This company is commonly known as Parc Canol Limited. The company was founded 16 years ago and was given the registration number 06486709. The firm's registered office is in CARDIFF. You can find them at 55 Ridgeway Road, Rumney, Cardiff, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.
Name | : | PARC CANOL LIMITED |
---|---|---|
Company Number | : | 06486709 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 2008 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Ridgeway Road, Rumney, Cardiff, CF3 4AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Ridgeway Road, Rumney, Cardiff, CF3 4AB | Director | 22 July 2020 | Active |
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE | Secretary | 29 January 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 29 January 2008 | Active |
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ | Director | 11 July 2011 | Active |
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ | Director | 11 July 2011 | Active |
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ | Director | 11 July 2011 | Active |
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE | Director | 29 January 2008 | Active |
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ | Director | 11 July 2011 | Active |
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ | Director | 11 July 2011 | Active |
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE | Director | 29 January 2008 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 29 January 2008 | Active |
Mr Gareth Wyn Thomas | ||
Notified on | : | 22 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | 55, Ridgeway Road, Cardiff, CF3 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-09 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-07-30 | Accounts | Change account reference date company current shortened. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-30 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination secretary company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Officers | Termination director company with name termination date. | Download |
2020-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.