Company NamePerry Engineering Limited
DirectorBenedict Paul Perry
Company StatusActive
Company Number03201240
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NamePerry Engineering & Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Benedict Paul Perry
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address419 London Road
Appleton
Warrington
WA4 5DP
Secretary NameJacqueline Dearden
NationalityBritish
StatusCurrent
Appointed27 May 2009(13 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence Address41 Calderfield Close
Stockton Heath
Warrington
Cheshire
WA4 6PJ
Secretary NameCatherine Louise Deakin
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration13 years (resigned 27 May 2009)
RoleCompany Director
Correspondence Address419 London Road
Appleton
Warrington
WA4 5DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressTrimble House
9 Bold Street
Warrington
WA1 1DN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£198,592
Cash£224,461
Current Liabilities£29,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

26 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
5 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
16 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
26 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(5 pages)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 9 Trimble House Bold Street Warrington WA1 1DN United Kingdom to Trimble House 9 Bold Street Warrington WA1 1DN on 26 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrinton Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
25 January 2016Registered office address changed from 15 London Road Stockton Heath Warrinton Cheshire WA4 6SG to 9 Trimble House Bold Street Warrington WA1 1DN on 25 January 2016 (1 page)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Registered office address changed from 419 London Road Appleton Warrington WA4 5DP on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 419 London Road Appleton Warrington WA4 5DP on 11 July 2012 (1 page)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
17 May 2011Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 November 2010Resolutions
  • RES13 ‐ Shares transferred 08/09/2010
(1 page)
17 November 2010Resolutions
  • RES13 ‐ Shares transferred 08/09/2010
(1 page)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 November 2009Appointment of Jacqueline Dearden as a secretary (1 page)
23 November 2009Termination of appointment of Catherine Deakin as a secretary (1 page)
23 November 2009Termination of appointment of Catherine Deakin as a secretary (1 page)
23 November 2009Appointment of Jacqueline Dearden as a secretary (1 page)
22 October 2009Company name changed perry engineering & management services LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
22 October 2009Company name changed perry engineering & management services LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
6 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-29
(1 page)
24 June 2009Return made up to 20/05/09; full list of members (3 pages)
24 June 2009Return made up to 20/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 August 2008Return made up to 20/05/08; full list of members (3 pages)
26 August 2008Return made up to 20/05/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
9 August 2007Return made up to 20/05/07; no change of members (6 pages)
9 August 2007Return made up to 20/05/07; no change of members (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 June 2006Return made up to 20/05/06; full list of members (6 pages)
21 June 2006Return made up to 20/05/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 July 2005Return made up to 20/05/05; full list of members (6 pages)
6 July 2005Return made up to 20/05/05; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 October 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
25 June 2004Return made up to 20/05/04; full list of members (6 pages)
25 June 2004Return made up to 20/05/04; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
15 June 2003Return made up to 20/05/03; full list of members (6 pages)
15 June 2003Return made up to 20/05/03; full list of members (6 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 June 2002Return made up to 20/05/02; full list of members (6 pages)
27 June 2002Return made up to 20/05/02; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
6 September 2001Total exemption full accounts made up to 31 May 2001 (12 pages)
27 June 2001Return made up to 20/05/01; full list of members (6 pages)
27 June 2001Return made up to 20/05/01; full list of members (6 pages)
15 November 2000Full accounts made up to 31 May 2000 (12 pages)
15 November 2000Full accounts made up to 31 May 2000 (12 pages)
4 October 2000Return made up to 20/05/00; full list of members (6 pages)
4 October 2000Return made up to 20/05/00; full list of members (6 pages)
25 May 2000Full accounts made up to 31 May 1999 (12 pages)
25 May 2000Full accounts made up to 31 May 1999 (12 pages)
13 July 1999Return made up to 20/05/99; no change of members (4 pages)
13 July 1999Return made up to 20/05/99; no change of members (4 pages)
13 August 1998Full accounts made up to 31 May 1998 (12 pages)
13 August 1998Full accounts made up to 31 May 1998 (12 pages)
13 August 1998Return made up to 20/05/98; no change of members (4 pages)
13 August 1998Return made up to 20/05/98; no change of members (4 pages)
28 August 1997Full accounts made up to 31 May 1997 (11 pages)
28 August 1997Full accounts made up to 31 May 1997 (11 pages)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 May 1996New secretary appointed (2 pages)
26 May 1996New secretary appointed (2 pages)
26 May 1996Secretary resigned (1 page)
26 May 1996Director resigned (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 May 1996Registered office changed on 26/05/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
26 May 1996Director resigned (1 page)
20 May 1996Incorporation (14 pages)
20 May 1996Incorporation (14 pages)