This company is commonly known as Perrys Trustees Limited. The company was founded 22 years ago and was given the registration number 04323776. The firm's registered office is in BUSINESS PARK BRACKMILLS. You can find them at Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton. This company's SIC code is 99999 - Dormant Company.
Name | : | PERRYS TRUSTEES LIMITED |
---|---|---|
Company Number | : | 04323776 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7YJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Secretary | 01 January 2022 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Director | 01 September 2021 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Director | 05 November 2002 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Director | 21 November 2001 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Director | 01 September 2021 | Active |
51 Aris Way, Buckingham, MK18 1FW | Secretary | 21 November 2001 | Active |
6 Thomas Chapman Grove, Northampton, NN4 8RQ | Secretary | 01 January 2003 | Active |
Greystone Lodge, Watling Street, Potterspury, Towcester, NN12 6QP | Secretary | 03 March 2007 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Secretary | 23 May 2007 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP | Corporate Secretary | 16 November 2001 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP | Director | 16 November 2001 | Active |
The Spinney 6 Medinah Close, Collingtree Park, Northampton, NN4 0YS | Director | 21 November 2001 | Active |
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ | Director | 01 February 2018 | Active |
Perrys Motor Sales 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 | |
---|---|---|---|
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | 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 |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.