BROADWAY PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BROADWAY PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04733497

Incorporation date

14/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Old Road, East Peckham, Tonbridge, Kent TN12 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon25/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Mrs Jagninder Kaur Takhar on 2024-09-05
dot icon05/09/2024
Change of details for Mrs Jagninder Kaur Takhar as a person with significant control on 2024-09-05
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon04/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Satisfaction of charge 047334970004 in full
dot icon18/10/2023
Satisfaction of charge 3 in full
dot icon25/05/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon15/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/11/2018
Registered office address changed from 355 Wrotham Road Istead Rise Gravesend DA13 9EF England to 11 Old Road East Peckham Tonbridge Kent TN12 5AS on 2018-11-19
dot icon15/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon01/12/2017
Registered office address changed from Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG to 355 Wrotham Road Istead Rise Gravesend DA13 9EF on 2017-12-01
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Satisfaction of charge 2 in full
dot icon28/06/2016
Satisfaction of charge 1 in full
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Registration of charge 047334970004
dot icon18/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/08/2011
Memorandum and Articles of Association
dot icon18/08/2011
Resolutions
dot icon20/07/2011
Registered office address changed from 355 Wrotham Road, Istead Rise Gravesend Kent DA13 9EF on 2011-07-20
dot icon19/07/2011
Termination of appointment of Gurmail Singh as a secretary
dot icon22/06/2011
Termination of appointment of Gurdeep Singh as a director
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon21/04/2010
Director's details changed for Jagninder Kaur Takhar on 2010-04-14
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/04/2009
Return made up to 14/04/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/04/2008
Return made up to 14/04/08; full list of members
dot icon01/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 14/04/07; full list of members
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 16/02/07 from: 16 kendall gardens gravesend kent DA11 0EE
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Return made up to 14/04/06; full list of members
dot icon09/08/2006
Location of register of members
dot icon09/08/2006
New director appointed
dot icon09/08/2006
Director's particulars changed
dot icon09/08/2006
Registered office changed on 09/08/06 from: parkfield court woodside sutton coldfield west midlands B74 4JY
dot icon25/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon25/01/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon26/09/2005
Return made up to 14/04/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon12/05/2005
Particulars of mortgage/charge
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon18/04/2005
Ad 01/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon18/04/2005
Registered office changed on 18/04/05 from: parkfield court woodside sutton coldfield west B74 4JY
dot icon18/04/2005
Accounts for a dormant company made up to 2004-04-30
dot icon19/08/2004
Return made up to 14/04/04; full list of members
dot icon27/10/2003
Certificate of change of name
dot icon13/10/2003
Memorandum and Articles of Association
dot icon09/10/2003
Resolutions
dot icon09/10/2003
New secretary appointed;new director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon09/10/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon14/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-6.87 % *

* during past year

Cash in Bank

£91,124.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
99.08K
-
0.00
97.85K
-
2023
9
125.29K
-
0.00
91.12K
-
2023
9
125.29K
-
0.00
91.12K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

125.29K £Ascended26.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.12K £Descended-6.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Takhar, Jagninder Kaur
Director
01/01/2006 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BROADWAY PHARMACY LIMITED

BROADWAY PHARMACY LIMITED is an(a) Active company incorporated on 14/04/2003 with the registered office located at 11 Old Road, East Peckham, Tonbridge, Kent TN12 5AS. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BROADWAY PHARMACY LIMITED?

toggle

BROADWAY PHARMACY LIMITED is currently Active. It was registered on 14/04/2003 .

Where is BROADWAY PHARMACY LIMITED located?

toggle

BROADWAY PHARMACY LIMITED is registered at 11 Old Road, East Peckham, Tonbridge, Kent TN12 5AS.

What does BROADWAY PHARMACY LIMITED do?

toggle

BROADWAY PHARMACY LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does BROADWAY PHARMACY LIMITED have?

toggle

BROADWAY PHARMACY LIMITED had 9 employees in 2023.

What is the latest filing for BROADWAY PHARMACY LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-25 with no updates.