PERRY'S OF GOBOWEN LIMITED - ST MARTINS OSWESTRY
Company Profile | Company Filings |
Overview
PERRY'S OF GOBOWEN LIMITED is a Private Limited Company from ST MARTINS OSWESTRY and has the status: Active.
PERRY'S OF GOBOWEN LIMITED was incorporated 22 years ago on 18/06/2001 and has the registered number: 04236253. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERRY'S OF GOBOWEN LIMITED was incorporated 22 years ago on 18/06/2001 and has the registered number: 04236253. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERRY'S OF GOBOWEN LIMITED - ST MARTINS OSWESTRY
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
IFTON INDUSTRIAL ESTATE
ST MARTINS OSWESTRY
SHROPSHIRE
SY11 3DA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/06/2023 | 02/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STUART GLYN HEATHCOCK | Jun 1984 | British | Director | 2023-11-17 | CURRENT |
MRS MELANIE JANE HEATHCOCK | Oct 1960 | British | Director | 2023-11-17 | CURRENT |
MR IAN CRAIG HEATHCOCK | Apr 1986 | British | Director | 2023-11-17 | CURRENT |
GLYN STEVEN HEATHCOCK | Oct 1960 | British | Director | 2001-08-28 | CURRENT |
MELANIE JANE HEATHCOCK | Oct 1960 | Secretary | 2001-08-28 | CURRENT | |
CLIVE GEORGE HEATHCOCK | Dec 1937 | British | Director | 2001-11-09 UNTIL 2016-11-21 | RESIGNED |
CREDITREFORM SECRETARIES LIMITED | Nominee Secretary | 2001-06-18 UNTIL 2001-08-28 | RESIGNED | ||
CREDITREFORM LIMITED | Nominee Director | 2001-06-18 UNTIL 2001-08-28 | RESIGNED | ||
RITA ANN HEATHCOCK | Feb 1940 | British | Director | 2001-11-09 UNTIL 2023-11-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Glyn Steven Heathcock | 2016-04-06 | 10/1960 | Ownership of shares 25 to 50 percent | |
Mrs Rita Ann Heathcock | 2016-04-06 | 2/1940 | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2023-09-21 | 31-12-2022 | £803,617 Cash £1,165,051 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2022-09-27 | 31-12-2021 | £353,679 Cash £951,945 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2021-09-29 | 31-12-2020 | £434,299 Cash £873,758 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2020-09-26 | 31-12-2019 | £329,196 Cash £963,742 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2019-09-26 | 31-12-2018 | £272,275 Cash £1,026,420 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2018-09-29 | 31-12-2017 | £50,926 Cash £945,251 equity |
PERRY'S_OF_GOBOWEN_LIMITE - Accounts | 2017-09-19 | 31-12-2016 | £197,901 Cash |