GUY PERRY LIMITED
CUMBRIA

Hellopages » Cumbria » Barrow-in-Furness » LA14 2UG

Company number 02838707
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address 2 PHOENIX ROAD, BARROW IN FURNESS, CUMBRIA, LA14 2UG
Home Country United Kingdom
Nature of Business 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
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of GUY PERRY LIMITED are www.guyperry.co.uk, and www.guy-perry.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Dalton Rail Station is 3.4 miles; to Askam Rail Station is 4.9 miles; to Ulverston Rail Station is 7.5 miles; to Foxfield Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guy Perry Limited is a Private Limited Company. The company registration number is 02838707. Guy Perry Limited has been working since 23 July 1993. The present status of the company is Active. The registered address of Guy Perry Limited is 2 Phoenix Road Barrow in Furness Cumbria La14 2ug. . PRESTON, Philip James is a Secretary of the company. PATTINSON, Alan James is a Director of the company. PRESTON, Philip James is a Director of the company. Secretary GUY, Kevin Anthony has been resigned. Director GUY, Kevin Anthony has been resigned. Director PERRY, Brian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PRESTON, Philip James
Appointed Date: 27 February 2006

Director
PATTINSON, Alan James
Appointed Date: 21 March 2002
60 years old

Director
PRESTON, Philip James
Appointed Date: 21 March 2002
70 years old

Resigned Directors

Secretary
GUY, Kevin Anthony
Resigned: 27 February 2006
Appointed Date: 23 July 1993

Director
GUY, Kevin Anthony
Resigned: 27 February 2006
Appointed Date: 23 July 1993
79 years old

Director
PERRY, Brian
Resigned: 31 December 2008
Appointed Date: 23 July 1993
82 years old

Persons With Significant Control

Mr Alan James Pattinson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip James Preston
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Pattinson And Preston Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

GUY PERRY LIMITED Events

12 Aug 2016
Accounts for a small company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Sep 2015
Accounts for a small company made up to 31 December 2014
27 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 225,000

12 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 67 more events
08 Aug 1994
Return made up to 23/07/94; full list of members
  • 363(287) ‐ Registered office changed on 08/08/94

28 Jul 1994
Particulars of mortgage/charge

28 Jul 1994
Particulars of mortgage/charge

19 Apr 1994
Accounting reference date notified as 31/12

23 Jul 1993
Incorporation

GUY PERRY LIMITED Charges

15 September 2005
Debenture
Delivered: 6 October 2005
Status: Satisfied on 27 March 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1995
Fixed and floating charge
Delivered: 17 January 1995
Status: Satisfied on 14 July 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1994
Charge
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: A fixed and specific charge over :- 1) all existing or…
27 July 1994
Charge
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and specific charge over :- a) all the stock of…