TONY PERRY LIMITED

Register to unlock more data on OkredoRegister

TONY PERRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07147443

Incorporation date

05/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Coots & Boots Suite 35, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2010)
dot icon14/11/2025
Registered office address changed from Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 94a Wycliffe Road Northampton NN1 5JF on 2025-11-14
dot icon07/11/2025
Resignation of a liquidator
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon02/10/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/05/2025
Administrator's progress report
dot icon19/12/2024
Notice of deemed approval of proposals
dot icon04/12/2024
Statement of administrator's proposal
dot icon18/10/2024
Appointment of an administrator
dot icon18/10/2024
Registered office address changed from 62-66 Bermondsey Street London SE1 3UD England to Hudson Weir Limited 58 Leman Street London E1 8EU on 2024-10-18
dot icon13/10/2024
Resolutions
dot icon15/06/2024
Termination of appointment of Mike Heinrich Payne as a director on 2024-04-15
dot icon24/04/2024
Compulsory strike-off action has been discontinued
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon20/12/2023
Termination of appointment of Tony Perry as a director on 2023-12-20
dot icon20/12/2023
Termination of appointment of Jacqueline Perry as a director on 2023-12-20
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon15/04/2023
Confirmation statement made on 2023-02-05 with updates
dot icon23/09/2022
Appointment of Mr Mike Heinrich Payne as a director on 2022-09-16
dot icon15/09/2022
Termination of appointment of Manish Kumar Rupani as a director on 2022-09-15
dot icon02/08/2022
Change of details for Mfg Holdings (Tp) Limited as a person with significant control on 2022-06-01
dot icon19/05/2022
Amended total exemption full accounts made up to 2022-01-31
dot icon04/05/2022
Appointment of Mr Manish Kumar Rupani as a director on 2022-05-03
dot icon04/05/2022
Appointment of Mr David Webster as a director on 2022-05-03
dot icon04/05/2022
Notification of Mfg Holdings (Tp) Limited as a person with significant control on 2022-05-03
dot icon04/05/2022
Cessation of Tony Perry as a person with significant control on 2022-05-03
dot icon04/05/2022
Cessation of Jacqueline Perry as a person with significant control on 2022-05-03
dot icon04/05/2022
Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 62-66 Bermondsey Street London SE1 3UD on 2022-05-04
dot icon24/02/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with updates
dot icon01/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon16/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/07/2014
Appointment of Mrs Jacqueline Perry as a director
dot icon08/07/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon19/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon28/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon08/08/2011
Director's details changed for Mr Tony Perry on 2011-07-07
dot icon11/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon21/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon11/03/2010
Current accounting period shortened from 2011-02-28 to 2011-01-31
dot icon05/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon+39.69 % *

* during past year

Cash in Bank

£230,035.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
05/02/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
334.20K
-
0.00
164.68K
-
2022
7
234.46K
-
0.00
230.04K
-
2022
7
234.46K
-
0.00
230.04K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

234.46K £Descended-29.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

230.04K £Ascended39.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webster, David
Director
03/05/2022 - Present
45
Rupani, Manish Kumar
Director
03/05/2022 - 15/09/2022
8
Payne, Mike Heinrich
Director
16/09/2022 - 15/04/2024
14
Perry, Tony
Director
05/02/2010 - 20/12/2023
-
Perry, Jacqueline
Director
01/06/2014 - 20/12/2023
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TONY PERRY LIMITED

TONY PERRY LIMITED is an(a) Liquidation company incorporated on 05/02/2010 with the registered office located at C/O Coots & Boots Suite 35, 94a Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of TONY PERRY LIMITED?

toggle

TONY PERRY LIMITED is currently Liquidation. It was registered on 05/02/2010 .

Where is TONY PERRY LIMITED located?

toggle

TONY PERRY LIMITED is registered at C/O Coots & Boots Suite 35, 94a Wycliffe Road, Northampton NN1 5JF.

What does TONY PERRY LIMITED do?

toggle

TONY PERRY LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

How many employees does TONY PERRY LIMITED have?

toggle

TONY PERRY LIMITED had 7 employees in 2022.

What is the latest filing for TONY PERRY LIMITED?

toggle

The latest filing was on 14/11/2025: Registered office address changed from Hudson Weir Limited 58 Leman Street London E1 8EU to C/O Coots & Boots Suite 35 94a Wycliffe Road Northampton NN1 5JF on 2025-11-14.