PERHOW 99 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePERHOW 99 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02736684
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERHOW 99 LIMITED?

    • Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PERHOW 99 LIMITED located?

    Registered Office Address
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    Undeliverable Registered Office AddressNo

    What were the previous names of PERHOW 99 LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRY SUPPLIES LIMITEDJan 26, 2006Jan 26, 2006
    NAMESIMPLE LIMITEDAug 03, 1992Aug 03, 1992

    What are the latest accounts for PERHOW 99 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for PERHOW 99 LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2026
    Next Confirmation Statement DueSep 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2025
    OverdueNo

    What are the latest filings for PERHOW 99 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Appointment of Mr Tony Randall as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Tony Randall as a secretary on Jun 06, 2024

    2 pagesAP03

    Termination of appointment of David Richard Brady as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of David Richard Brady as a secretary on Jun 06, 2024

    1 pagesTM02

    Confirmation statement made on Sep 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    6 pagesAA

    Notification of Randall Parker Food Group Limited as a person with significant control on Aug 02, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 18, 2022

    2 pagesPSC09

    Confirmation statement made on Sep 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    6 pagesAA

    Total exemption full accounts made up to Sep 30, 2018

    12 pagesAA

    Confirmation statement made on Aug 06, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 02, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    19 pagesAA

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 12, 2017

    RES15

    Who are the officers of PERHOW 99 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RANDALL, Tony
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    Secretary
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    323805230001
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    RANDALL, Tony
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    Director
    The Old Rectory
    Cold Higham
    NN12 8LR Towcester
    Northants
    EnglandBritish317083490001
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Secretary
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    British4782010002
    SAINT, Andrew John
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    Secretary
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    British30374090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    FIRTH, Peter
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    Director
    1 Halltine Close
    L23 6XX Blundellsands
    Merseyside
    United KingdomBritish12019370001
    PARKER, William Joseph
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    Director
    26 Knighton Grange Road
    Oadby
    LE2 2LE Leicester
    Leicestershire
    EnglandBritish3394400001
    SAINT, Andrew John
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    Director
    21 Gorstons Lane
    Little Neston
    L64 4EF South Wirral
    United KingdomBritish30374090001
    SHOULER, George Edward
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    Director
    Auburn Hill Langton Road
    Norton
    YO17 9PZ Malton
    North Yorkshire
    British24275990002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PERHOW 99 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Banbury Lane
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    England
    Aug 02, 2016
    Banbury Lane
    Cold Higham
    NN12 8LR Towcester
    The Old Rectory
    England
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Companies Act
    Place RegisteredCompanies House
    Registration Number03074722
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for PERHOW 99 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 02, 2016Aug 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0