About

Registered Number: 04554603
Date of Incorporation: 07/10/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 7 Heol Pen Y Fai, Cardiff, CF14 1SB,

 

Borth Pharmacy Ltd was registered on 07 October 2002 and has its registered office in Cardiff, it's status is listed as "Active". There are 4 directors listed as Singh, Nrependra, Singh, Sinead, Jones, Ian Michael Gary, Moulder Jones, Catherine Julia Anne for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Nrependra 18 February 2019 - 1
SINGH, Sinead 07 May 2019 - 1
JONES, Ian Michael Gary 07 October 2002 18 February 2019 1
MOULDER JONES, Catherine Julia Anne 07 October 2002 18 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 18 February 2020
MR01 - N/A 27 June 2019
MR01 - N/A 27 June 2019
AP01 - Appointment of director 21 May 2019
MR01 - N/A 25 February 2019
CS01 - N/A 18 February 2019
PSC01 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
AD01 - Change of registered office address 18 February 2019
PSC07 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
TM02 - Termination of appointment of secretary 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
MR04 - N/A 18 January 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 18 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 10 October 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 04 November 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 06 November 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 28 October 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 15 October 2008
225 - Change of Accounting Reference Date 27 August 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 01 August 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2003
395 - Particulars of a mortgage or charge 10 December 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
NEWINC - New incorporation documents 07 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2019 Outstanding

N/A

A registered charge 14 June 2019 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

Debenture 30 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.