About

Registered Number: 05640471
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Column House, London Road, Shrewsbury, SY2 6NN,

 

S H Perry Ltd was registered on 30 November 2005 and has its registered office in Shrewsbury, it's status at Companies House is "Active". Huss, Richard Philip Snead, Huss, Fiona Hartill, Perry, Stuart Hartill are listed as directors of this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUSS, Richard Philip Snead 23 June 2010 - 1
PERRY, Stuart Hartill 30 November 2005 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HUSS, Fiona Hartill 30 November 2005 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 04 August 2017
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 26 January 2011
CH03 - Change of particulars for secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 13 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.