Perrys East Midlands Limited NORTHAMPTON


Perrys East Midlands started in year 1987 as Private Limited Company with registration number 02086705. The Perrys East Midlands company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Northampton at Suite 1, 500 Pavilion Drive. Postal code: NN4 7YJ. Since 23rd December 2015 Perrys East Midlands Limited is no longer carrying the name G K Group.

At the moment there are 6 directors in the the firm, namely Christopher T., Paul O. and Rachael M. and others. In addition one secretary - Linzi A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Perrys East Midlands Limited Address / Contact

Office Address Suite 1, 500 Pavilion Drive
Office Address2 Brackmills
Town Northampton
Post code NN4 7YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086705
Date of Incorporation Fri, 2nd Jan 1987
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Linzi A.

Position: Secretary

Appointed: 01 January 2022

Christopher T.

Position: Director

Appointed: 01 September 2021

Paul O.

Position: Director

Appointed: 01 February 2021

Rachael M.

Position: Director

Appointed: 01 February 2021

Ken S.

Position: Director

Appointed: 10 August 2015

Darren A.

Position: Director

Appointed: 10 August 2015

Denise M.

Position: Director

Appointed: 10 August 2015

David K.

Position: Secretary

Resigned: 30 September 2014

Neil T.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2021

Richard I.

Position: Director

Appointed: 10 August 2015

Resigned: 29 September 2023

Neil T.

Position: Secretary

Appointed: 10 August 2015

Resigned: 01 January 2022

Nigel F.

Position: Secretary

Appointed: 01 October 2014

Resigned: 10 August 2015

Paul R.

Position: Director

Appointed: 01 October 2014

Resigned: 10 August 2015

Diana K.

Position: Director

Appointed: 23 November 2011

Resigned: 10 August 2015

Nicholette K.

Position: Director

Appointed: 23 November 2011

Resigned: 10 August 2015

Mark H.

Position: Director

Appointed: 16 January 2008

Resigned: 30 September 2014

Ronald F.

Position: Director

Appointed: 09 December 2005

Resigned: 29 March 2015

Michael G.

Position: Director

Appointed: 09 December 2005

Resigned: 22 June 2011

Neil H.

Position: Director

Appointed: 10 February 2005

Resigned: 10 August 2015

George K.

Position: Director

Appointed: 20 June 1991

Resigned: 10 August 2015

David K.

Position: Director

Appointed: 20 June 1991

Resigned: 10 August 2015

Richard K.

Position: Director

Appointed: 20 June 1991

Resigned: 31 May 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we identified, there is Perrys Group Limited from Northampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Perrys Group Limited

Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 04087902
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

G K Group December 23, 2015

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (53 pages)

Company search

Advertisements