PERRYS EAST MIDLANDS LIMITED

Suite 1, 500 Pavilion Drive Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England
StatusACTIVE
Company No.02086705
CategoryPrivate Limited Company
Incorporated02 Jan 1987
Age37 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

PERRYS EAST MIDLANDS LIMITED is an active private limited company with number 02086705. It was incorporated 37 years, 4 months, 18 days ago, on 02 January 1987. The company address is Suite 1, 500 Pavilion Drive Suite 1, 500 Pavilion Drive, Northampton, NN4 7YJ, England.



Company Fillings

Termination director company with name termination date

Date: 30 Sep 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-29

Officer name: Richard George Ingram

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Mrs Linzi Anstiss

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Howard Taylor

Termination date: 2022-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Howard Taylor

Termination date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Thexton

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael O'brien

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rachael Lavinia Clare Millard

Appointment date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard George Ingram

Change date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Howard Taylor

Appointment date: 2018-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g k group LIMITED\certificate issued on 23/12/15

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 07 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 25 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mrs Denise Millard

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Darren Ardron

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neil Howard Taylor

Appointment date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-10

Officer name: Mr Richard George Ingram

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Francis Savage

Appointment date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Paul Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Nicholette Barbara Burney Kenning

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Ellen Kenning

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert John Kenning

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Berkeley Buchanan Kenning

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hopewell

Termination date: 2015-08-10

Documents

View document PDF

Resolution

Date: 11 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Thomas Forster

Termination date: 2015-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: C/O Perrys Suite 1, 500 Pavilion Drive Brackmills Northampton NN4 7YJ

Change date: 2015-08-11

Old address: Chatsworth Road Chesterfield S40 2BJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-10

Charge number: 020867050055

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 54

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 29 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Farrall

Termination date: 2015-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Rogers

Appointment date: 2014-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-01

Officer name: Mr Nigel Thomas Forster

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Berkeley Buchanan Kenning

Termination date: 2014-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-30

Officer name: Mark Rhodes Hamer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Miscellaneous

Date: 25 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 31 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Ellen Kenning

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicholette Barbara Burney Kenning

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gilligan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Mark Rhodes Hamer

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2011

Action Date: 13 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-13

Officer name: Neil Hopewell

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-11

Officer name: Neil Hopewell

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type group

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 54

Documents

View document PDF

Legacy

Date: 13 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 10 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

ANATIDAE CAPITAL LIMITED

SOUTH NEWINGTON HOUSE,BANBURY,OX15 4JW

Number:11059012
Status:ACTIVE
Category:Private Limited Company

CAPITAL FURNISHINGS LIMITED

780 ALUM ROCK ROAD,BIRMINGHAM,B8 2TE

Number:08831700
Status:ACTIVE
Category:Private Limited Company

IANMURLLOCKSSCANNING LTD

25 CLAREMONT AVENUE,SUNBURY-ON-THAMES,TW16 5LX

Number:08586523
Status:ACTIVE
Category:Private Limited Company

IMPERO LONDON LIMITED

STUDIO.2.3 141THE ASSAY STUDIOS,BIRMINGHAM,B3 1SF

Number:05695253
Status:ACTIVE
Category:Private Limited Company
Number:05463227
Status:ACTIVE
Category:Private Limited Company

RFI SHIELDING LIMITED

410 AVENUE WEST SKYLINE 120,BRAINTREE,CM77 7AA

Number:09733240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source