About

Registered Number: 02614429
Date of Incorporation: 24/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Unit 6 Antelope Industrial Estate, Rhydymwyn, Mold, Flintshire, CH7 5JH,

 

A. Parry Construction Co Ltd was founded on 24 May 1991 and has its registered office in Mold, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLIS, Carl 17 January 2020 - 1
JONES, Gareth 17 January 2020 - 1
PARRY, Adrian 24 May 1991 17 January 2020 1
PARRY, Patricia 24 May 1991 17 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 June 2020
CS01 - N/A 05 June 2020
PSC01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
PSC07 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AD01 - Change of registered office address 05 February 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 08 June 2017
RESOLUTIONS - N/A 23 May 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 07 November 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 20 June 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 16 September 2002
395 - Particulars of a mortgage or charge 31 May 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 14 September 1999
363s - Annual Return 02 July 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 02 June 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 24 May 1995
AA - Annual Accounts 10 March 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 29 March 1993
363s - Annual Return 22 May 1992
287 - Change in situation or address of Registered Office 20 June 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1991
288 - N/A 06 June 1991
NEWINC - New incorporation documents 24 May 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2008 Outstanding

N/A

Debenture 27 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.