UKBizDB.co.uk

PARC CANOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:55 Ridgeway Road, Rumney, Cardiff, CF3 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Ridgeway Road, Rumney, Cardiff, CF3 4AB

Director22 July 2020Active
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE

Secretary29 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Secretary29 January 2008Active
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ

Director11 July 2011Active
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ

Director11 July 2011Active
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ

Director11 July 2011Active
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE

Director29 January 2008Active
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ

Director11 July 2011Active
Parc Canol Group Practice, Central Park, Church Village, Pontypridd, United Kingdom, CF38 1RJ

Director11 July 2011Active
69, Parc-Y-Bryn, Cardiff, Wales, CF15 9SE

Director29 January 2008Active
1 Mitchell Lane, Bristol, BS1 6BU

Corporate Director29 January 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Accounts

Change account reference date company previous shortened.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2020-07-30Accounts

Change account reference date company current shortened.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination secretary company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.