ANEURIN EVANS CHEMISTS LIMITED

Register to unlock more data on OkredoRegister

ANEURIN EVANS CHEMISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04249452

Incorporation date

10/07/2001

Size

Dormant

Contacts

Registered address

Registered address

Unit K6 Capital Point, Capital Business Park, Cardiff CF3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2001)
dot icon17/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon15/07/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon17/07/2024
Accounts for a dormant company made up to 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/01/2024
Registered office address changed from 2a High Street Abercarn Newport NP11 5GT Wales to Unit K6 Capital Point Capital Business Park Cardiff CF3 2PU on 2024-01-18
dot icon18/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon11/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon10/08/2021
Accounts for a dormant company made up to 2021-06-30
dot icon16/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon15/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon19/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/12/2019
Satisfaction of charge 042494520002 in full
dot icon23/12/2019
Satisfaction of charge 042494520001 in full
dot icon19/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon29/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon13/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon27/07/2017
Previous accounting period shortened from 2017-09-30 to 2017-06-30
dot icon27/07/2017
Registered office address changed from West Quay Medical Centre Hood Road Docks Barry South Glamorgan CF62 5QN to 2a High Street Abercarn Newport NP11 5GT on 2017-07-27
dot icon27/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon21/03/2017
Termination of appointment of Paul Scarborough as a secretary on 2017-03-08
dot icon21/03/2017
Termination of appointment of Susan Jane Winstanley as a director on 2017-03-08
dot icon21/03/2017
Termination of appointment of Wendy Allyson Scarborough as a director on 2017-03-08
dot icon21/03/2017
Registration of charge 042494520002, created on 2017-03-08
dot icon21/03/2017
Registration of charge 042494520001, created on 2017-03-08
dot icon20/03/2017
Appointment of Mr Mohammed Husein Nazemi as a director on 2017-03-08
dot icon06/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/07/2016
Confirmation statement made on 2016-07-10 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/11/2015
Director's details changed for Wendy Allyson Scarborough on 2015-10-16
dot icon18/11/2015
Secretary's details changed for Mr Paul Scarborough on 2015-10-16
dot icon14/07/2015
Annual return made up to 2015-07-10 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/12/2014
Registered office address changed from 42 High Street Barry South Glamorgan CF62 7YP to West Quay Medical Centre Hood Road Docks Barry South Glamorgan CF62 5QN on 2014-12-12
dot icon14/07/2014
Annual return made up to 2014-07-10 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon16/07/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/08/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/11/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon15/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon15/07/2010
Director's details changed for Wendy Allyson Scarborough on 2010-07-10
dot icon15/07/2010
Director's details changed for Susan Jane Winstanley on 2010-07-10
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 10/07/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 10/07/08; full list of members
dot icon16/07/2008
Secretary's change of particulars / paul scarborough / 01/07/2008
dot icon26/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon10/10/2007
Return made up to 10/07/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/07/2006
Return made up to 10/07/06; full list of members
dot icon15/08/2005
Return made up to 10/07/05; full list of members
dot icon24/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-09-30
dot icon18/07/2003
Return made up to 10/07/03; full list of members
dot icon01/07/2003
Accounts for a small company made up to 2002-09-30
dot icon19/07/2002
Return made up to 10/07/02; full list of members
dot icon24/05/2002
Accounting reference date extended from 31/07/02 to 30/09/02
dot icon17/05/2002
Ad 01/10/01--------- £ si 9@1=9 £ ic 1/10
dot icon21/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon14/09/2001
New director appointed
dot icon14/09/2001
Registered office changed on 14/09/01 from: 16 churchill way cardiff CF10 2DX
dot icon14/09/2001
New secretary appointed
dot icon14/09/2001
Secretary resigned
dot icon06/09/2001
Certificate of change of name
dot icon10/07/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nazemi, Mohammed Husein, Dr
Director
08/03/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEURIN EVANS CHEMISTS LIMITED

ANEURIN EVANS CHEMISTS LIMITED is an(a) Active company incorporated on 10/07/2001 with the registered office located at Unit K6 Capital Point, Capital Business Park, Cardiff CF3 2PU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEURIN EVANS CHEMISTS LIMITED?

toggle

ANEURIN EVANS CHEMISTS LIMITED is currently Active. It was registered on 10/07/2001 .

Where is ANEURIN EVANS CHEMISTS LIMITED located?

toggle

ANEURIN EVANS CHEMISTS LIMITED is registered at Unit K6 Capital Point, Capital Business Park, Cardiff CF3 2PU.

What does ANEURIN EVANS CHEMISTS LIMITED do?

toggle

ANEURIN EVANS CHEMISTS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ANEURIN EVANS CHEMISTS LIMITED?

toggle

The latest filing was on 17/03/2026: Accounts for a dormant company made up to 2025-06-30.