Company NameS.Perry Transport Services Limited
DirectorSimon Perry
Company StatusActive
Company Number05873202
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameSimon Perry
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Grange Avenue
Wickford
SS12 0LY
Secretary NameClaire Perry
NationalityBritish
StatusResigned
Appointed11 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address39 Ozonia Way
Wickford
Essex
SS12 0PQ

Location

Registered Address67 Grange Avenue
Wickford
SS12 0LY
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2013
Net Worth£52,814
Cash£22,166
Current Liabilities£11,371

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Filing History

15 July 2020Registered office address changed from 55 Landermere Basildon SS14 2DN England to 67 Grange Avenue Wickford SS12 0LY on 15 July 2020 (1 page)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
18 September 2019Registered office address changed from 39 Ozonia Way Wickford Essex SS12 0PQ to 55 Landermere Basildon SS14 2DN on 18 September 2019 (1 page)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 March 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
23 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
29 February 2012Termination of appointment of Claire Perry as a secretary (1 page)
29 February 2012Termination of appointment of Claire Perry as a secretary (1 page)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Simon Perry on 10 July 2010 (2 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Simon Perry on 10 July 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
16 July 2009Return made up to 11/07/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
15 July 2008Return made up to 11/07/08; full list of members (3 pages)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of debenture register (1 page)
7 August 2007Return made up to 11/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: star house, 95 high road benfleet essex SS7 5LN (1 page)
7 August 2007Registered office changed on 07/08/07 from: star house, 95 high road benfleet essex SS7 5LN (1 page)
11 July 2006Incorporation (17 pages)
11 July 2006Incorporation (17 pages)