UKBizDB.co.uk

PARISH GREEN & BEATTY LIMITED

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

This company is commonly known as Parish Green & Beatty Limited. The company was founded 23 years ago and was given the registration number 04206466. The firm's registered office is in LLANDRINDOD WELLS. You can find them at The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:PARISH GREEN & BEATTY LIMITED
Company Number:04206466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director23 December 2022Active
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director18 December 2023Active
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director18 December 2023Active
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director01 November 2017Active
64 Lakeside Drive, Lakeside, Cardiff, CF23 6DG

Secretary26 April 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 April 2001Active
2-4, The Square, Pencoed, Bridgend, United Kingdom, CF35 5NP

Director13 June 2003Active
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director01 November 2017Active
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF

Director26 April 2001Active
64 Lakeside Drive, Lakeside, Cardiff, CF23 6DG

Director26 April 2001Active
The Exchange, Fiveways, Temple Street, Llandrindod Wells, LD1 5HG

Director01 November 2017Active

People with Significant Control

Mrs Joanna Forsyth
Notified on:23 December 2022
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:Wales
Address:Talbot House, 44 Talbot Road, Pontyclun, Wales, CF72 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leighton Ronald Gates
Notified on:31 October 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:Wales
Address:Talbot House, 44 Talbot Road, Pontyclun, Wales, CF72 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Samuel Parkes
Notified on:31 October 2017
Status:Active
Date of birth:November 1984
Nationality:British
Address:The Exchange, Fiveways, Llandrindod Wells, LD1 5HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hannah Ceinwen Thomas
Notified on:31 October 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:Wales
Address:Talbot House, 44 Talbot Road, Pontyclun, Wales, CF72 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Nicholas Green
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:11 Ely Valley Road, Talbot Green, Llantrisant, United Kingdom, CF72 8AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Anthony Parish
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:64 Lakeside Drive, Cardiff, United Kingdom, CF23 6DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sharon Joyce Beatty
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:2-4 The Square, Pencoed, Bridgend, United Kingdom, CF35 5NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Officers

Appoint person director company with name date.

Download
2023-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2023-01-02Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Address

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

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-05-10Persons with significant control

Change to a person with significant control.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.