PARRY GRIFFITHS HOMES LIMITED
MOLD

Hellopages » Flintshire » Flintshire » CH7 4EG

Company number 05593043
Status Active
Incorporation Date 14 October 2005
Company Type Private Limited Company
Address MEADOW BANK HOUSE, FFORDD PENTRE BACH, MOLD, FLINTSHIRE, CH7 4EG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Registration of charge 055930430008, created on 16 November 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of PARRY GRIFFITHS HOMES LIMITED are www.parrygriffithshomes.co.uk, and www.parry-griffiths-homes.co.uk. The predicted number of employees is 40 to 50. The company’s age is nineteen years and twelve months. Parry Griffiths Homes Limited is a Private Limited Company. The company registration number is 05593043. Parry Griffiths Homes Limited has been working since 14 October 2005. The present status of the company is Active. The registered address of Parry Griffiths Homes Limited is Meadow Bank House Ffordd Pentre Bach Mold Flintshire Ch7 4eg. The company`s financial liabilities are £711.59k. It is £-90.47k against last year. The cash in hand is £30.6k. It is £-11.66k against last year. And the total assets are £1407.81k, which is £-330.54k against last year. DRIVER, Claire Victoria is a Secretary of the company. GRIFFITHS, Michael John is a Director of the company. PARRY, Malcolm is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


parry griffiths homes Key Finiance

LIABILITIES £711.59k
-12%
CASH £30.6k
-28%
TOTAL ASSETS £1407.81k
-20%
All Financial Figures

Current Directors

Secretary
DRIVER, Claire Victoria
Appointed Date: 14 October 2005

Director
GRIFFITHS, Michael John
Appointed Date: 14 October 2005
60 years old

Director
PARRY, Malcolm
Appointed Date: 14 October 2005
73 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 October 2005
Appointed Date: 14 October 2005

Persons With Significant Control

Mr Malcolm Parry
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Griffiths
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARRY GRIFFITHS HOMES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 Nov 2016
Registration of charge 055930430008, created on 16 November 2016
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
11 Jul 2016
Secretary's details changed for Claire Victoria Griffiths on 8 July 2016
02 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 32 more events
02 Nov 2005
New director appointed
02 Nov 2005
New director appointed
26 Oct 2005
Secretary resigned
26 Oct 2005
Director resigned
14 Oct 2005
Incorporation

PARRY GRIFFITHS HOMES LIMITED Charges

16 November 2016
Charge code 0559 3043 0008
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Richard Derrick Jones
Description: Land adjoining summer lea back lane duddon tarporley…
22 June 2015
Charge code 0559 3043 0007
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Richard Derrick Jones
Description: Land on the south side of clayton road mold flintshire…
15 January 2013
Legal charge
Delivered: 22 January 2013
Status: Outstanding
Persons entitled: Mr. Richard Derrick Jones
Description: Land at northop services station holywell road northop…
19 May 2008
Legal charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.184 acres of land or thereabouts at saltney ferry road…
2 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at northop service station, holywell road, northop…
14 December 2007
Legal charge
Delivered: 15 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1.184 acres land at saltney ferry rd,saltney ferry chester.
16 November 2006
Legal charge
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at st marys church hall, broughton hall road…
8 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…