Company number 01652608
Status Active
Incorporation Date 20 July 1982
Company Type Private Limited Company
Address 1406 COVENTRY ROAD, SOUTH YARDLEY, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B25 8AE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Shan Abbas Hassam as a director on 7 April 2017; Appointment of Mr Abbas Mohamed Kanini as a director on 7 April 2017; Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry Warwickshire CV1 4PB to 1406 Coventry Road South Yardley Birmingham West Midlands B25 8AE on 11 April 2017. The most likely internet sites of ANI-CHEM LIMITED are www.anichem.co.uk, and www.ani-chem.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Ani Chem Limited is a Private Limited Company.
The company registration number is 01652608. Ani Chem Limited has been working since 20 July 1982.
The present status of the company is Active. The registered address of Ani Chem Limited is 1406 Coventry Road South Yardley Birmingham West Midlands England B25 8ae. . HASSAM, Shan Abbas is a Director of the company. KANINI, Abbas Mohamed is a Director of the company. SHAH, Rohit Jayantilal is a Director of the company. Secretary SHAH, Rohit Jayantilal has been resigned. Director MISTRY, Balwant has been resigned. The company operates in "Dispensing chemist in specialised stores".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Balwant Mistry
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Rohit Jayantilal Shah
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANI-CHEM LIMITED Events
11 Apr 2017
Appointment of Mr Shan Abbas Hassam as a director on 7 April 2017
11 Apr 2017
Appointment of Mr Abbas Mohamed Kanini as a director on 7 April 2017
11 Apr 2017
Registered office address changed from 1st Floor Cashs Business Centre 228 Widdrington Road Coventry Warwickshire CV1 4PB to 1406 Coventry Road South Yardley Birmingham West Midlands B25 8AE on 11 April 2017
11 Apr 2017
Termination of appointment of Balwant Mistry as a director on 7 April 2017
11 Apr 2017
Termination of appointment of Rohit Jayantilal Shah as a secretary on 7 April 2017
...
... and 83 more events
22 Sep 1987
Accounts for a small company made up to 31 March 1987
22 Sep 1987
Return made up to 31/08/87; full list of members
17 Nov 1986
Accounts for a small company made up to 5 April 1986
17 Nov 1986
Return made up to 23/10/86; full list of members
20 Jul 1982
Incorporation
7 April 2017
Charge code 0165 2608 0010
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
7 April 2017
Charge code 0165 2608 0009
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 36-38 attleborough road…
7 April 2017
Charge code 0165 2608 0008
Delivered: 10 April 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as unit 6, bowfell shopping centre…
5 March 2002
Legal mortgage
Delivered: 14 March 2002
Status: Satisfied
on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 38 attleborough road nuneaton CV11 4JG…
18 September 2001
Legal mortgage
Delivered: 26 September 2001
Status: Satisfied
on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: F/H land and shop premises 36-38 attleborough road nuneaton…
16 November 1994
Legal mortgage
Delivered: 24 November 1994
Status: Satisfied
on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 116 helvellyn way rugby…
9 June 1994
Mortgage debenture
Delivered: 15 June 1994
Status: Satisfied
on 15 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1988
Legal charge
Delivered: 1 April 1988
Status: Satisfied
on 30 October 1995
Persons entitled: Barclays Bank PLC
Description: F/H 197/199 gulson road coventry west midlands.
26 November 1985
Debenture
Delivered: 17 December 1985
Status: Satisfied
on 30 October 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…
19 September 1985
Legal charge
Delivered: 2 October 1985
Status: Satisfied
on 30 October 1995
Persons entitled: Barclays Bank PLC
Description: Unit 116, helvellyn way rugby, warwickshire.