About

Registered Number: 06902519
Date of Incorporation: 12/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Holly Farm Bennetts Road North, Corley, Coventry, CV7 8BG

 

Perry Finch Poultry Transport Ltd was registered on 12 May 2009 with its registered office in Coventry. Finch, Louise Helen, Finch, Perry William, Hcs Secretarial Limited are listed as directors of Perry Finch Poultry Transport Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Louise Helen 04 June 2009 - 1
FINCH, Perry William 04 June 2009 - 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 12 May 2009 12 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 12 May 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 09 October 2013
MR04 - N/A 31 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 01 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 13 May 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
225 - Change of Accounting Reference Date 29 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
288a - Notice of appointment of directors or secretaries 07 June 2009
287 - Change in situation or address of Registered Office 07 June 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
NEWINC - New incorporation documents 12 May 2009

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 05 April 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.