This company is commonly known as Bob Parry And Company Limited. The company was founded 96 years ago and was given the registration number 00223068. The firm's registered office is in CHESTER. You can find them at Military House Military House, 24 Castle Street, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | BOB PARRY AND COMPANY LIMITED |
---|---|---|
Company Number | : | 00223068 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1927 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Military House Military House, 24 Castle Street, Chester, England, CH1 2DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Nicholas Street, Chester, United Kingdom, CH1 2AU | Director | 25 April 2017 | Active |
24, Nicholas Street, Chester, United Kingdom, CH1 2AU | Director | 18 January 2017 | Active |
Bb Suite 10, Watergate House, 85 Lower Watergate Street, Chester, United Kingdom, CH1 2LF | Secretary | 10 May 2022 | Active |
Ael Y Bryn, Bethel, Caernarfon, LL55 3AA | Secretary | - | Active |
Bryn Y Mor, Holyhead Road, Bangor, Wales, LL57 2HG | Director | 17 June 2011 | Active |
Parciau Farm, Bangor Road, Caernarfon, LL55 1TP | Director | 22 January 1999 | Active |
Parciau Farm, Caernarfon, LL55 1TS | Director | - | Active |
The Thatched House 6 Church Bank, Great Easton, Market Harborough, LE16 8SN | Director | 29 March 2004 | Active |
Llwynmafon Uchaf, Criccieth, LL52 0RE | Director | 13 April 2011 | Active |
Llwyn Y Mafon Uchaf, Criccieth, LL52 0RE | Director | 14 January 2008 | Active |
45, Bournehall Avenue, Bushey, WD23 3AU | Director | 14 February 2008 | Active |
Llwyn Piod, Y Groeslon, Caernarfon, LL54 7UF | Director | 30 January 2008 | Active |
28 Llys Gwyn, Caernarvon, LL55 1EN | Director | 25 January 1993 | Active |
30 Glyn Garth Court, Menai Bridge, LL59 5PB | Director | - | Active |
Neigwl Ganol, Botwnnog, Pwllheli, LL53 7SR | Director | - | Active |
Bryn Teg, Aber Foreshaw, Caernarfon, Wales, LL54 5RR | Director | 13 April 2011 | Active |
Karina North Road, Caernarvon, LL55 1BE | Director | - | Active |
Military House, Military House, 24 Castle Street, Chester, England, CH1 2DS | Director | 14 February 2008 | Active |
11 Glyn Garth Court, Menai Bridge, LL59 5PB | Director | - | Active |
15 The Porticos, Kings Road, London, SW3 5UW | Director | - | Active |
4, Chestnut Court, Ffordd Y Parc, Parc Menai, Bangor, LL57 4FH | Director | 17 November 2015 | Active |
Bryn Ynys Abererch Road, Pwllheli, LL53 6YP | Director | 01 January 1992 | Active |
Garreg Las Cae Gwyn, Caernarfon, Cymru, LL55 1LL | Director | 30 January 2008 | Active |
Bodafon, Amlwch Road, Benllech, Tyn-Y-Gongl, United Kingdom, LL74 8RU | Director | 17 June 2011 | Active |
Bodafon, Benllech, LL74 8RU | Director | 14 February 2008 | Active |
Plas Y Bryn, Chwilog, Pwllheli, LL53 6SW | Director | - | Active |
The Croft, Brackley Avenue, Colwyn Bay, LL29 7UU | Director | 14 January 2010 | Active |
Ael Y Bryn, Bethel, Caernarfon, LL55 3AA | Director | 01 January 1992 | Active |
45, Bournehall Avenue, Bushey, Watford, England, WD23 3AU | Director | 13 April 2011 | Active |
211 Penrhos Road, Bangor, LL57 2DJ | Director | - | Active |
Fron Goch, Lon Clai, Pentraeth, Wales, LL75 8PZ | Director | 13 April 2011 | Active |
Frongoch, Lon Clai, Pentraeth, Llangefni, LL75 8PZ | Director | 14 February 2008 | Active |
8th Floor Helmont House, Churchill Way, Cardiff, CF10 2HE | Director | 14 January 2010 | Active |
Milton Mill, Mill Lane, Milton, Abingdon, OX14 4EP | Director | 13 April 2011 | Active |
Milton Mill, Milton, Abingdon, OX14 4EP | Director | 14 February 2008 | Active |
Parkfield Securities Limited | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Military House, 24 Castle Street, Chester, England, CH1 2DS |
Nature of control | : |
|
Robert Griffith Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Bodafon, Amlwch Road, Tyn-Y-Gongl, Wales, LL74 8RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-26 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-27 | Officers | Appoint person director company with name date. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.