About

Registered Number: 02575973
Date of Incorporation: 23/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: 1406 Coventry Road, South, Yardley, Birmingham, West Midlands, B25 8AE

 

Founded in 1991, Veenak International Ltd have registered office in West Midlands, it's status in the Companies House registry is set to "Active". There is one director listed as Kanani, Abbas Mohamed for the company at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KANANI, Abbas Mohamed 03 September 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 05 July 2019
MR04 - N/A 16 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 03 July 2018
MR04 - N/A 24 May 2018
MR01 - N/A 04 May 2018
TM01 - Termination of appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 03 May 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 27 December 2012
AUD - Auditor's letter of resignation 31 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP03 - Appointment of secretary 14 September 2012
TM02 - Termination of appointment of secretary 14 September 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 14 June 2012
AP01 - Appointment of director 14 June 2012
AP01 - Appointment of director 14 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 June 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 19 February 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 15 January 2007
RESOLUTIONS - N/A 02 November 2006
MEM/ARTS - N/A 02 November 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 17 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 17 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 10 January 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 16 August 2000
288b - Notice of resignation of directors or secretaries 05 January 2000
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
AA - Annual Accounts 03 August 1999
AUD - Auditor's letter of resignation 17 May 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 11 December 1998
363s - Annual Return 11 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 10 June 1996
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 14 April 1996
AA - Annual Accounts 14 April 1996
395 - Particulars of a mortgage or charge 29 January 1996
363s - Annual Return 16 January 1996
363s - Annual Return 01 May 1995
288 - N/A 10 April 1995
287 - Change in situation or address of Registered Office 20 October 1994
288 - N/A 18 April 1994
363s - Annual Return 18 February 1994
288 - N/A 28 January 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
288 - N/A 06 December 1993
353 - Register of members 13 October 1993
AA - Annual Accounts 13 April 1993
AA - Annual Accounts 07 April 1993
CERTNM - Change of name certificate 18 March 1993
CERTNM - Change of name certificate 18 March 1993
363s - Annual Return 16 March 1993
AUD - Auditor's letter of resignation 22 October 1992
287 - Change in situation or address of Registered Office 19 May 1992
363b - Annual Return 09 April 1992
288 - N/A 20 September 1991
287 - Change in situation or address of Registered Office 24 July 1991
SA - Shares agreement 16 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 16 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1991
123 - Notice of increase in nominal capital 06 March 1991
RESOLUTIONS - N/A 24 February 1991
RESOLUTIONS - N/A 24 February 1991
RESOLUTIONS - N/A 24 February 1991
287 - Change in situation or address of Registered Office 24 February 1991
288 - N/A 24 February 1991
288 - N/A 24 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1991
NEWINC - New incorporation documents 23 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

All assets debenture 17 February 2011 Fully Satisfied

N/A

Mortgage debenture 03 January 2001 Fully Satisfied

N/A

Debenture 24 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.