Welsh'S Pharmacy Ltd

DataGardener
welsh's pharmacy ltd
live
Micro

Welsh's Pharmacy Ltd

05572666Private Limited With Share Capital

90 Banks Road, West Kirby, Wirral, CH480RE
Incorporated

23/09/2005

Company Age

20 years

Directors

1

Employees

5

SIC Code

47730

Risk

not scored

Company Overview

Registration, classification & business activity

Welsh's Pharmacy Ltd (05572666) is a private limited with share capital incorporated on 23/09/2005 (20 years old) and registered in wirral, CH480RE. The company operates under SIC code 47730 - dispensing chemist in specialised stores.

Welsh's pharmacy ltd is a retail company based out of paddock business centre 2 paddock road, skelmersdale, united kingdom.

Private Limited With Share Capital
SIC: 47730
Micro
Incorporated 23/09/2005
CH480RE
5 employees

Financial Overview

Total Assets

£2.0K

Liabilities

£3.3K

Net Assets

£-1.3K

Cash

£0

Key Metrics

5

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

85
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:11-11-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-01-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-12-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-09-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:13-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2020
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:06-12-2017
Change Sail Address Company With New Address
Category:Address
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2010
Legacy
Category:Annual Return
Date:23-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-07-2009
Legacy
Category:Annual Return
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2008
Legacy
Category:Annual Return
Date:27-09-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:06-10-2006
Legacy
Category:Mortgage
Date:07-02-2006
Legacy
Category:Officers
Date:23-12-2005
Legacy
Category:Officers
Date:23-12-2005
Legacy
Category:Officers
Date:09-11-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Officers
Date:25-10-2005
Legacy
Category:Address
Date:25-10-2005
Legacy
Category:Officers
Date:25-10-2005
Resolution
Category:Resolution
Date:25-10-2005
Incorporation Company
Category:Incorporation
Date:23-09-2005

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2024
Filing Date28/06/2024
Latest Accounts31/03/2023

Trading Addresses

40 Grange Road, West Kirby, Wirral, Merseyside, CH484EF
90 Banks Road, West Kirby, Wirral, CH480RERegistered

Contact

01516252544
medicxpharmacy.com
90 Banks Road, West Kirby, Wirral, CH480RE