Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED
Company Information for

KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
01362810
Private Limited Company
Liquidation

Company Overview

About Keith Perry International Transport Company Ltd
KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED was founded on 1978-04-13 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Keith Perry International Transport Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in SL6
 
Filing Information
Company Number 01362810
Company ID Number 01362810
Date formed 1978-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB584484989  
Last Datalog update: 2022-05-05 20:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED
The following companies were found which have the same name as KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED 30 BACHELOR'S WALK, DUBLIN 1. Dissolved Company formed on the 1985-05-17

Company Officers of KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CLIVE TAYLER
Company Secretary 1991-07-24
MICHAEL PATRICK SHEEHY
Director 1991-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE TAYLER K P EYE LIMITED Company Secretary 1992-03-27 CURRENT 1992-03-27 Active - Proposal to Strike off
CLIVE TAYLER TRANSCOT EXPRESS LIMITED Company Secretary 1992-01-31 CURRENT 1984-10-03 Active - Proposal to Strike off
CLIVE TAYLER K.P. ONE LIMITED Company Secretary 1991-07-17 CURRENT 1985-08-01 Active
MICHAEL PATRICK SHEEHY K P EYE LIMITED Director 1992-03-27 CURRENT 1992-03-27 Active - Proposal to Strike off
MICHAEL PATRICK SHEEHY TRANSCOT EXPRESS LIMITED Director 1992-01-31 CURRENT 1984-10-03 Active - Proposal to Strike off
MICHAEL PATRICK SHEEHY K.P. ONE LIMITED Director 1991-07-17 CURRENT 1985-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-26Voluntary liquidation Statement of receipts and payments to 2023-03-30
2023-01-24APPOINTMENT TERMINATED, DIRECTOR RAPHAEL BURKE
2022-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/22 FROM Unit 20 Queensway Link Stafford Park 17 Telford Shropshire TF3 3DN England
2022-04-09LIQ02Voluntary liquidation Statement of affairs
2022-04-09600Appointment of a voluntary liquidator
2022-04-09LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-31
2021-08-06PSC05Change of details for Hazelwood Capital Limited as a person with significant control on 2021-08-06
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM Birchfield House Hortonwood 8 Telford TF1 7GR England
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20AA01Previous accounting period shortened from 31/03/21 TO 31/10/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013628100004
2020-06-23PSC02Notification of Hazelwood Capital Limited as a person with significant control on 2020-06-23
2020-06-23PSC07CESSATION OF MICHAEL PATRICK SHEEHY AS A PERSON OF SIGNIFICANT CONTROL
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK SHEEHY
2020-06-23TM02Termination of appointment of Clive Tayler on 2020-06-23
2020-06-23AP01DIRECTOR APPOINTED MR RAPHAEL BURKE
2020-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-20AR0124/07/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-09AR0124/07/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0124/07/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0124/07/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-20AR0124/07/11 ANNUAL RETURN FULL LIST
2010-09-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-13AR0124/07/10 ANNUAL RETURN FULL LIST
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aReturn made up to 24/07/09; full list of members
2008-12-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-16363aReturn made up to 24/07/08; full list of members
2007-12-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-14363aReturn made up to 24/07/07; full list of members
2007-08-14288cDirector's particulars changed
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363sRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-02363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-02363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2003-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-05363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-30363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-10-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2001-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-28363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
1999-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-27363sRETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 35A HIGH STREET IVER BUCKS SLO 9PP
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-13363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-03363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-03363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-05363(288)SECRETARY'S PARTICULARS CHANGED
1996-08-05363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-21363sRETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS
1994-10-21395PARTICULARS OF MORTGAGE/CHARGE
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-25363(288)SECRETARY'S PARTICULARS CHANGED
1994-07-25363sRETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS
1994-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/94
1993-07-26363sRETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS
1993-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/93
1993-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/92
1992-07-30363sRETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS
1991-08-01363bRETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS
1991-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1990-07-27363RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS
1990-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1989-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-07-21363RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS
1988-08-08363RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS
1988-08-03288SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1988-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1987-09-17363RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS
1987-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-04-07
Appointmen2022-04-07
Fines / Sanctions
No fines or sanctions have been issued against KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1994-10-21 Outstanding MCKAY SECURITIES PLC
CHARGE OVER CREDIT BALANCES 1987-06-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 410,575
Creditors Due Within One Year 2012-03-31 £ 430,937
Provisions For Liabilities Charges 2013-03-31 £ 14,428
Provisions For Liabilities Charges 2012-03-31 £ 10,959

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 18,596
Cash Bank In Hand 2012-03-31 £ 17,161
Current Assets 2013-03-31 £ 413,576
Current Assets 2012-03-31 £ 413,924
Debtors 2013-03-31 £ 394,980
Debtors 2012-03-31 £ 396,763
Shareholder Funds 2013-03-31 £ 61,475
Shareholder Funds 2012-03-31 £ 44,102
Tangible Fixed Assets 2013-03-31 £ 72,902
Tangible Fixed Assets 2012-03-31 £ 72,074

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED registering or being granted any patents
Domain Names

KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED owns 1 domain names.

kpitransport.co.uk  

Trademarks
We have not found any records of KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyKEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITEDEvent Date2022-04-07
 
Initiating party Event TypeAppointmen
Defending partyKEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITEDEvent Date2022-04-07
Name of Company: KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED Company Number: 01362810 Trading Name: KPI Transport Nature of Business: Haulage Services Previous Name of Company: Keith Perry (In…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KEITH PERRY INTERNATIONAL TRANSPORT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.