About

Registered Number: 03880587
Date of Incorporation: 19/11/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: The Third Floor, Langdon Road, Swansea, SA1 8QY,

 

Having been setup in 1999, P. Griffiths Pharmacy Ltd are based in Swansea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The organisation has one director listed as Knowles, David Jason in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNOWLES, David Jason 14 January 2000 03 February 2020 1

Filing History

Document Type Date
PSC07 - N/A 06 February 2020
AD01 - Change of registered office address 06 February 2020
PSC07 - N/A 06 February 2020
PSC02 - N/A 06 February 2020
AP01 - Appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
MR01 - N/A 05 February 2020
MR01 - N/A 05 February 2020
MR04 - N/A 05 February 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 14 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 June 2012
MG01 - Particulars of a mortgage or charge 09 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 21 September 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 13 December 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 20 May 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 11 January 2001
287 - Change in situation or address of Registered Office 26 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
395 - Particulars of a mortgage or charge 15 April 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
CERTNM - Change of name certificate 20 January 2000
NEWINC - New incorporation documents 19 November 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 February 2020 Outstanding

N/A

A registered charge 03 February 2020 Outstanding

N/A

Debenture 30 April 2012 Fully Satisfied

N/A

Legal mortgage 31 March 2000 Fully Satisfied

N/A

Mortgage debenture 31 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.