Mynydd Isa
Mold
Flintshire
CH7 6UY
Wales
Director Name | David Speed |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY Wales |
Secretary Name | Carole Speed |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY Wales |
Director Name | Mr John David Speed |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 7 The Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY Wales |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | speedspharmacy.co.uk |
---|---|
Telephone | 01352 759030 |
Telephone region | Mold |
Registered Address | 7 The Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY Wales |
---|---|
Constituency | Delyn |
Parish | Argoed |
Ward | Argoed |
Built Up Area | Buckley |
Year | 2013 |
---|---|
Net Worth | £378,153 |
Cash | £88,216 |
Current Liabilities | £314,320 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
---|---|
8 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
14 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
9 April 2021 | Registered office address changed from 4 Minerva Court Chester West Employment Park Chester CH1 4QT to 7 the Square, Mercia Drive Mynydd Isa Mold Flintshire CH7 6UY on 9 April 2021 (1 page) |
7 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
25 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
29 June 2017 | Notification of Carole Susan Speed as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David John Speed as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Carole Susan Speed as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Carole Susan Speed as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David John Speed as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of David John Speed as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 September 2016 | Appointment of Mr John David Speed as a director on 19 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr John David Speed as a director on 19 September 2016 (2 pages) |
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 June 2010 | Secretary's details changed for Carole Speed on 25 June 2010 (1 page) |
27 June 2010 | Director's details changed for Carole Speed on 25 June 2010 (2 pages) |
27 June 2010 | Director's details changed for David Speed on 25 June 2010 (2 pages) |
27 June 2010 | Registered office address changed from 7 the Square Mynydd Isa Mold Flintshire CH7 6UY on 27 June 2010 (1 page) |
27 June 2010 | Director's details changed for Carole Speed on 25 June 2010 (2 pages) |
27 June 2010 | Director's details changed for David Speed on 25 June 2010 (2 pages) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
27 June 2010 | Registered office address changed from 7 the Square Mynydd Isa Mold Flintshire CH7 6UY on 27 June 2010 (1 page) |
27 June 2010 | Secretary's details changed for Carole Speed on 25 June 2010 (1 page) |
27 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
3 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
5 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
1 March 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
21 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 March 2003 | Ad 28/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 7 the square mynydd isa mold flintshire CH7 6UY (1 page) |
24 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 7 the square mynydd isa mold flintshire CH7 6UY (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Registered office changed on 03/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
3 July 2002 | Registered office changed on 03/07/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Resolutions
|
25 June 2002 | Incorporation (11 pages) |
25 June 2002 | Incorporation (11 pages) |