Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERKINS GARAGES LIMITED
Company Information for

PERKINS GARAGES LIMITED

RIGG APPROACH, LEA BRIDGE ROAD, LEYTON, LONDON, E10 7QN,
Company Registration Number
00525874
Private Limited Company
Active

Company Overview

About Perkins Garages Ltd
PERKINS GARAGES LIMITED was founded on 1953-11-19 and has its registered office in Leyton. The organisation's status is listed as "Active". Perkins Garages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERKINS GARAGES LIMITED
 
Legal Registered Office
RIGG APPROACH
LEA BRIDGE ROAD
LEYTON
LONDON
E10 7QN
Other companies in E10
 
Telephone01371 876622
 
Filing Information
Company Number 00525874
Company ID Number 00525874
Date formed 1953-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB248182745  
Last Datalog update: 2024-08-05 20:13:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS GARAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERKINS GARAGES LIMITED

Current Directors
Officer Role Date Appointed
JEAN IRIS TERRY
Company Secretary 1991-03-12
ANDREW GEORGE PAINE
Director 1995-03-10
IAN HARRY TERRY
Director 1991-03-12
JEAN IRIS TERRY
Director 1991-03-12
PIERS CHRISTIAN TERRY
Director 1995-03-10
SIMON HARRY TERRY
Director 2005-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEAN IRIS TERRY THURSTON ENGINEERING LIMITED Company Secretary 1998-12-01 CURRENT 1998-12-01 Active
JEAN IRIS TERRY CROWNFIELD HOLDINGS LIMITED Company Secretary 1991-12-31 CURRENT 1951-01-02 Active
JEAN IRIS TERRY E.H.THOMPSON & SON (LONDON) LIMITED Company Secretary 1991-03-12 CURRENT 1944-06-19 Active
JEAN IRIS TERRY TIPMASTER LIMITED Company Secretary 1991-03-12 CURRENT 1967-04-03 Active
ANDREW GEORGE PAINE I WANT TO BUY A CAR LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
IAN HARRY TERRY THURSTON ENGINEERING LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active
IAN HARRY TERRY CROWNFIELD HOLDINGS LIMITED Director 1991-12-31 CURRENT 1951-01-02 Active
IAN HARRY TERRY E.H.THOMPSON & SON (LONDON) LIMITED Director 1991-03-12 CURRENT 1944-06-19 Active
IAN HARRY TERRY TIPMASTER LIMITED Director 1991-03-12 CURRENT 1967-04-03 Active
JEAN IRIS TERRY THURSTON ENGINEERING LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active
JEAN IRIS TERRY CROWNFIELD HOLDINGS LIMITED Director 1997-01-01 CURRENT 1951-01-02 Active
JEAN IRIS TERRY E.H.THOMPSON & SON (LONDON) LIMITED Director 1991-03-12 CURRENT 1944-06-19 Active
JEAN IRIS TERRY TIPMASTER LIMITED Director 1991-03-12 CURRENT 1967-04-03 Active
PIERS CHRISTIAN TERRY I WANT TO BUY A CAR LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
PIERS CHRISTIAN TERRY INTERNET MUSIC PROCESSING LIMITED Director 2001-01-09 CURRENT 2001-01-09 Dissolved 2014-09-16
PIERS CHRISTIAN TERRY I WANT TO BUY A SONG LIMITED Director 2001-01-09 CURRENT 2001-01-09 Dissolved 2014-09-16
SIMON HARRY TERRY I WANT TO BUY A CAR LIMITED Director 2011-01-31 CURRENT 2011-01-31 Active
SIMON HARRY TERRY E.H.THOMPSON & SON (LONDON) LIMITED Director 1991-03-12 CURRENT 1944-06-19 Active
SIMON HARRY TERRY TIPMASTER LIMITED Director 1991-03-12 CURRENT 1967-04-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-15AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-03-26CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-15Director's details changed for Mr Andrew George Paine on 2024-03-12
2024-03-15CH01Director's details changed for Mr Andrew George Paine on 2024-03-12
2023-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2023-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH UPDATES
2022-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18AP03Appointment of Mr Grahame Francis Ellis as company secretary on 2021-05-17
2021-06-18TM02Termination of appointment of Jean Iris Terry on 2021-05-17
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 005258740009
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-30AR0112/03/16 ANNUAL RETURN FULL LIST
2015-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-23AR0112/03/15 ANNUAL RETURN FULL LIST
2014-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-10AR0112/03/14 ANNUAL RETURN FULL LIST
2013-04-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-03-21AR0112/03/13 ANNUAL RETURN FULL LIST
2012-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0112/03/12 ANNUAL RETURN FULL LIST
2011-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0112/03/11 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY TERRY / 16/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS CHRISTIAN TERRY / 16/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PAINE / 16/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HARRY TERRY / 16/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN IRIS TERRY / 16/04/2010
2010-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-04-26CH03SECRETARY'S DETAILS CHNAGED FOR JEAN IRIS TERRY on 2010-04-16
2010-04-19AR0112/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARRY TERRY / 28/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE PAINE / 28/10/2009
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-04-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAINE / 12/03/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON TERRY / 12/03/2008
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-03363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-03363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03288cDIRECTOR'S PARTICULARS CHANGED
2005-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-18288aNEW DIRECTOR APPOINTED
2005-04-05363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-03-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-04-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-21363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-06-24395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15363sRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-29363sRETURN MADE UP TO 12/03/99; FULL LIST OF MEMBERS
1999-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-20363sRETURN MADE UP TO 12/03/98; NO CHANGE OF MEMBERS
1997-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20363sRETURN MADE UP TO 12/03/97; NO CHANGE OF MEMBERS
1996-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-03-18363sRETURN MADE UP TO 12/03/96; FULL LIST OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-03-20288NEW DIRECTOR APPOINTED
1995-03-20363sRETURN MADE UP TO 12/03/95; NO CHANGE OF MEMBERS
1995-03-20288NEW DIRECTOR APPOINTED
1994-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-03-16363sRETURN MADE UP TO 12/03/94; NO CHANGE OF MEMBERS
1994-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 0757AN MOT Vehicle Testing Station at DUNMOW ROAD RAYNE CM77 6SA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERKINS GARAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-06-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-04-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1967-11-24 Satisfied CASSELL, ARENZ & COMPANY LTD.
MEMORANDUM OF DEPOSIT. 1965-05-19 Satisfied LOMBARD BANKING LTD
LEGAL CHARGE 1963-06-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1961-08-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 1961-06-21 Satisfied LOMBARD BANKING LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERKINS GARAGES LIMITED

Intangible Assets
Patents
We have not found any records of PERKINS GARAGES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PERKINS GARAGES LIMITED owns 13 domain names.

fordbuyeressex.co.uk   fordbuyerherts.co.uk   fordbuyers.co.uk   forddirectnearlynew.co.uk   fordheritage.co.uk   nearlynewfordcentre.co.uk   onestopengineshop.co.uk   iwanttobuyaford.co.uk   perkinscontracthire.co.uk   perkinsfleet.co.uk   perkinsgarages.co.uk   perkinsofrayne.co.uk   rebuildmyengine.co.uk  

Trademarks
We have not found any records of PERKINS GARAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS GARAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PERKINS GARAGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERKINS GARAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERKINS GARAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERKINS GARAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.