PERRYS MOTOR SALES LIMITED - BUSINESS PARK BRACKMILLS
Company Profile | Company Filings |
Overview
PERRYS MOTOR SALES LIMITED is a Private Limited Company from BUSINESS PARK BRACKMILLS and has the status: Active.
PERRYS MOTOR SALES LIMITED was incorporated 54 years ago on 12/02/1970 and has the registered number: 00972286. The accounts status is FULL and accounts are next due on 30/09/2024.
PERRYS MOTOR SALES LIMITED was incorporated 54 years ago on 12/02/1970 and has the registered number: 00972286. The accounts status is FULL and accounts are next due on 30/09/2024.
PERRYS MOTOR SALES LIMITED - BUSINESS PARK BRACKMILLS
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
45112 - Sale of used cars and light motor vehicles
45200 - Maintenance and repair of motor vehicles
45320 - Retail trade of motor vehicle parts and accessories
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUITE 1
BUSINESS PARK BRACKMILLS
NORTHAMPTON
NN4 7YJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/05/2023 | 27/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL MICHAEL O'BRIEN | Jul 1948 | British | Director | 2021-02-01 | CURRENT |
MRS LINZI ANSTISS | Secretary | 2022-01-01 | CURRENT | ||
MR CHRISTOPHER WILLIAM THEXTON | May 1963 | British | Director | 2021-09-01 | CURRENT |
MR KEN FRANCIS SAVAGE | Nov 1962 | British | Director | 2001-03-26 | CURRENT |
MRS DENISE MILLARD | Jun 1958 | British | Director | 2003-10-24 | CURRENT |
MISS RACHAEL LAVINIA CLARE MILLARD | Aug 1991 | British | Director | 2021-02-01 | CURRENT |
MR DARREN ARDRON | Nov 1967 | British | Director | 2015-01-01 | CURRENT |
MR NEIL HOWARD TAYLOR | Jul 1960 | British | Director | 2018-01-01 UNTIL 2021-08-31 | RESIGNED |
MR JOHN RICHARD WOOLLATT | Apr 1951 | British | Director | 1999-04-12 UNTIL 2001-03-26 | RESIGNED |
CLIVE WILLIAM COLMAN | Dec 1949 | Secretary | 2001-04-09 UNTIL 2002-12-31 | RESIGNED | |
MR KEN FRANCIS SAVAGE | Nov 1962 | British | Secretary | 2007-03-03 UNTIL 2007-05-23 | RESIGNED |
DENNIS ROWDEN | Feb 1953 | Secretary | 2003-01-01 UNTIL 2007-03-02 | RESIGNED | |
MR MARTIN JAMES HICKMAN-ASHBY | Jan 1947 | British | Secretary | RESIGNED | |
NEIL TAYLOR | British | Secretary | 2007-05-23 UNTIL 2022-01-01 | RESIGNED | |
MR MARTIN JAMES HICKMAN-ASHBY | Jan 1947 | British | Director | 2001-08-14 UNTIL 2001-11-14 | RESIGNED |
TREVOR JAMES TELLETT | Nov 1951 | British | Director | 1998-03-13 UNTIL 1998-09-28 | RESIGNED |
RAYMOND SOMMERVILLE | Aug 1951 | British | Director | 2001-07-01 UNTIL 2015-06-30 | RESIGNED |
PAUL HENRY EDWARD MILLARD | Jun 1952 | British | Director | 2001-03-26 UNTIL 2002-12-06 | RESIGNED |
MARTIN WILLIAM LANE | Feb 1943 | British | Director | RESIGNED | |
RICHARD GEORGE INGRAM | Feb 1957 | British | Director | 2002-09-24 UNTIL 2023-09-29 | RESIGNED |
DR NEIL PETER DONALDSON FRENCH | Mar 1950 | British | Director | 1999-06-07 UNTIL 2001-03-26 | RESIGNED |
MICHAEL CLARK | Jan 1940 | British | Director | 1999-06-24 UNTIL 1999-12-31 | RESIGNED |
MR RICHARD RONALD ALLAN | Nov 1934 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Perrys Group Limited | 2016-04-06 | Northampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |