UKBizDB.co.uk

TREFOREST PHARMACY LIMITED

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

This company is commonly known as Treforest Pharmacy Limited. The company was founded 15 years ago and was given the registration number 07001950. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:TREFOREST PHARMACY LIMITED
Company Number:07001950
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 November 2018Active
Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 November 2018Active
Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 November 2018Active
Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

Director01 November 2018Active
Waunwyllt, Heol Pant-Y-Gored, Creigiau, Cardiff, Wales, CF15 9NF

Secretary26 August 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Corporate Secretary26 August 2009Active
Waunwyllt, Heol Pant-Y-Gored, Creigiau, Cardiff, Wales, CF15 9NF

Director26 August 2009Active
29 Whiterock Close, Penygraigwen, Pontypridd, CF37 2EN

Director26 August 2009Active
4, Park Road, Moseley, Birmingham, B13 8AB

Director26 August 2009Active

People with Significant Control

Watts Reed Limited
Notified on:01 November 2018
Status:Active
Country of residence:Wales
Address:Celtic House, Caxton Place, Cardiff, Wales, CF23 8XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr John Stanley Mcgrath
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:29 Whiterock Close, Pen-Y-Graigwen, Pontypridd, United Kingdom, CF37 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Hughes
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:Waunwyllt, Heol Pant Y Gored, Cardiff, Wales, CF15 9NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.