UKBizDB.co.uk

ANI-CHEM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ani-chem Limited. The company was founded 41 years ago and was given the registration number 01652608. The firm's registered office is in BIRMINGHAM. You can find them at 1406 Coventry Road, South Yardley, Birmingham, West Midlands. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:ANI-CHEM LIMITED
Company Number:01652608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:1406 Coventry Road, South Yardley, Birmingham, West Midlands, England, B25 8AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1406, Coventry Road, South Yardley, Birmingham, England, B25 8AE

Director07 April 2017Active
1406, Coventry Road, South Yardley, Birmingham, England, B25 8AE

Director07 April 2017Active
31 Heycroft, Coventry, CV4 7HE

Secretary-Active
34 Brudenell Close, Cawston Grange, Rugby, CV22 7GN

Director-Active
31 Heycroft, Coventry, CV4 7HE

Director-Active

People with Significant Control

Msa Investment Holdings Limited
Notified on:12 January 2022
Status:Active
Country of residence:United Kingdom
Address:1406, Coventry Road, Birmingham, United Kingdom, B25 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Msa Global Holdings Limited Company Number 08128061
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:1406, Coventry Road, Birmingham, England, B25 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Balwant Mistry
Notified on:01 July 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:34 Brudenell Close, Cawston Grange, Rugby, United Kingdom, CV22 7GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Rohit Jayantilal Shah
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:31 Heycroft, Coventry, United Kingdom, CV4 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Resolution

Resolution.

Download
2022-01-13Incorporation

Memorandum articles.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Accounts

Accounts with accounts type small.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Mortgage

Mortgage satisfy charge full.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Change account reference date company previous extended.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type small.

Download
2020-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.