PERRY LIMITED - PETWORTH
Company Profile | Company Filings |
Overview
PERRY LIMITED is a Private Limited Company from PETWORTH and has the status: Active.
PERRY LIMITED was incorporated 14 years ago on 05/08/2009 and has the registered number: 06981208. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERRY LIMITED was incorporated 14 years ago on 05/08/2009 and has the registered number: 06981208. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
PERRY LIMITED - PETWORTH
This company is listed in the following categories:
32120 - Manufacture of jewellery and related articles
32120 - Manufacture of jewellery and related articles
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
16 COLHOOK INDUSTRIAL PARK
PETWORTH
WEST SUSSEX
GU28 9LP
This Company Originates in : United Kingdom
Previous trading names include:
LYONS 2 LIMITED (until 19/10/2009)
LYONS 2 LIMITED (until 19/10/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2023 | 01/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEREMY MICHAEL WOODING | Nov 1945 | British | Director | 2014-09-29 | CURRENT |
MR PETER NIGEL SCOTT | Jul 1957 | British | Director | 2016-07-28 | CURRENT |
ALEX BERNARD | Mar 1968 | British | Director | 2020-01-01 | CURRENT |
MR JACK EDWARD PERRY | Jul 1946 | British | Director | 2009-08-05 UNTIL 2014-12-31 | RESIGNED |
MR PETER WILLIAM HARGREAVES | Nov 1953 | British | Director | 2009-12-01 UNTIL 2013-07-11 | RESIGNED |
MR PETER WILLIAM HARGREAVES | Nov 1953 | British | Director | 2014-09-29 UNTIL 2015-01-21 | RESIGNED |
PAUL GARDNER | Sep 1964 | British | Director | 2016-05-11 UNTIL 2016-07-28 | RESIGNED |
ALASTAIR JOHN CRAIK | Nov 1967 | British | Director | 2016-07-28 UNTIL 2020-09-30 | RESIGNED |
MRS CAROL LYN PERRY | Jan 1950 | British | Secretary | 2009-08-05 UNTIL 2012-07-04 | RESIGNED |
MR MICHAEL GABRIEL SHERRY | May 1956 | British | Director | 2011-12-15 UNTIL 2023-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cleave Holdings Limited | 2023-11-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERRY_LIMITED - Accounts | 2021-05-19 | 31-12-2020 | £72,383 equity |
PERRY_LIMITED - Accounts | 2019-10-10 | 31-12-2018 | £303,013 equity |
PERRY_LIMITED - Accounts | 2018-07-20 | 31-12-2017 | £377,371 equity |
Abbreviated Company Accounts - PERRY LIMITED | 2015-08-22 | 31-12-2014 | £521,181 Cash £377,197 equity |
Abbreviated Company Accounts - PERRY LIMITED | 2014-07-19 | 31-12-2013 | £123,265 Cash £479,119 equity |