Company Information for TREFOREST PHARMACY LIMITED
CELTIC HOUSE CAXTON PLACE, PENTWYN, CARDIFF, SOUTH GLAMORGAN, CF23 8HA,
|
Company Registration Number
07001950
Private Limited Company
Active |
Company Name | |
---|---|
TREFOREST PHARMACY LIMITED | |
Legal Registered Office | |
CELTIC HOUSE CAXTON PLACE PENTWYN CARDIFF SOUTH GLAMORGAN CF23 8HA Other companies in CF23 | |
Company Number | 07001950 | |
---|---|---|
Company ID Number | 07001950 | |
Date formed | 2009-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB650872429 |
Last Datalog update: | 2024-03-05 19:38:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN HUGHES |
||
JOHN HUGHES |
||
JOHN STANLEY MCGRATH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM (SECRETARIES) LIMITED |
Company Secretary | ||
VIKKI STEWARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PONTLLANFRAITH PHARMACY LIMITED | Director | 1993-08-01 | CURRENT | 1981-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH UPDATES | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/22, WITH UPDATES | |
31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/05/19 TO 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070019500003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070019500002 | |
AP01 | DIRECTOR APPOINTED MRS REBECCA TAMMY SUZANNE WATTS | |
PSC02 | Notification of Watts Reed Limited as a person with significant control on 2018-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES | |
TM02 | Termination of appointment of John Hughes on 2018-11-01 | |
PSC07 | CESSATION OF JOHN HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY MCGRATH / 27/08/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN HUGHES / 27/08/2016 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN HUGHES on 2016-04-06 | |
CH01 | Director's details changed for Mr John Hughes on 2016-04-06 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/08/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/13 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AA01 | PREVSHO FROM 31/08/2010 TO 31/05/2010 | |
AR01 | 26/08/10 FULL LIST | |
SH01 | 01/11/09 STATEMENT OF CAPITAL GBP 100 | |
288a | DIRECTOR APPOINTED MR JOHN MCGRATH | |
288a | SECRETARY APPOINTED MR JOHN HUGHES | |
288a | DIRECTOR APPOINTED MR JOHN HUGHES | |
288b | APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD | |
288b | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-05-31 | £ 659,131 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 722,553 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TREFOREST PHARMACY LIMITED
Cash Bank In Hand | 2013-05-31 | £ 130,451 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 51,206 |
Current Assets | 2013-05-31 | £ 301,470 |
Current Assets | 2012-05-31 | £ 271,357 |
Debtors | 2013-05-31 | £ 132,225 |
Debtors | 2012-05-31 | £ 180,576 |
Fixed Assets | 2013-05-31 | £ 511,773 |
Fixed Assets | 2012-05-31 | £ 540,000 |
Shareholder Funds | 2013-05-31 | £ 153,757 |
Shareholder Funds | 2012-05-31 | £ 88,804 |
Stocks Inventory | 2013-05-31 | £ 38,794 |
Stocks Inventory | 2012-05-31 | £ 39,575 |
Tangible Fixed Assets | 2013-05-31 | £ 1,773 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as TREFOREST PHARMACY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |