UKBizDB.co.uk

R.D. & M.R. PARRY (CHEMISTS) LIMITED

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

This company is commonly known as R.d. & M.r. Parry (chemists) Limited. The company was founded 60 years ago and was given the registration number 00764990. The firm's registered office is in TREHARRIS. You can find them at Primary Care Centre Pharmacy At Primary Care Centre, Fox Street, Treharris, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:R.D. & M.R. PARRY (CHEMISTS) LIMITED
Company Number:00764990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1963
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:Primary Care Centre Pharmacy At Primary Care Centre, Fox Street, Treharris, Wales, CF46 5HE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ

Secretary01 June 2021Active
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ

Director01 June 2021Active
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ

Director01 June 2021Active
Windyridge, Long Row, Nelson, CF46

Secretary-Active
87, Parc Nant Celyn, Efail Isaf, Pontypridd, Wales, CF38 1AJ

Secretary01 August 1995Active
Brynllefrith, Llanfabon Road, Nelson, Treharris, CF46 6PG

Director01 September 1992Active
20, Western Courtyard, Talygarn, Pontyclun, United Kingdom, CF72 9WR

Director-Active
Windyridge, Long Row, Nelson, CF46

Director-Active
Windyridge, Long Row, Nelson, CF46

Director-Active
87, Parc Nant Celyn, Efail Isaf, Pontypridd, Wales, CF38 1AJ

Director30 April 2002Active

People with Significant Control

Bestway National Chemists Limited
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Merchants Warehouse, Castle Street, Manchester, England, M3 4LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Karen Jennick
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:Wales
Address:Primary Care Centre, Pharmacy At Primary Care Centre, Treharris, Wales, CF46 5HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Richard Parry
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:Wales
Address:Primary Care Centre, Pharmacy At Primary Care Centre, Treharris, Wales, CF46 5HE
Nature of control:
  • Ownership of shares 50 to 75 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Gazette

Gazette filings brought up to date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2023-03-22Accounts

Change account reference date company previous shortened.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Accounts

Change account reference date company current shortened.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Officers

Appoint person director company with name date.

Download
2021-06-01Address

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

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Officers

Appoint person secretary company with name date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination secretary company with name termination date.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.