About

Registered Number: 04767279
Date of Incorporation: 16/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Maple Leaf House Hammill Road, Woodnesborough, Sandwich, CT13 0PR,

 

M P Kerry Ltd was registered on 16 May 2003, it has a status of "Active". The organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRY, Mark Phadric 20 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
KERRY, Sharon 20 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 17 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 May 2019
CH03 - Change of particulars for secretary 03 February 2019
CH01 - Change of particulars for director 03 February 2019
AD01 - Change of registered office address 03 February 2019
AA - Annual Accounts 11 November 2018
AD01 - Change of registered office address 16 May 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 10 October 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 13 November 2009
AA - Annual Accounts 21 September 2009
363a - Annual Return 26 May 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 28 June 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 24 May 2005
AA - Annual Accounts 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363s - Annual Return 06 July 2004
287 - Change in situation or address of Registered Office 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 06 June 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 16 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.