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.
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 | : |
|
Registered Address | : | The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 23 December 2022 | Active |
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 18 December 2023 | Active |
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 18 December 2023 | Active |
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 01 November 2017 | Active |
64 Lakeside Drive, Lakeside, Cardiff, CF23 6DG | Secretary | 26 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 2001 | Active |
2-4, The Square, Pencoed, Bridgend, United Kingdom, CF35 5NP | Director | 13 June 2003 | Active |
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 01 November 2017 | Active |
Talbot House, 44 Talbot Road, Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 26 April 2001 | Active |
64 Lakeside Drive, Lakeside, Cardiff, CF23 6DG | Director | 26 April 2001 | Active |
The Exchange, Fiveways, Temple Street, Llandrindod Wells, LD1 5HG | Director | 01 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-02 | Officers | Appoint person director company with name date. | Download |
2023-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-02 | Officers | Termination director company with name termination date. | Download |
2023-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-22 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.