VEENAK INTERNATIONAL LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Birmingham » B25 8AE

Company number 02575973
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 1406 COVENTRY ROAD, SOUTH, YARDLEY, BIRMINGHAM, WEST MIDLANDS, B25 8AE
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 36,000 . The most likely internet sites of VEENAK INTERNATIONAL LIMITED are www.veenakinternational.co.uk, and www.veenak-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Veenak International Limited is a Private Limited Company. The company registration number is 02575973. Veenak International Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Veenak International Limited is 1406 Coventry Road South Yardley Birmingham West Midlands B25 8ae. . KANANI, Abbas Mohamed is a Secretary of the company. HASSAM, Shan Abbas is a Director of the company. KANANI, Abbas Mohamed is a Director of the company. KANANI, Mohamed Gulamali is a Director of the company. Secretary KANANI, Hasnein has been resigned. Secretary KANANI, Mohamed Gulamali has been resigned. Secretary SHAH, Chunilal has been resigned. Director KANANI, Anar Mohamed has been resigned. Director KANANI, Mohamed Gulamali has been resigned. Director RAJABALI, Shabbir has been resigned. Director SHAH, Chunilal has been resigned. Director SHAH, Saroj has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
KANANI, Abbas Mohamed
Appointed Date: 03 September 2012

Director
HASSAM, Shan Abbas
Appointed Date: 01 June 2012
40 years old

Director
KANANI, Abbas Mohamed
Appointed Date: 01 June 2012
41 years old

Director
KANANI, Mohamed Gulamali
Appointed Date: 17 October 2005
73 years old

Resigned Directors

Secretary
KANANI, Hasnein
Resigned: 21 August 1991
Appointed Date: 12 February 1991

Secretary
KANANI, Mohamed Gulamali
Resigned: 01 October 1993
Appointed Date: 21 August 1991

Secretary
SHAH, Chunilal
Resigned: 03 September 2012
Appointed Date: 01 October 1993

Director
KANANI, Anar Mohamed
Resigned: 31 March 1995
Appointed Date: 01 October 1993
71 years old

Director
KANANI, Mohamed Gulamali
Resigned: 01 October 1993
Appointed Date: 01 October 1993
73 years old

Director
RAJABALI, Shabbir
Resigned: 24 December 1999
Appointed Date: 02 August 1999
64 years old

Director
SHAH, Chunilal
Resigned: 03 September 2012
Appointed Date: 12 February 1991
75 years old

Director
SHAH, Saroj
Resigned: 17 October 2005
Appointed Date: 01 October 1993
73 years old

Persons With Significant Control

Mr Mohamed Gulamali Kanani
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

VEENAK INTERNATIONAL LIMITED Events

13 Jan 2017
Confirmation statement made on 2 December 2016 with updates
05 Jul 2016
Accounts for a medium company made up to 30 September 2015
27 Jan 2016
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 36,000

06 Jul 2015
Accounts for a medium company made up to 30 September 2014
27 Jan 2015
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 36,000

...
... and 91 more events
24 Feb 1991
Registered office changed on 24/02/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH

24 Feb 1991
Director resigned;new director appointed

24 Feb 1991
Secretary resigned;new secretary appointed;director resigned

24 Feb 1991
Accounting reference date notified as 30/09

23 Jan 1991
Incorporation

VEENAK INTERNATIONAL LIMITED Charges

17 February 2011
All assets debenture
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
3 January 2001
Mortgage debenture
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 January 1996
Debenture
Delivered: 29 January 1996
Status: Satisfied on 16 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…