About

Registered Number: 04836964
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 4 Skyport Heathrow, Armadale Road, Feltham, Middlesex, TW14 0LW

 

Perishable Movements Ltd was established in 2003, it's status is listed as "Active". There are 8 directors listed for this company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINBOW, Nicholas 01 February 2016 - 1
PAN, Rui 04 December 2019 - 1
PARR, Michael Robert 02 August 2004 - 1
PARR, Ryan Robert 21 July 2020 - 1
BARLOW, Roy Merrick 16 January 2006 03 December 2019 1
LEWIS, Stephen Peter David 05 March 2007 01 December 2008 1
WRIGHT, Nicholas John 18 July 2003 09 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PAN, Rui 04 December 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
CS01 - N/A 30 December 2019
AP01 - Appointment of director 13 December 2019
AP03 - Appointment of secretary 13 December 2019
TM01 - Termination of appointment of director 13 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 December 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 08 December 2017
TM01 - Termination of appointment of director 29 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 01 April 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 23 June 2014
AP01 - Appointment of director 01 May 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 23 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 19 July 2010
MG01 - Particulars of a mortgage or charge 06 July 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 21 July 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
288b - Notice of resignation of directors or secretaries 02 December 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 18 July 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
RESOLUTIONS - N/A 05 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
AA - Annual Accounts 01 August 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 21 June 2006
395 - Particulars of a mortgage or charge 23 May 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 08 September 2005
395 - Particulars of a mortgage or charge 21 July 2005
AA - Annual Accounts 13 July 2005
395 - Particulars of a mortgage or charge 16 April 2005
225 - Change of Accounting Reference Date 04 October 2004
363s - Annual Return 27 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
225 - Change of Accounting Reference Date 07 May 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
RESOLUTIONS - N/A 10 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
395 - Particulars of a mortgage or charge 09 December 2003
RESOLUTIONS - N/A 18 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2003
123 - Notice of increase in nominal capital 18 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement to secure own liabilities 02 July 2010 Outstanding

N/A

All assets debenture 22 May 2006 Outstanding

N/A

Rent security deposit deed 18 July 2005 Outstanding

N/A

Debenture 12 April 2005 Outstanding

N/A

Rent security deposit deed 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.