ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Treforest Pharmacy Limited

Treforest Pharmacy Limited is an active company incorporated on 26 August 2009 with the registered office located in Cardiff, South Glamorgan. Treforest Pharmacy Limited was registered 16 years ago.
Status
Active
Active since 15 years ago
Company No
07001950
Private limited company
Age
16 years
Incorporated 26 August 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 August 2025 (2 months ago)
Next confirmation dated 23 August 2026
Due by 6 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Suite 2d Building 1 Eastern Business Park
St Mellons
Cardiff
CF3 5EA
United Kingdom
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA
Telephone
01443403102
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in May 1970
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in UK • Born in May 1976
Director • British • Lives in Wales • Born in Jun 1979
Watts Reed Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Watts Reed Limited
Justin James Reed and Rebecca Tammy Suzanne Watts are mutual people.
Active
D.R. Cecil Jones & Son Limited
Niki Jay Watts is a mutual person.
Active
JJ & VJ Reed Ltd
Justin James Reed is a mutual person.
Active
Williams, Jenkins And Watts Holding Limited
Niki Jay Watts is a mutual person.
Active
Dyffryn Pharma Limited
Niki Jay Watts is a mutual person.
Active
JJ & VJ Reed Holdings Limited
Justin James Reed is a mutual person.
Active
N & R Watts Ltd
Niki Jay Watts and Rebecca Tammy Suzanne Watts are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£159.72K
Increased by £113.3K (+244%)
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 2 (-20%)
Total Assets
£638.78K
Increased by £70.95K (+12%)
Total Liabilities
-£461.44K
Increased by £94.93K (+26%)
Net Assets
£177.34K
Decreased by £23.98K (-12%)
Debt Ratio (%)
72%
Increased by 7.69% (+12%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Sep 2025
Charge Satisfied
3 Months Ago on 23 Jul 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Watts Reed Limited (PSC) Details Changed
3 Months Ago on 16 Jul 2025
Mrs Victoria Jane Reed Details Changed
3 Months Ago on 16 Jul 2025
Mrs Rebecca Tammy Suzanne Watts Details Changed
3 Months Ago on 16 Jul 2025
Mr Niki Jay Watts Details Changed
3 Months Ago on 16 Jul 2025
New Charge Registered
4 Months Ago on 18 Jun 2025
New Charge Registered
4 Months Ago on 18 Jun 2025
Full Accounts Submitted
8 Months Ago on 25 Feb 2025
Get Credit Report
Discover Treforest Pharmacy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 August 2025 with updates
Submitted on 5 Sep 2025
Satisfaction of charge 070019500003 in full
Submitted on 23 Jul 2025
Change of details for Watts Reed Limited as a person with significant control on 16 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Niki Jay Watts on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mrs Rebecca Tammy Suzanne Watts on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mrs Victoria Jane Reed on 16 July 2025
Submitted on 17 Jul 2025
Registration of charge 070019500004, created on 18 June 2025
Submitted on 18 Jun 2025
Registration of charge 070019500005, created on 18 June 2025
Submitted on 18 Jun 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year