BOB PARRY (SURVEY & VALUATION) LIMITED

Register to unlock more data on OkredoRegister

BOB PARRY (SURVEY & VALUATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295191

Incorporation date

27/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sanremo, 13 Trinity Square, Llandudno LL30 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2001)
dot icon29/01/2026
Confirmation statement made on 2026-01-17 with updates
dot icon06/11/2025
Registered office address changed from First Floor Suite 23 Trinity Square Llandudno LL30 2RH to Sanremo 13 Trinity Square Llandudno LL30 2RB on 2025-11-06
dot icon31/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon31/10/2025
Change of details for Mr Gareth David Thomas as a person with significant control on 2025-10-17
dot icon31/10/2025
Director's details changed for Mr Gareth David Thomas on 2025-10-17
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/03/2025
Satisfaction of charge 1 in full
dot icon17/01/2025
Cessation of Sharon Kathleen Thomas as a person with significant control on 2025-01-01
dot icon17/01/2025
Change of details for Mr Gareth David Thomas as a person with significant control on 2025-01-01
dot icon17/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon01/11/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon09/12/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon16/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon18/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon06/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon08/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Gareth David Thomas on 2010-09-27
dot icon22/10/2010
Director's details changed for Mr Dilwyn Jones on 2010-09-27
dot icon22/10/2010
Secretary's details changed for Sharon Kathleen Thomas on 2010-09-27
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/10/2009
Return made up to 27/09/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/10/2008
Return made up to 27/09/08; no change of members
dot icon04/11/2007
Return made up to 27/09/07; no change of members
dot icon25/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon03/11/2006
Return made up to 27/09/06; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 27/09/05; full list of members
dot icon06/10/2004
Return made up to 27/09/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/07/2004
Particulars of mortgage/charge
dot icon10/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 27/09/03; full list of members
dot icon29/05/2003
Registered office changed on 29/05/03 from: 19 trinity square llandudno LL30 2RD
dot icon11/12/2002
Ad 05/12/02--------- £ si 9@1=9 £ ic 1/10
dot icon17/10/2002
Return made up to 27/09/02; full list of members
dot icon19/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/09/2002
New director appointed
dot icon02/09/2002
Director resigned
dot icon02/09/2002
Director resigned
dot icon07/08/2002
Accounting reference date shortened from 30/09/02 to 30/06/02
dot icon19/12/2001
New director appointed
dot icon19/12/2001
New director appointed
dot icon05/10/2001
New secretary appointed
dot icon05/10/2001
New director appointed
dot icon05/10/2001
Registered office changed on 05/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon05/10/2001
Secretary resigned
dot icon05/10/2001
Director resigned
dot icon27/09/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
32.00
-
0.00
10.82K
-
2022
3
5.23K
-
0.00
1.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Melfyn Norman
Director
10/12/2001 - 20/08/2002
16
Jones, Dilwyn Peris
Director
20/08/2002 - Present
8
Goodwin, Timothy
Director
10/12/2001 - 20/08/2002
7
Thomas, Gareth David
Director
02/10/2001 - Present
3
Britannia Company Formations Limited
Nominee Secretary
27/09/2001 - 02/10/2001
3196

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BOB PARRY (SURVEY & VALUATION) LIMITED

BOB PARRY (SURVEY & VALUATION) LIMITED is an(a) Active company incorporated on 27/09/2001 with the registered office located at Sanremo, 13 Trinity Square, Llandudno LL30 2RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB PARRY (SURVEY & VALUATION) LIMITED?

toggle

BOB PARRY (SURVEY & VALUATION) LIMITED is currently Active. It was registered on 27/09/2001 .

Where is BOB PARRY (SURVEY & VALUATION) LIMITED located?

toggle

BOB PARRY (SURVEY & VALUATION) LIMITED is registered at Sanremo, 13 Trinity Square, Llandudno LL30 2RB.

What does BOB PARRY (SURVEY & VALUATION) LIMITED do?

toggle

BOB PARRY (SURVEY & VALUATION) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BOB PARRY (SURVEY & VALUATION) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-17 with updates.