Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANEURIN EVANS CHEMISTS LIMITED
Company Information for

ANEURIN EVANS CHEMISTS LIMITED

UNIT K6 CAPITAL POINT, CAPITAL BUSINESS PARK, CARDIFF, CF3 2PU,
Company Registration Number
04249452
Private Limited Company
Active

Company Overview

About Aneurin Evans Chemists Ltd
ANEURIN EVANS CHEMISTS LIMITED was founded on 2001-07-10 and has its registered office in Cardiff. The organisation's status is listed as "Active". Aneurin Evans Chemists Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANEURIN EVANS CHEMISTS LIMITED
 
Legal Registered Office
UNIT K6 CAPITAL POINT
CAPITAL BUSINESS PARK
CARDIFF
CF3 2PU
Other companies in CF62
 
Filing Information
Company Number 04249452
Company ID Number 04249452
Date formed 2001-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB542605265  
Last Datalog update: 2024-05-05 15:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANEURIN EVANS CHEMISTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANEURIN EVANS CHEMISTS LIMITED

Current Directors
Officer Role Date Appointed
MOHAMMED HUSEIN NAZEMI
Director 2017-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SCARBOROUGH
Company Secretary 2001-08-21 2017-03-08
WENDY ALLYSON SCARBOROUGH
Director 2001-08-21 2017-03-08
SUSAN JANE WINSTANLEY
Director 2001-08-21 2017-03-08
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-07-10 2001-08-21
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-07-10 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMED HUSEIN NAZEMI ST. CLEARS PHARMACY LIMITED Director 2016-10-03 CURRENT 2007-11-05 Active - Proposal to Strike off
MOHAMMED HUSEIN NAZEMI WALLSTEAD LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2017-02-10
MOHAMMED HUSEIN NAZEMI ALDERWAY LEISURE LIMITED Director 2013-05-24 CURRENT 2013-05-24 Liquidation
MOHAMMED HUSEIN NAZEMI MAGAWELL LIMITED Director 2012-08-14 CURRENT 2007-06-11 Active
MOHAMMED HUSEIN NAZEMI BAGA PRODUCTS LIMITED Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2014-01-14
MOHAMMED HUSEIN NAZEMI KATS CLAWS LIMITED Director 2006-04-10 CURRENT 2004-11-04 Active
MOHAMMED HUSEIN NAZEMI MOBEC PHARMACY LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-18CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AA01Previous accounting period shortened from 30/09/17 TO 30/06/17
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM West Quay Medical Centre Hood Road Docks Barry South Glamorgan CF62 5QN
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WINSTANLEY
2017-03-21TM02Termination of appointment of Paul Scarborough on 2017-03-08
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WENDY SCARBOROUGH
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042494520002
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 042494520001
2017-03-20AP01DIRECTOR APPOINTED MR MOHAMMED HUSEIN NAZEMI
2017-02-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 10
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18CH01Director's details changed for Wendy Allyson Scarborough on 2015-10-16
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL SCARBOROUGH on 2015-10-16
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 10
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 42 High Street Barry South Glamorgan CF62 7YP
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10
2014-07-14AR0110/07/14 ANNUAL RETURN FULL LIST
2014-03-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-16AR0110/07/13 ANNUAL RETURN FULL LIST
2013-06-06AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-17AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-30AR0110/07/11 FULL LIST
2011-03-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-23AR0111/07/10 FULL LIST
2010-07-15AR0110/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE WINSTANLEY / 10/07/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ALLYSON SCARBOROUGH / 10/07/2010
2010-06-24AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-16288cSECRETARY'S CHANGE OF PARTICULARS / PAUL SCARBOROUGH / 01/07/2008
2008-06-26AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-19363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2005-08-15363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-28363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-18363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/02
2002-07-19363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-05-24225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02
2002-05-1788(2)RAD 01/10/01--------- £ SI 9@1=9 £ IC 1/10
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-14287REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-09-14288bSECRETARY RESIGNED
2001-09-14288bDIRECTOR RESIGNED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-09-14288aNEW SECRETARY APPOINTED
2001-09-06CERTNMCOMPANY NAME CHANGED RAPIDSPARE LIMITED CERTIFICATE ISSUED ON 06/09/01
2001-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to ANEURIN EVANS CHEMISTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANEURIN EVANS CHEMISTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ANEURIN EVANS CHEMISTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANEURIN EVANS CHEMISTS LIMITED

Intangible Assets
Patents
We have not found any records of ANEURIN EVANS CHEMISTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANEURIN EVANS CHEMISTS LIMITED
Trademarks
We have not found any records of ANEURIN EVANS CHEMISTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANEURIN EVANS CHEMISTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as ANEURIN EVANS CHEMISTS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where ANEURIN EVANS CHEMISTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANEURIN EVANS CHEMISTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANEURIN EVANS CHEMISTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.