UKBizDB.co.uk

PERRYS TRUSTEES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Secretary01 January 2022Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Director01 September 2021Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Director05 November 2002Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Director21 November 2001Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Director01 September 2021Active
51 Aris Way, Buckingham, MK18 1FW

Secretary21 November 2001Active
6 Thomas Chapman Grove, Northampton, NN4 8RQ

Secretary01 January 2003Active
Greystone Lodge, Watling Street, Potterspury, Towcester, NN12 6QP

Secretary03 March 2007Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Secretary23 May 2007Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Corporate Secretary16 November 2001Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Director16 November 2001Active
The Spinney 6 Medinah Close, Collingtree Park, Northampton, NN4 0YS

Director21 November 2001Active
Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, NN4 7YJ

Director01 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-01-01Officers

Appoint person secretary company with name date.

Download
2022-01-01Officers

Termination secretary company with name termination date.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption full.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-16Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.