Parry & Davies Consultancy Limited

General information

Name:

Parry & Davies Consultancy Ltd

Office Address:

8 Spencers Row CF5 2EP Cardiff

Number: 08133635

Incorporation date: 2012-07-06

Dissolution date: 2023-09-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08133635 12 years ago, Parry & Davies Consultancy Limited had been a private limited company until 2023-09-26 - the day it was dissolved. Its official registration address was 8 Spencers Row, Cardiff.

Peter D. and David P. were registered as the company's directors and were running the company for 11 years.

Executives who controlled the firm include: Peter D. owned 1/2 or less of company shares. David P. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Peter D.

Role: Secretary

Appointed: 06 July 2012

Latest update: 7 May 2023

Peter D.

Role: Director

Appointed: 06 July 2012

Latest update: 7 May 2023

David P.

Role: Director

Appointed: 06 July 2012

Latest update: 7 May 2023

People with significant control

Peter D.
Notified on 6 July 2016
Nature of control:
1/2 or less of shares
David P.
Notified on 6 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 26 June 2023
Confirmation statement last made up date 12 June 2022
Annual Accounts
Start Date For Period Covered By Report 2012-07-06
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 18 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019
Annual Accounts 1 February 2014
Date Approval Accounts 1 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

54 Rothesay Avenue Wimbledon Chase London

Post code:

SW20 8JU

HQ address,
2015

Address:

54 Rothesay Avenue Wimbledon Chase London

Post code:

SW20 8JU

HQ address,
2016

Address:

54 Rothesay Avenue Wimbledon Chase London

Post code:

SW20 8JU

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
11
Company Age

Closest Companies - by postcode