About

Registered Number: 02415245
Date of Incorporation: 21/08/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Graig, Glan Conwy, Colwyn Bay, Conwy, LL28 5RA

 

Parry's Commercials Ltd was founded on 21 August 1989. We don't currently know the number of employees at this company. The current directors of the business are listed as Parry, David Ian, Parry, Ellen Mary, Parry, John Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARRY, David Ian 01 October 2006 - 1
PARRY, Ellen Mary N/A - 1
PARRY, John Keith N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 11 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 30 September 2018
AA - Annual Accounts 18 July 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 03 September 2007
AA - Annual Accounts 20 June 2007
288a - Notice of appointment of directors or secretaries 22 September 2006
AA - Annual Accounts 04 September 2006
363a - Annual Return 23 August 2006
AA - Annual Accounts 19 September 2005
363a - Annual Return 13 September 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 13 August 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 16 September 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 12 September 1997
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 12 June 1995
363s - Annual Return 07 November 1994
AA - Annual Accounts 31 October 1994
AA - Annual Accounts 29 November 1993
363s - Annual Return 29 November 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 23 March 1992
363b - Annual Return 02 September 1991
395 - Particulars of a mortgage or charge 04 December 1989
288 - N/A 16 November 1989
287 - Change in situation or address of Registered Office 16 November 1989
288 - N/A 16 November 1989
MEM/ARTS - N/A 15 November 1989
CERTNM - Change of name certificate 09 November 1989
CERTNM - Change of name certificate 09 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 November 1989
RESOLUTIONS - N/A 06 November 1989
NEWINC - New incorporation documents 21 August 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 November 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.