LLANHARAN PHARMACY LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9NR

Company number 04081796
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 3 THE SQUARE, LLANHARAN, PONTYCLUN, RHONDDA CYNON TAFF, CF72 9NR
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 3 . The most likely internet sites of LLANHARAN PHARMACY LIMITED are www.llanharanpharmacy.co.uk, and www.llanharan-pharmacy.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and one months. The distance to to Wildmill Rail Station is 6.2 miles; to Bridgend Rail Station is 6.3 miles; to Ynyswen Rail Station is 9.5 miles; to Fernhill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llanharan Pharmacy Limited is a Private Limited Company. The company registration number is 04081796. Llanharan Pharmacy Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Llanharan Pharmacy Limited is 3 The Square Llanharan Pontyclun Rhondda Cynon Taff Cf72 9nr. The company`s financial liabilities are £955.94k. It is £387.11k against last year. The cash in hand is £797.88k. It is £269.44k against last year. And the total assets are £1887k, which is £-209.44k against last year. LLOYD, Phillip John is a Secretary of the company. LLOYD, Dewi Rhys is a Director of the company. LLOYD, Michael Grant is a Director of the company. LLOYD, Phillip John is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JENKINS, Adam Daniel Richard has been resigned. Secretary LLOYD, Dewi Rhys has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director JENKINS, Adam Daniel Richard has been resigned. Director JENKINS, Tracy Jane has been resigned. The company operates in "Dispensing chemist in specialised stores".


llanharan pharmacy Key Finiance

LIABILITIES £955.94k
+68%
CASH £797.88k
+50%
TOTAL ASSETS £1887k
-10%
All Financial Figures

Current Directors

Secretary
LLOYD, Phillip John
Appointed Date: 30 September 2005

Director
LLOYD, Dewi Rhys
Appointed Date: 30 September 2005
56 years old

Director
LLOYD, Michael Grant
Appointed Date: 30 September 2005
58 years old

Director
LLOYD, Phillip John
Appointed Date: 30 September 2005
61 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Secretary
JENKINS, Adam Daniel Richard
Resigned: 30 September 2005
Appointed Date: 02 October 2000

Secretary
LLOYD, Dewi Rhys
Resigned: 01 October 2005
Appointed Date: 30 September 2005

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
JENKINS, Adam Daniel Richard
Resigned: 30 September 2005
Appointed Date: 02 October 2000
60 years old

Director
JENKINS, Tracy Jane
Resigned: 30 September 2005
Appointed Date: 02 October 2000
59 years old

Persons With Significant Control

Mr Michael Grant Lloyd
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Phillip John Lloyd
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dewi Lloyd
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLANHARAN PHARMACY LIMITED Events

08 Nov 2016
Confirmation statement made on 2 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3

06 Aug 2015
Registration of charge 040817960004, created on 28 July 2015
05 Aug 2015
Registration of charge 040817960003, created on 28 July 2015
...
... and 48 more events
04 Oct 2000
Director resigned
04 Oct 2000
New director appointed
04 Oct 2000
New secretary appointed;new director appointed
04 Oct 2000
Registered office changed on 04/10/00 from: crown house 64 whitchurch road, cardiff south glamorgan CF14 3LX
02 Oct 2000
Incorporation

LLANHARAN PHARMACY LIMITED Charges

28 July 2015
Charge code 0408 1796 0004
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21-23 cowbridge road pontyclun t/.no.WA450010…
28 July 2015
Charge code 0408 1796 0003
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 August 2002
Debenture
Delivered: 3 September 2002
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Legal charge
Delivered: 20 August 2002
Status: Satisfied on 21 September 2005
Persons entitled: Barclays Bank PLC
Description: The pharmacy 3 the square llanharan.