Borth Pharmacy Limited CARDIFF


Founded in 2002, Borth Pharmacy, classified under reg no. 04554603 is an active company. Currently registered at 7 Heol Pen Y Fai CF14 1SB, Cardiff the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Sinead S., Nrependra S.. Of them, Nrependra S. has been with the company the longest, being appointed on 18 February 2019 and Sinead S. has been with the company for the least time - from 7 May 2019. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ian J. who worked with the the company until 18 February 2019.

Borth Pharmacy Limited Address / Contact

Office Address 7 Heol Pen Y Fai
Town Cardiff
Post code CF14 1SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04554603
Date of Incorporation Mon, 7th Oct 2002
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Sinead S.

Position: Director

Appointed: 07 May 2019

Nrependra S.

Position: Director

Appointed: 18 February 2019

Ian J.

Position: Director

Appointed: 07 October 2002

Resigned: 18 February 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 2002

Resigned: 07 October 2002

Catherine M.

Position: Director

Appointed: 07 October 2002

Resigned: 18 February 2019

Ian J.

Position: Secretary

Appointed: 07 October 2002

Resigned: 18 February 2019

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 October 2002

Resigned: 07 October 2002

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Nrependra S. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Ian J. This PSC owns 25-50% shares. Moving on, there is Catherine M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Nrependra S.

Notified on 18 February 2019
Nature of control: 75,01-100% shares

Ian J.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 25-50% shares

Catherine M.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 0295 50145 09593 86593 86591 369
Current Assets256 244157 211290 234278 354278 354292 597
Debtors200 067121 427224 856164 206180 945180 945
Net Assets Liabilities114 154163 571118 122110 14198 42074 278
Other Debtors200 067121 427 15 01015 01015 010
Property Plant Equipment117 40168 358350 915335 888322 757322 757
Total Inventories45 14830 28320 28320 28320 28320 283
Other
Version Production Software 2 021 2 0222 0232 023
Accrued Liabilities7 0042 855    
Accumulated Amortisation Impairment Intangible Assets114 446118 959151 459183 959216 459216 459
Accumulated Depreciation Impairment Property Plant Equipment105 47973 35590 798105 825105 825118 956
Average Number Employees During Period  9999
Bank Borrowings105 308 774 255789 524749 375749 375
Bank Borrowings Overdrafts45 452     
Creditors184 89684 541228 272257 746257 746290 649
Disposals Decrease In Amortisation Impairment Intangible Assets 1 600    
Disposals Intangible Assets 8 000    
Finished Goods Goods For Resale45 14830 283    
Fixed Assets157 65596 099968 415920 888920 888875 257
Increase From Amortisation Charge For Year Intangible Assets 6 113 32 500  
Increase From Depreciation Charge For Year Property Plant Equipment 11 923 15 027  
Intangible Assets40 25427 741617 500585 000585 000552 500
Intangible Assets Gross Cost154 700146 700768 959768 959768 959768 959
Loans From Directors47 490     
Net Current Assets Liabilities71 34872 67061 96220 6081 9481 948
Other Creditors58 69465 864228 272244 720244 720279 354
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 44 047    
Other Disposals Property Plant Equipment 81 167    
Other Provisions Balance Sheet Subtotal9 5415 198    
Property Plant Equipment Gross Cost222 880141 713441 713441 713441 713441 713
Recoverable Value-added Tax  17 37616 70516 70527 353
Taxation Social Security Payable26 25615 822 15 77513 02611 295
Total Assets Less Current Liabilities229 003168 7691 030 377953 217877 205877 205
Trade Debtors Trade Receivables  207 480132 491132 491138 582

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Amended total exemption full accounts data made up to 2022-03-31
filed on: 15th, January 2024
Free Download (6 pages)

Company search