BESTWAY BELFAST CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

BESTWAY BELFAST CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI626625

Incorporation date

12/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Ballygomartin Road, Belfast BT13 3NECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2014)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon01/07/2025
Termination of appointment of Thorsten Beer as a director on 2025-07-01
dot icon01/07/2025
Appointment of Mr Ben Richard Mitchell as a director on 2025-07-01
dot icon30/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon06/11/2024
Appointment of Thorsten Beer as a director on 2024-10-23
dot icon15/10/2024
Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon11/09/2024
Termination of appointment of Sebastian Hobbs as a director on 2024-09-09
dot icon09/09/2024
Appointment of Mr Gregory Vincent Pateras as a director on 2024-09-09
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon07/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon19/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon23/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon23/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon23/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon21/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon23/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon01/04/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon01/04/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon31/03/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon31/03/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon22/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon22/06/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon18/06/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon18/06/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon08/02/2021
Appointment of Miss Katherine Rebecca Jacob as a director on 2021-01-29
dot icon08/02/2021
Termination of appointment of Lynette Gillian Krige as a director on 2021-01-29
dot icon16/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon02/04/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon02/04/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon02/04/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon02/04/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon30/09/2019
Appointment of Mr Sebastian Hobbs as a director on 2019-09-27
dot icon30/09/2019
Termination of appointment of John Branson Nuttall as a director on 2019-09-27
dot icon16/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon26/04/2019
Appointment of Mr Thomas Richard John Ferguson as a secretary on 2019-04-26
dot icon13/03/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon13/03/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon13/03/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon13/03/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon31/10/2018
Termination of appointment of David Allen Hamilton as a director on 2018-10-25
dot icon24/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon10/08/2018
Termination of appointment of Caroline Hilton as a secretary on 2018-08-10
dot icon18/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon18/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon29/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon29/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon12/12/2017
Appointment of Mrs Lynette Gillian Krige as a director on 2017-12-12
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon22/08/2017
Appointment of Mr David Allen Hamilton as a director on 2017-08-22
dot icon31/07/2017
Termination of appointment of Anthony John Smith as a director on 2017-07-19
dot icon04/05/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon04/05/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon07/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon07/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon28/10/2016
Termination of appointment of Tim Michael Davies as a director on 2016-10-21
dot icon13/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon02/02/2016
Director's details changed for Mr John Branson Nuttall on 2015-10-01
dot icon02/02/2016
Director's details changed for Mr Anthony John Smith on 2015-10-01
dot icon15/12/2015
Termination of appointment of John Stevenson as a director on 2015-12-15
dot icon14/12/2015
Full accounts made up to 2015-07-04
dot icon11/12/2015
Appointment of Mr Timothy Michael Davies as a director on 2015-12-11
dot icon18/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon02/07/2015
Appointment of Miss Caroline Hilton as a secretary on 2015-07-02
dot icon02/07/2015
Previous accounting period shortened from 2015-09-30 to 2015-06-30
dot icon02/07/2015
Termination of appointment of Caroline Jane Sellers as a secretary on 2014-10-06
dot icon12/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacob, Katherine Rebecca
Director
29/01/2021 - 14/10/2024
178
Pateras, Gregory Vincent
Director
09/09/2024 - Present
99
Beer, Thorsten
Director
23/10/2024 - 01/07/2025
255
Hamilton, David Allen
Director
22/08/2017 - 25/10/2018
11
Hobbs, Sebastian
Director
27/09/2019 - 09/09/2024
50

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESTWAY BELFAST CHEMISTS LIMITED

BESTWAY BELFAST CHEMISTS LIMITED is an(a) Active company incorporated on 12/09/2014 with the registered office located at 70 Ballygomartin Road, Belfast BT13 3NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESTWAY BELFAST CHEMISTS LIMITED?

toggle

BESTWAY BELFAST CHEMISTS LIMITED is currently Active. It was registered on 12/09/2014 .

Where is BESTWAY BELFAST CHEMISTS LIMITED located?

toggle

BESTWAY BELFAST CHEMISTS LIMITED is registered at 70 Ballygomartin Road, Belfast BT13 3NE.

What does BESTWAY BELFAST CHEMISTS LIMITED do?

toggle

BESTWAY BELFAST CHEMISTS LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for BESTWAY BELFAST CHEMISTS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.