Perrys Motor Sales Limited BUSINESS PARK BRACKMILLS


Perrys Motor Sales started in year 1970 as Private Limited Company with registration number 00972286. The Perrys Motor Sales company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Business Park Brackmills at Suite 1. Postal code: NN4 7YJ.

At present 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 present 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.

This company operates within the NN4 7YJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1130095 . It is located at Perrys Accident Repair Centre, Unit 7 Gatehouse Way, Aylesbury with a total of 1 cars.

Perrys Motor Sales 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 00972286
Date of Incorporation Thu, 12th Feb 1970
Industry Maintenance and repair of motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 54 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 Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 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

Darren A.

Position: Director

Appointed: 01 January 2015

Denise M.

Position: Director

Appointed: 24 October 2003

Ken S.

Position: Director

Appointed: 26 March 2001

Neil T.

Position: Director

Appointed: 01 January 2018

Resigned: 31 August 2021

Neil T.

Position: Secretary

Appointed: 23 May 2007

Resigned: 01 January 2022

Ken S.

Position: Secretary

Appointed: 03 March 2007

Resigned: 23 May 2007

Dennis R.

Position: Secretary

Appointed: 01 January 2003

Resigned: 02 March 2007

Richard I.

Position: Director

Appointed: 24 September 2002

Resigned: 29 September 2023

Martin H.

Position: Director

Appointed: 14 August 2001

Resigned: 14 November 2001

Raymond S.

Position: Director

Appointed: 01 July 2001

Resigned: 30 June 2015

Clive C.

Position: Secretary

Appointed: 09 April 2001

Resigned: 31 December 2002

Paul M.

Position: Director

Appointed: 26 March 2001

Resigned: 06 December 2002

Michael C.

Position: Director

Appointed: 24 June 1999

Resigned: 31 December 1999

Neil F.

Position: Director

Appointed: 07 June 1999

Resigned: 26 March 2001

John W.

Position: Director

Appointed: 12 April 1999

Resigned: 26 March 2001

Trevor T.

Position: Director

Appointed: 13 March 1998

Resigned: 28 September 1998

Martin H.

Position: Secretary

Appointed: 14 September 1991

Resigned: 26 March 2001

Martin L.

Position: Director

Appointed: 14 September 1991

Resigned: 24 June 1999

Richard A.

Position: Director

Appointed: 14 September 1991

Resigned: 26 March 2001

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Perrys Group Limited from Northampton, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned 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 Company Limited By Shares
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

Transport Operator Data

Perrys Accident Repair Centre
Address Unit 7 Gatehouse Way
City Aylesbury
Post code HP19 8DB
Vehicles 1

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 Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (55 pages)

Company search

Advertisements