ANDREW PERRY LTD

Register to unlock more data on OkredoRegister

ANDREW PERRY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06833036

Incorporation date

02/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 28-30 Blucher Street, Birmingham B1 1QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2009)
dot icon30/01/2026
Return of final meeting in a members' voluntary winding up
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2022-08-31
dot icon19/09/2025
Liquidators' statement of receipts and payments to 2025-08-31
dot icon12/06/2025
Removal of liquidator by court order
dot icon22/01/2025
Registered office address changed from Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22
dot icon31/10/2024
Liquidators' statement of receipts and payments to 2024-08-31
dot icon07/10/2023
Liquidators' statement of receipts and payments to 2023-08-31
dot icon07/11/2022
Registered office address changed from Greenfield Recovery Limited Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Greenfield Recovery Limited, Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-11-07
dot icon07/11/2022
Liquidators' statement of receipts and payments to 2022-08-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-08-31
dot icon24/09/2021
Previous accounting period shortened from 2022-03-31 to 2021-08-31
dot icon13/09/2021
Registered office address changed from Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE England to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 2021-09-13
dot icon11/09/2021
Appointment of a voluntary liquidator
dot icon11/09/2021
Resolutions
dot icon11/09/2021
Declaration of solvency
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/12/2020
Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Suite 5W the Pavilion Strelley Hall Nottingham NG8 6PE on 2020-12-02
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/03/2020
Resolutions
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon02/03/2020
Notification of Kathryn Joanne Perry as a person with significant control on 2020-02-24
dot icon02/03/2020
Change of details for Mr Andrew Steven Perry as a person with significant control on 2020-02-24
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon06/12/2019
Change of details for Mr Andrew Steven Perry as a person with significant control on 2019-10-18
dot icon06/12/2019
Appointment of Mrs Kathryn Joanne Perry as a director on 2019-12-06
dot icon18/10/2019
Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2019-10-18
dot icon30/04/2019
Micro company accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon24/04/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon27/04/2017
Micro company accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon18/01/2016
Director's details changed for Mr Andrew Steven Perry on 2016-01-01
dot icon16/04/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Registered office address changed from Sjd Accountancy Hightrees Hillfield Hemel Hempstead Herts HP2 4AY on 2012-03-29
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon23/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Andrew Steven Perry on 2010-03-02
dot icon02/05/2009
Director's change of particulars / andrew perry / 27/04/2009
dot icon02/03/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£166,280.00

Confirmation

dot iconLast made up date
31/08/2021
dot iconNext confirmation date
05/10/2022
dot iconLast change occurred
31/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2021
dot iconNext account date
31/08/2022
dot iconNext due on
31/05/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
146.89K
-
0.00
166.28K
-
2021
2
146.89K
-
0.00
166.28K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

146.89K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.28K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Andrew Steven
Director
02/03/2009 - Present
4
Perry, Kathryn Joanne
Director
06/12/2019 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANDREW PERRY LTD

ANDREW PERRY LTD is an(a) Liquidation company incorporated on 02/03/2009 with the registered office located at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW PERRY LTD?

toggle

ANDREW PERRY LTD is currently Liquidation. It was registered on 02/03/2009 .

Where is ANDREW PERRY LTD located?

toggle

ANDREW PERRY LTD is registered at Trinity House, 28-30 Blucher Street, Birmingham B1 1QH.

What does ANDREW PERRY LTD do?

toggle

ANDREW PERRY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANDREW PERRY LTD have?

toggle

ANDREW PERRY LTD had 2 employees in 2021.

What is the latest filing for ANDREW PERRY LTD?

toggle

The latest filing was on 30/01/2026: Return of final meeting in a members' voluntary winding up.