BURRY PORT PHARMACY LIMITED

Register to unlock more data on OkredoRegister

BURRY PORT PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04816346

Incorporation date

01/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Third Floor, Langdon Road, Swansea SA1 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon13/11/2025
Application to strike the company off the register
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-01 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/10/2020
Appointment of Mr Gareth William Harlow as a secretary on 2020-02-03
dot icon01/09/2020
Confirmation statement made on 2020-07-01 with updates
dot icon05/02/2020
Registered office address changed from 11a Station Road Burry Port Carmarthenshire SA16 0LR to The Third Floor Langdon Road Swansea SA1 8QY on 2020-02-05
dot icon05/02/2020
Cessation of Helen Margaret Davies as a person with significant control on 2020-02-03
dot icon05/02/2020
Cessation of Rachel Helen Miller as a person with significant control on 2020-02-03
dot icon05/02/2020
Notification of Harlow & Knowles Limited as a person with significant control on 2020-02-03
dot icon05/02/2020
Termination of appointment of Helen Margaret Davies as a secretary on 2020-02-03
dot icon05/02/2020
Termination of appointment of Helen Margaret Davies as a director on 2020-02-03
dot icon05/02/2020
Termination of appointment of Rachel Helen Miller as a director on 2020-02-03
dot icon05/02/2020
Appointment of Mrs Penelope Jane Knowles as a director on 2020-02-03
dot icon05/02/2020
Appointment of Mr Gareth William Harlow as a director on 2020-02-03
dot icon05/02/2020
Registration of charge 048163460005, created on 2020-02-03
dot icon05/02/2020
Registration of charge 048163460004, created on 2020-02-03
dot icon19/11/2019
Satisfaction of charge 3 in full
dot icon11/11/2019
Satisfaction of charge 1 in full
dot icon07/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/09/2019
Previous accounting period shortened from 2019-07-31 to 2019-03-31
dot icon08/07/2019
Cessation of John Janway Davies as a person with significant control on 2019-07-08
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon05/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon19/05/2016
Termination of appointment of John Janway Davies as a director on 2016-05-02
dot icon19/05/2016
Appointment of Rachel Helen Miller as a director on 2016-05-02
dot icon08/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon06/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/08/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon09/08/2010
Director's details changed for Helen Margaret Davies on 2010-07-01
dot icon09/08/2010
Director's details changed for John Janway Davies on 2010-07-01
dot icon28/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/07/2009
Return made up to 01/07/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon23/04/2009
Return made up to 08/08/08; full list of members
dot icon09/07/2008
Return made up to 01/07/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon22/01/2008
Declaration of satisfaction of mortgage/charge
dot icon20/08/2007
Return made up to 01/07/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/08/2006
Return made up to 01/07/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon03/08/2005
Return made up to 01/07/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2004
Return made up to 01/07/04; full list of members
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon11/08/2003
Ad 24/07/03--------- £ si 999@1=999 £ ic 1/1000
dot icon24/07/2003
New director appointed
dot icon24/07/2003
New secretary appointed;new director appointed
dot icon24/07/2003
Registered office changed on 24/07/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
dot icon24/07/2003
Secretary resigned
dot icon24/07/2003
Director resigned
dot icon01/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
4.34K
-
0.00
47.11K
-
2022
12
39.64K
-
0.00
2.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
01/07/2003 - 01/07/2003
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
01/07/2003 - 01/07/2003
3353
Mrs John Janway Davies
Director
01/07/2003 - 02/05/2016
-
Mrs Helen Margaret Davies
Director
01/07/2003 - 03/02/2020
-
Knowles, Penelope Jane
Director
03/02/2020 - Present
9

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURRY PORT PHARMACY LIMITED

BURRY PORT PHARMACY LIMITED is an(a) Dissolved company incorporated on 01/07/2003 with the registered office located at The Third Floor, Langdon Road, Swansea SA1 8QY. There are currently 3 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 BURRY PORT PHARMACY LIMITED?

toggle

BURRY PORT PHARMACY LIMITED is currently Dissolved. It was registered on 01/07/2003 and dissolved on 10/02/2026.

Where is BURRY PORT PHARMACY LIMITED located?

toggle

BURRY PORT PHARMACY LIMITED is registered at The Third Floor, Langdon Road, Swansea SA1 8QY.

What does BURRY PORT PHARMACY LIMITED do?

toggle

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

What is the latest filing for BURRY PORT PHARMACY LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.