Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Richard Ronald Allan |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(71 years after company formation) |
Appointment Duration | 10 years (resigned 15 May 2002) |
Role | Chairman Perry Group Plc |
Country of Residence | United Kingdom |
Correspondence Address | Mornington House 1 High Trees Stock Essex CM4 9DQ |
Director Name | Martin William Lane |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(71 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 June 1999) |
Role | Finance Director |
Correspondence Address | Churchfields 6 New Road Great Chishill Royston Hertfordshire SG8 8ST |
Secretary Name | Mr Martin James Hickman-Ashby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(71 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Alan Carroll |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(74 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2000) |
Role | Managing Director |
Correspondence Address | 10 Woodcote Horley Surrey RH6 9AL |
Director Name | John Palmer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(74 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 September 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Southpark Way Ruislip Middlesex HA4 6UL |
Director Name | Trevor James Tellett |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(76 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 September 1998) |
Role | Chief Executive |
Correspondence Address | Midsummer Moon Cross End Wavendon Milton Keynes Buckinghamshire MK17 8AQ |
Director Name | Mr John Richard Woollatt |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 July 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ottways Lane Ashstead Surrey KT21 2PS |
Director Name | Dr Neil Peter Donaldson French |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1999(78 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 June 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleaves 5 Barrington Park Gardens Chalfont St. Giles Buckinghamshire HP8 4SS |
Director Name | Mr Martin James Hickman-Ashby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(80 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 26 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | Mr Martin James Hickman-Ashby |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(80 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 26 June 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 High Elms Close Northwood Middlesex HA6 2DG |
Director Name | David John Hogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(80 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 June 2002) |
Role | Accountant |
Correspondence Address | Parklands Hall Church Hill, Middleton On The Wolds Driffield East Yorkshire YO25 9UG |
Director Name | Mr David Richard Pugh |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(91 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 17 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17a Thorney Leys Park Witney Oxfordshire OX28 4GE |
Website | www.coventry.gov.uk |
---|---|
Telephone | 024 76832222 |
Telephone region | Coventry |
Registered Address | 8th Floor, Central Square, 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £252,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
26 May 1998 | Delivered on: 27 May 1998 Satisfied on: 9 December 2013 Persons entitled: Ford Credit Europe PLC Classification: Charge on hiring agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title interest and benefit inclulding the right to receive rents hire charges or other sums payable under or in respect of all those contracts for the leasing hire sale or maintenance or motor vehicles and all right title and interest in respect of all motor vehiclesin the possession of the company and the proceeds of sale thereof all insurance monies receivable in respect thereof the benefit of all guarantees indemnities and all debts and rights in resepct of the contracts. Fully Satisfied |
---|---|
28 August 1995 | Delivered on: 29 August 1995 Satisfied on: 9 December 2013 Persons entitled: Ca Industrial Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present & future contracts of lease or hire in relation to all goods acquired. Fully Satisfied |
16 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
---|---|
22 July 2020 | Termination of appointment of David Richard Pugh as a director on 17 July 2020 (1 page) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 August 2019 | Notification of Nationwide Accident Repair Services Ltd as a person with significant control on 1 January 2019 (2 pages) |
18 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Michael Alfred Wilmshurst on 12 September 2014 (2 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
9 December 2013 | Satisfaction of charge 1 in full (4 pages) |
9 December 2013 | Satisfaction of charge 2 in full (5 pages) |
9 December 2013 | Satisfaction of charge 1 in full (4 pages) |
9 December 2013 | Satisfaction of charge 2 in full (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Resolutions
|
3 July 2012 | Resolutions
|
26 June 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Appointment of Mr David Richard Pugh as a director (2 pages) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a director (1 page) |
26 June 2012 | Termination of appointment of Martin Hickman-Ashby as a secretary (1 page) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Total exemption full accounts made up to 31 December 2010 (4 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
5 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
15 June 2005 | Company name changed perry contract hire LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed perry contract hire LIMITED\certificate issued on 15/06/05 (2 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 14/05/05; full list of members (2 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 May 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
11 June 2004 | Return made up to 14/05/04; no change of members (4 pages) |
11 June 2004 | Return made up to 14/05/04; no change of members (4 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
26 November 2003 | Registered office changed on 26/11/03 from: cambridge house bluecoats avenue hertford SG14 1PB (1 page) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 May 2003 | Return made up to 14/05/03; no change of members (5 pages) |
30 May 2003 | Return made up to 14/05/03; no change of members (5 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
24 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
13 December 2001 | Auditor's resignation (2 pages) |
13 December 2001 | Auditor's resignation (2 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
23 August 2001 | Director's particulars changed (1 page) |
23 August 2001 | Director's particulars changed (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Resolutions
|
2 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
19 June 2000 | Return made up to 14/05/00; no change of members (6 pages) |
19 June 2000 | Return made up to 14/05/00; no change of members (6 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
17 June 1999 | New director appointed (2 pages) |
17 June 1999 | New director appointed (2 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
1 June 1999 | Return made up to 14/05/99; full list of members (8 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (8 pages) |
30 May 1998 | Return made up to 14/05/98; full list of members (8 pages) |
27 May 1998 | Particulars of mortgage/charge (5 pages) |
27 May 1998 | Particulars of mortgage/charge (5 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (6 pages) |
3 June 1997 | Return made up to 14/05/97; no change of members (6 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 June 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (7 pages) |
21 May 1996 | Return made up to 14/05/96; full list of members (7 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
16 May 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
27 July 1994 | Full accounts made up to 31 December 1993 (11 pages) |
19 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
19 May 1993 | Accounts for a dormant company made up to 31 December 1992 (4 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
23 September 1992 | Full accounts made up to 31 December 1991 (5 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (5 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (9 pages) |
21 June 1990 | Full accounts made up to 31 December 1989 (9 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
1 November 1989 | Full accounts made up to 31 December 1988 (15 pages) |
25 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
25 August 1988 | Full accounts made up to 31 December 1987 (15 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
1 October 1987 | Full accounts made up to 31 December 1986 (16 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
24 July 1986 | Full accounts made up to 31 December 1985 (14 pages) |
19 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
19 July 1985 | Accounts made up to 31 December 1984 (14 pages) |
12 July 1984 | Accounts made up to 31 December 1983 (14 pages) |
12 July 1984 | Accounts made up to 31 December 1983 (14 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
15 June 1983 | Accounts made up to 31 December 1982 (11 pages) |
14 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
14 June 1982 | Accounts made up to 31 December 1981 (11 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (11 pages) |
6 July 1981 | Accounts made up to 31 December 1980 (11 pages) |
24 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
24 June 1980 | Accounts made up to 31 December 1979 (10 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
30 August 1979 | Accounts made up to 31 December 1978 (10 pages) |
31 July 1978 | Accounts made up to 31 December 1977 (10 pages) |
31 July 1978 | Accounts made up to 31 December 1977 (10 pages) |
13 June 1977 | Accounts made up to 31 December 1976 (10 pages) |
13 June 1977 | Accounts made up to 31 December 1976 (10 pages) |
22 June 1976 | Accounts made up to 31 December 1975 (8 pages) |
22 June 1976 | Accounts made up to 31 December 1975 (8 pages) |
13 June 1975 | Accounts made up to 31 December 1974 (8 pages) |
13 June 1975 | Accounts made up to 31 December 1974 (8 pages) |
28 June 1974 | Accounts made up to 31 December 2073 (8 pages) |
28 June 1974 | Accounts made up to 31 December 2073 (8 pages) |
11 March 1921 | Certificate of incorporation (1 page) |
11 March 1921 | Certificate of incorporation (1 page) |