Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Perrys Motor Sales LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00972286
Record last updated
Tuesday, October 3, 2023 6:08:53 PM UTC
Postal Code
NN4 7YJ
Sector
accessory, car, light, limit, maintenance
Charts
Visits
PERRYS MOTOR SALES LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2017-10
2019-12
2020-2
2022-10
2022-12
2023-1
2024-5
2025-2
2025-3
2025-4
0
1
2
Directors
Neil Taylor
(born on Jun 4, 1967), 206 companies
Darren Ardron
, 16 companies
Richard George Ingram
(born on Feb 8, 1957), 27 companies
Denise Millard
(born on Jun 1, 1958), 16 companies
Ken Francis Savage
, 19 companies
Clive William Colman
Martin James Hickman-Ashby
(born on Jan 26, 1947), 11 companies
Dennis Rowden
Richard Ronald Allan
(born on Nov 15, 1934), 12 companies
Michael Clark
(born on May 16, 1947), 236 companies
Neil Peter Donaldson French
(born on Mar 31, 1950), 36 companies
Martin William Lane
(born on Feb 4, 1943), 10 companies
Paul Henry Edward Millard
Raymond Sommerville
(born on Aug 7, 1951), 5 companies
Trevor James Tellett
(born on Nov 24, 1951), 5 companies
John Richard Woollatt
(born on Apr 13, 1951), 11 companies
Neil Howard Taylor
(born on Oct 5, 1962), 18 companies
Paul Michael O'brien
(born on Sep 14, 1971), 23 companies
Rachael Lavinia Clare Millard
, 4 companies
Christopher William Thexton
, 17 companies
Linzi Anstiss
, 16 companies
Filings
Document Type
Publication date
Download link
Registry
Sep 29, 2023
Resignation of one Director (a man)
Registry
Jan 1, 2022
Resignation of one Secretary (a man)
Registry
Jan 1, 2022
Appointment of a woman as Secretary
Registry
Sep 1, 2021
Appointment of a man as Finance Director and Director
Registry
Aug 31, 2021
Resignation of one Director (a man)
Registry
Feb 1, 2021
Two appointments: a man and a woman
Registry
Jan 1, 2018
Appointment of a man as Chartered Accountant and Director
Financials
Jul 14, 2017
Annual accounts
Registry
May 15, 2017
Confirmation statement made , with updates
Registry
Oct 17, 2016
Registration of a charge / charge code
Financials
Jul 4, 2016
Annual accounts
Registry
Jun 20, 2016
Statement of release / cease from charge / whole both / charge no 29
Registry
May 23, 2016
Annual return
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Nov 11, 2015
Auditor's letter of resignation
Registry
Oct 30, 2015
Registration of a charge / charge code
Registry
Oct 23, 2015
Resolution
Registry
Oct 23, 2015
Notice of particulars of variation of rights attached to shares
Registry
Oct 23, 2015
Notice of name or other designation of class of shares
Registry
Oct 7, 2015
Resolution
Registry
Aug 25, 2015
Resolution 2353813...
Registry
Jun 30, 2015
Resignation of one Managing Director and one Director (a man)
Registry
Jun 30, 2015
Resignation of one Director
Registry
May 22, 2015
Annual return
Financials
Mar 16, 2015
Annual accounts
Registry
Jan 8, 2015
Appointment of a person as Director
Registry
Jan 1, 2015
Appointment of a man as Managing Director and Director
Registry
May 16, 2014
Annual return
Registry
May 14, 2014
Auditor's letter of resignation
Financials
Mar 4, 2014
Annual accounts
Registry
May 20, 2013
Annual return
Financials
Mar 5, 2013
Annual accounts
Registry
Oct 11, 2012
Mortgage
Registry
May 14, 2012
Annual return
Registry
Mar 27, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 27, 2012
Statement of satisfaction in full or in part of mortgage or charge 7861262...
Registry
Mar 27, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Mar 27, 2012
Statement of satisfaction in full or in part of mortgage or charge 7861262...
Financials
Feb 27, 2012
Annual accounts
Registry
Jan 30, 2012
Change of particulars for director
Registry
Jan 30, 2012
Change of particulars for director 2588280...
Registry
Jan 27, 2012
Change of particulars for director
Registry
Jan 27, 2012
Change of particulars for director 2588280...
Registry
Jan 27, 2012
Change of particulars for director
Registry
Jan 27, 2012
Change of particulars for secretary
Registry
May 16, 2011
Annual return
Financials
Mar 3, 2011
Annual accounts
Registry
May 14, 2010
Annual return
Registry
Apr 21, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 21, 2010
Statement of satisfaction in full or in part of mortgage or charge 8091286...
Registry
Apr 21, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 21, 2010
Statement of satisfaction in full or in part of mortgage or charge 8091285...
Registry
Apr 21, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Apr 20, 2010
Mortgage
Financials
Mar 3, 2010
Annual accounts
Registry
May 14, 2009
Annual return
Financials
Mar 5, 2009
Annual accounts
Registry
May 19, 2008
Annual return
Financials
Mar 6, 2008
Annual accounts
Registry
Jul 3, 2007
Resignation of a person
Registry
Jun 25, 2007
Change in situation or address of registered office
Registry
Jun 5, 2007
Appointment of a person
Registry
May 23, 2007
Appointment of a man as Secretary
Registry
May 21, 2007
Annual return
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired 1944600...
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired 1944599...
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired
Registry
May 2, 2007
Particulars of a mortgage or charge subject to which property has been acquired 1944600...
Registry
May 2, 2007
Particulars of a mortgage or charge
Registry
Mar 19, 2007
Appointment of a person
Registry
Mar 19, 2007
Resignation of a person
Registry
Mar 8, 2007
Particulars of a mortgage or charge
Financials
Mar 7, 2007
Annual accounts
Registry
Mar 3, 2007
Appointment of a man as Secretary
Registry
Mar 2, 2007
Resignation of one Accountant and one Secretary (a man)
Registry
Oct 17, 2006
Particulars of a mortgage or charge
Registry
May 15, 2006
Annual return
Financials
Mar 2, 2006
Annual accounts
Registry
Oct 25, 2005
Particulars of a mortgage or charge
Registry
Oct 25, 2005
Particulars of a mortgage or charge 1880621...
Registry
Jun 23, 2005
Notice of change of directors or secretaries or in their particulars
Registry
May 31, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
May 31, 2005
Resolution
Registry
May 13, 2005
Annual return
Financials
Mar 8, 2005
Annual accounts
Registry
Feb 9, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 9, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 1831886...
Registry
Feb 9, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 9, 2005
Declaration of satisfaction in full or in part of a mortgage or charge 1831524...
Registry
Feb 9, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 9, 2005
Declaration that part of the property or undertaking charges
Registry
Feb 9, 2005
Declaration that part of the property or undertaking charges 1909648...
Registry
Feb 9, 2005
Declaration that part of the property or undertaking charges
Registry
Jul 9, 2004
Particulars of a mortgage or charge
Registry
May 24, 2004
Annual return
Financials
Mar 16, 2004
Annual accounts
Registry
Dec 13, 2003
Particulars of a mortgage or charge
Registry
Dec 12, 2003
Particulars of a mortgage or charge 1766154...
Companies with similar name
Perrys Limited
Motor Sales Ltd
Motor Sales Limited
Perrys Bury Limited
Perrys (Croydon) Limited
Perrys Lancashire Limited
Perrys (Bradford) Limited
Perrys Recycling Limited
Perrys Burnley Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)