Interchem (chemist Wholesale) Limited BIRMINGHAM


Founded in 1983, Interchem (chemist Wholesale), classified under reg no. 01762841 is an active company. Currently registered at Unit 1 Century Park B9 4NZ, Birmingham the company has been in the business for fourty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Shaheed F. and Nassir F.. In addition one secretary - Nassir F. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Interchem (chemist Wholesale) Limited Address / Contact

Office Address Unit 1 Century Park
Office Address2 Garrison Lane
Town Birmingham
Post code B9 4NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01762841
Date of Incorporation Wed, 19th Oct 1983
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nassir F.

Position: Secretary

Appointed: 13 November 2019

Shaheed F.

Position: Director

Appointed: 05 September 2008

Nassir F.

Position: Director

Appointed: 01 January 1992

Mohamed F.

Position: Secretary

Appointed: 20 September 1994

Resigned: 13 November 2019

Mohamed F.

Position: Director

Appointed: 01 January 1992

Resigned: 13 November 2019

Asgarali R.

Position: Director

Appointed: 01 January 1992

Resigned: 20 September 1994

Asgarali R.

Position: Secretary

Appointed: 01 January 1992

Resigned: 30 September 1994

Amafhh Trading Company Limited

Position: Director

Appointed: 30 June 1991

Resigned: 01 January 1992

Mefidi F.

Position: Secretary

Appointed: 30 June 1991

Resigned: 01 January 1992

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats identified, there is Gf Corporation Ltd from Birmingham, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hilal F. This PSC owns 25-50% shares. The third one is Rubabbai R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gf Corporation Ltd

Unit 1 Century Park, Garrison Lane, Birmingham, West Midlands, B9 4NZ, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02908884
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilal F.

Notified on 1 January 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Rubabbai R.

Notified on 1 January 2017
Ceased on 1 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24216 828236 077260 618 171 340169 31418 980
Current Assets757 912557 954664 547905 636662 287609 414545 66444 221
Debtors601 219400 913281 611427 789420 439281 848243 12220 241
Net Assets Liabilities  305 467300 351296 731191 249111 15129 299
Other Debtors19 09026 3758 177315 1202 8337 48513 464526
Property Plant Equipment  8 9406 8136 6324 2893 6463 003
Total Inventories156 451140 213146 859217 229241 848156 226135 040 
Other
Accumulated Depreciation Impairment Property Plant Equipment232 361 61 57463 70166 04468 38730 66431 307
Amounts Owed By Related Parties445 850100 00041 59344 12545 9733 4665 1644 440
Amounts Owed To Group Undertakings14 997 70 653     
Average Number Employees During Period   36555
Bank Borrowings Overdrafts225 896   63 305   
Comprehensive Income Expense38 776-30 198      
Creditors509 428339 666368 020612 016371 922422 454439 94617 902
Increase From Depreciation Charge For Year Property Plant Equipment   2 1272 3432 343643643
Net Current Assets Liabilities248 484218 288296 527293 620290 365186 960107 53026 319
Number Shares Issued Fully Paid 2 2    
Other Creditors61 40021 88019 9454 5516 2297 1127 2524 312
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 366 
Other Disposals Property Plant Equipment      38 366 
Other Taxation Social Security Payable3187134 9197 7543895531 049478
Par Value Share 1 1    
Profit Loss38 776-30 198      
Property Plant Equipment Gross Cost232 361 70 51470 51472 67672 67634 310 
Provisions For Liabilities Balance Sheet Subtotal   82266 2523
Total Additions Including From Business Combinations Property Plant Equipment    2 162   
Total Assets Less Current Liabilities  305 467300 433296 997191 249111 17629 322
Trade Creditors Trade Payables206 817317 073272 503599 711301 999414 789431 64513 112
Trade Debtors Trade Receivables136 279274 538231 841382 809371 633270 897224 49415 275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 30th, December 2023
Free Download (9 pages)

Company search

Advertisements