PERRYS GROUP LIMITED

  • Company statusactive
  • Company No04087902
  • Age24 years 9 months Incorporated 11 October 2000
  • Officers7

Address

Suite 1, 500 Pavilion Drive Northampton, Business Park Brackmills, Northampton, NN4 7YJ

PERRYS GROUP LIMITED is an active company incorporated on 11 October 2000 and based in Business Park Brackmills, Northampton. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles, 45112 Sale of used cars and light motor vehicles, 45200 Maintenance and repair of motor vehicles, 45320 Retail trade of motor vehicle parts and accessories

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Change Person Director Company With Change Date

0 Months Ago on 08 Jul 2025

Change To A Person With Significant Control

0 Months Ago on 08 Jul 2025

Change Person Director Company With Change Date

0 Months Ago on 08 Jul 2025

Accounts With Accounts Type Group

1 Month Ago on 13 Jun 2025

Confirmation Statement With No Updates

9 Months Ago on 03 Oct 2024

Accounts With Accounts Type Group

10 Months Ago on 11 Sep 2024

Confirmation Statement With No Updates

1 Year Ago on 03 Oct 2023

Termination Director Company With Name Termination Date

1 Year Ago on 30 Sep 2023

Accounts With Accounts Type Group

1 Year Ago on 08 Sep 2023

Confirmation Statement With Updates

2 Years Ago on 04 Oct 2022

Capital Allotment Shares

2 Years Ago on 03 Aug 2022

Accounts With Accounts Type Group

3 Years Ago on 16 May 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 01 Jan 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 01 Jan 2022

Confirmation Statement With Updates

3 Years Ago on 08 Oct 2021

Accounts With Accounts Type Group

3 Years Ago on 22 Sep 2021

Change Person Director Company With Change Date

3 Years Ago on 01 Sep 2021

Appoint Person Director Company With Name Date

3 Years Ago on 01 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 01 Sep 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

Capital Cancellation Shares

4 Years Ago on 03 Jul 2021

People

Officers7

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ANSTISS, Linzisecretary 01 Jan 2022
ARDRON, Darrendirector Nov 196701 Jan 2015
MILLARD, Denisedirector Jun 195807 May 2002
MILLARD, Rachael Lavinia Claredirector Aug 199101 Feb 2021
O'BRIEN, Paul Michaeldirector Jul 194801 Feb 2021
SAVAGE, Ken Francisdirector Nov 196226 Feb 2001
THEXTON, Christopher Williamdirector May 196301 Sept 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ms Denise Millard Jun 195806 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.