Perrys Lancashire Limited BUSINESS PARK BRACKMILLS


Perrys Lancashire started in year 1967 as Private Limited Company with registration number 00916658. The Perrys Lancashire company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Business Park Brackmills at Suite 1. Postal code: NN4 7YJ. Since March 6, 2007 Perrys Lancashire Limited is no longer carrying the name Vantage Group.

At present there are 4 directors in the the company, namely Denise M., Darren A. and Christopher T. and others. In addition one secretary - Linzi A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Perrys Lancashire Limited Address / Contact

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

Company Information / Profile

Registration Number 00916658
Date of Incorporation Fri, 29th Sep 1967
Industry Dormant Company
End of financial Year 31st December
Company age 57 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, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Linzi A.

Position: Secretary

Appointed: 01 January 2022

Denise M.

Position: Director

Appointed: 01 September 2021

Darren A.

Position: Director

Appointed: 01 September 2021

Christopher T.

Position: Director

Appointed: 01 September 2021

Ken S.

Position: Director

Appointed: 01 March 2007

Neil T.

Position: Director

Appointed: 01 February 2018

Resigned: 31 August 2021

Neil T.

Position: Secretary

Appointed: 23 May 2007

Resigned: 01 January 2022

Raymond S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 23 May 2007

Andrew D.

Position: Director

Appointed: 13 January 1998

Resigned: 07 December 2001

Mark B.

Position: Director

Appointed: 08 August 1991

Resigned: 01 March 2007

Frederick B.

Position: Director

Appointed: 08 August 1991

Resigned: 06 November 2001

Donald B.

Position: Secretary

Appointed: 08 August 1991

Resigned: 01 March 2007

Margaret B.

Position: Director

Appointed: 08 August 1991

Resigned: 30 December 2001

David T.

Position: Director

Appointed: 08 August 1991

Resigned: 06 December 1991

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is V G Holdings Limited from Northampton, England. This PSC is classified as "a private company limited by shares", 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.

V G Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03231841
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

Vantage Group March 6, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements