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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ | Secretary | 01 June 2021 | Active |
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ | Director | 01 June 2021 | Active |
Merchants Warehouse, Castle Street, Castlefield, Manchester, England, M3 4LZ | Director | 01 June 2021 | Active |
Windyridge, Long Row, Nelson, CF46 | Secretary | - | Active |
87, Parc Nant Celyn, Efail Isaf, Pontypridd, Wales, CF38 1AJ | Secretary | 01 August 1995 | Active |
Brynllefrith, Llanfabon Road, Nelson, Treharris, CF46 6PG | Director | 01 September 1992 | Active |
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 | Director | 30 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Gazette | Gazette filings brought up to date. | Download |
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-08-22 | Gazette | Gazette notice compulsory. | Download |
2023-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-01 | Accounts | Change account reference date company current shortened. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Officers | Appoint person director company with name date. | Download |
2021-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-01 | Officers | Appoint person secretary company with name date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.