UKBizDB.co.uk

BORTH PHARMACY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Borth Pharmacy Limited. The company was founded 21 years ago and was given the registration number 04554603. The firm's registered office is in CARDIFF. You can find them at 7 Heol Pen Y Fai, , Cardiff, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BORTH PHARMACY LIMITED
Company Number:04554603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:7 Heol Pen Y Fai, Cardiff, Wales, CF14 1SB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Heol Pen Y Fai, Cardiff, Wales, CF14 1SB

Director18 February 2019Active
7, Heol Pen Y Fai, Cardiff, Wales, CF14 1SB

Director07 May 2019Active
Llwyn Adda Staylittle, Talybont, Aberystwyth, SY24 5EQ

Secretary07 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 October 2002Active
Llwyn Adda Staylittle, Talybont, Aberystwyth, SY24 5EQ

Director07 October 2002Active
Llwyn Adda Staylittle, Talybont, Aberystwyth, SY24 5EQ

Director07 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 October 2002Active

People with Significant Control

Mr Nrependra Singh
Notified on:18 February 2019
Status:Active
Date of birth:November 1981
Nationality:Indian
Country of residence:Wales
Address:7, Heol Pen Y Fai, Cardiff, Wales, CF14 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Catherine Julia Anne Moulder-Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Bull House, 15 Penrallt Street, Machynlleth, SY20 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Michael Gary Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Bull House, 15 Penrallt Street, Machynlleth, SY20 8AG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts amended with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2019-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Address

Change registered office address company with date old address new address.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.