N.D. CHEMISTS LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 4DX

Company number 02077988
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address 1ST FLOOR, 61 -63 ALEXANDRA ROAD, WALSALL, ENGLAND, WS1 4DX
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of N.D. CHEMISTS LIMITED are www.ndchemists.co.uk, and www.n-d-chemists.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-eight years and eleven months. N D Chemists Limited is a Private Limited Company. The company registration number is 02077988. N D Chemists Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of N D Chemists Limited is 1st Floor 61 63 Alexandra Road Walsall England Ws1 4dx. The company`s financial liabilities are £67.29k. It is £20.96k against last year. The cash in hand is £326.08k. It is £8.46k against last year. And the total assets are £862.2k, which is £-115.92k against last year. PATEL, Kalpana Narendrakumar is a Secretary of the company. PATEL, Kalpana Narendrakumar is a Director of the company. PATEL, Narendrakumar Narsibhai is a Director of the company. The company operates in "Dispensing chemist in specialised stores".


n.d. chemists Key Finiance

LIABILITIES £67.29k
+45%
CASH £326.08k
+2%
TOTAL ASSETS £862.2k
-12%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Narendrakumar Narsibhai Patel
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

N.D. CHEMISTS LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

25 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 70 more events
04 Jan 1989
Particulars of mortgage/charge

09 Dec 1988
Wd 24/11/88 ad 27/11/86--------- £ si 98@1=98 £ ic 2/100

05 Dec 1986
Secretary resigned;new secretary appointed

27 Nov 1986
Certificate of Incorporation
27 Nov 1986
Incorporation

N.D. CHEMISTS LIMITED Charges

22 November 2013
Charge code 0207 7988 0008
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All interest in 7 perry common road erdington birmingham…
28 February 2013
Legal charge
Delivered: 2 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 194 streetly road erdington birmingham t/no. NM3586 by way…
5 February 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 452-456 college road kingstanding birmingham t/no MM6276 by…
6 March 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 1998
Debenture
Delivered: 14 October 1998
Status: Satisfied on 19 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 November 1994
Mortgage debenture
Delivered: 22 November 1994
Status: Satisfied on 22 January 1999
Persons entitled: Statim Finance Limitedas Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
20 March 1990
Debenture
Delivered: 27 March 1990
Status: Satisfied on 8 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1988
Debenture
Delivered: 4 January 1989
Status: Satisfied on 30 December 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…