Perhow 99 Limited TOWCESTER


Perhow 99 started in year 1992 as Private Limited Company with registration number 02736684. The Perhow 99 company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Towcester at The Old Rectory. Postal code: NN12 8LR. Since 2017/04/24 Perhow 99 Limited is no longer carrying the name Country Supplies.

Currently there are 2 directors in the the firm, namely David B. and Ronald R.. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Andrew S. who worked with the the firm until 22 September 1995.

Perhow 99 Limited Address / Contact

Office Address The Old Rectory
Office Address2 Cold Higham
Town Towcester
Post code NN12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02736684
Date of Incorporation Mon, 3rd Aug 1992
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

David B.

Position: Secretary

Appointed: 22 September 1995

David B.

Position: Director

Appointed: 22 September 1995

Ronald R.

Position: Director

Appointed: 22 September 1995

William P.

Position: Director

Appointed: 22 September 1995

Resigned: 06 February 2015

George S.

Position: Director

Appointed: 22 September 1995

Resigned: 28 April 1999

Andrew S.

Position: Director

Appointed: 06 November 1992

Resigned: 01 December 1997

Peter F.

Position: Director

Appointed: 06 November 1992

Resigned: 13 November 2003

Andrew S.

Position: Secretary

Appointed: 06 November 1992

Resigned: 22 September 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 August 1992

Resigned: 06 November 1992

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 1992

Resigned: 06 November 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we identified, there is Randall Parker Food Group Limited from Towcester, England. The abovementioned PSC is categorised as "a limited", 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.

Randall Parker Food Group Limited

The Old Rectory Banbury Lane, Cold Higham, Towcester, NN12 8LR, England

Legal authority Limited Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 03074722
Notified on 2 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Country Supplies April 24, 2017
Namesimple January 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (6 pages)

Company search

Advertisements