Thornes Pharma Holdings Limited

General information

Name:

Thornes Pharma Holdings Ltd

Office Address:

Celtic House, Caxton Place Pentwyn CF23 8HA Cardiff

Number: 11643777

Incorporation date: 2018-10-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

2018 is the year of the founding of Thornes Pharma Holdings Limited, a company registered at Celtic House, Caxton Place, Pentwyn, Cardiff. This means it's been six years Thornes Pharma Holdings has been in the business, as the company was started on Thursday 25th October 2018. Its registration number is 11643777 and its zip code is CF23 8HA. This business's registered with SIC code 47730, that means Dispensing chemist in specialised stores. 2022/11/30 is the last time account status updates were reported.

Considering this specific enterprise's growing number of employees, it was vital to choose further directors: David F. and Nicholas T. who have been collaborating since October 2018 to promote the success of the limited company.

Executives who control the firm include: Elizabeth F. owns 1/2 or less of company shares. David F. owns 1/2 or less of company shares. Julie T. owns 1/2 or less of company shares.

Company staff

David F.

Role: Director

Appointed: 25 October 2018

Latest update: 24 March 2024

Nicholas T.

Role: Director

Appointed: 25 October 2018

Latest update: 24 March 2024

People with significant control

Elizabeth F.
Notified on 25 October 2018
Nature of control:
1/2 or less of shares
David F.
Notified on 25 October 2018
Nature of control:
1/2 or less of shares
Julie T.
Notified on 25 October 2018
Nature of control:
1/2 or less of shares
Nicholas T.
Notified on 25 October 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts
Start Date For Period Covered By Report 25 October 2018
End Date For Period Covered By Report 31 October 2019
Advances Credits Directors 50
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Resolution
Free Download
Change of registered address from 372-374 Cyncoed Road Cardiff CF23 6SA on 4th April 2024 to 2 Oldfield Road Bocam Park Bridgend CF35 5LJ (AD01)
filed on: 4th, April 2024
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47730 : Dispensing chemist in specialised stores
5
Company Age

Closest Companies - by postcode