeovil, England, BA22 8DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type small.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type audited abridged.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-17Miscellaneous

Legacy.

Download
2016-10-17Miscellaneous

Legacy.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.