CHEMIST CONSULTANCY LIMITED
MID GLAMORGAN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 03143012
Status Active
Incorporation Date 2 January 1996
Company Type Private Limited Company
Address 27/28 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 2BW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CHEMIST CONSULTANCY LIMITED are www.chemistconsultancy.co.uk, and www.chemist-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chemist Consultancy Limited is a Private Limited Company. The company registration number is 03143012. Chemist Consultancy Limited has been working since 02 January 1996. The present status of the company is Active. The registered address of Chemist Consultancy Limited is 27 28 Gelliwastad Road Pontypridd Mid Glamorgan Cf37 2bw. The company`s financial liabilities are £41.39k. It is £-2.32k against last year. The cash in hand is £0.04k. It is £-5.56k against last year. And the total assets are £52.82k, which is £-0.32k against last year. COURIE, Michelle Louise is a Secretary of the company. COURIE, Frank Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COURIE, Judith has been resigned. Director THOMAS, David George has been resigned. The company operates in "Other service activities n.e.c.".


chemist consultancy Key Finiance

LIABILITIES £41.39k
-6%
CASH £0.04k
-100%
TOTAL ASSETS £52.82k
-1%
All Financial Figures

Current Directors

Secretary
COURIE, Michelle Louise
Appointed Date: 02 January 1996

Director
COURIE, Frank Anthony
Appointed Date: 07 September 1998
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 January 1996
Appointed Date: 02 January 1996

Director
COURIE, Judith
Resigned: 11 September 1998
Appointed Date: 20 October 1997
81 years old

Director
THOMAS, David George
Resigned: 20 October 1997
Appointed Date: 02 January 1996
89 years old

CHEMIST CONSULTANCY LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Jun 2015
Registration of charge 031430120006, created on 19 June 2015
26 Jun 2015
Registration of charge 031430120007, created on 19 June 2015
...
... and 51 more events
21 Oct 1997
Registered office changed on 21/10/97 from: blenheim house fitzalan court newport road cardiff. CF2 1TS
23 Jan 1997
Return made up to 02/01/97; full list of members
29 Feb 1996
Accounting reference date notified as 31/12
08 Jan 1996
Secretary resigned
02 Jan 1996
Incorporation

CHEMIST CONSULTANCY LIMITED Charges

19 June 2015
Charge code 0314 3012 0007
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property known as 14 hamilton terace milford haven…
19 June 2015
Charge code 0314 3012 0006
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold and leasehold k/a the power house st peters road…
27 May 2010
Legal charge
Delivered: 28 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a the showrooms 20 st peters road johnston…
21 July 2003
Legal charge
Delivered: 25 July 2003
Status: Satisfied on 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 111 alfred street together with the coach house at the rear…
6 September 2002
Legal charge
Delivered: 7 September 2002
Status: Satisfied on 20 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 113/115 alfred street roath cardiff. By way of fixed charge…
11 July 2000
Debenture
Delivered: 22 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2000
Legal charge
Delivered: 28 June 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 high street brecon powys. By way of fixed charge the…