NHC TECHNOLOGY LIMITED
Overview
Company Name | NHC TECHNOLOGY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01562213 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NHC TECHNOLOGY LIMITED?
- Manufacture of mattresses (31030) / Manufacturing
- Manufacture of other furniture (31090) / Manufacturing
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
Where is NHC TECHNOLOGY LIMITED located?
Registered Office Address | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NHC TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
NIAGARA MANUFACTURING LIMITED | Dec 31, 1981 | Dec 31, 1981 |
VINCEPLAN LIMITED | May 18, 1981 | May 18, 1981 |
What are the latest accounts for NHC TECHNOLOGY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NHC TECHNOLOGY LIMITED?
Last Confirmation Statement Made Up To | Dec 26, 2025 |
---|---|
Next Confirmation Statement Due | Jan 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 26, 2024 |
Overdue | No |
What are the latest filings for NHC TECHNOLOGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 26, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Dec 26, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Dec 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 11 pages | AA | ||
All of the property or undertaking has been released from charge 9 | 2 pages | MR05 | ||
Confirmation statement made on Dec 26, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 26, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||
Appointment of Mr Dylan Rhys Jones as a secretary on Sep 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jill Francis Davies as a secretary on Sep 24, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Dec 26, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Dec 26, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 10 pages | AA | ||
Director's details changed for Mrs Lisa Parry on May 15, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Philip James Ellin on May 15, 2018 | 2 pages | CH01 | ||
Termination of appointment of Irving John Milsom as a director on Mar 01, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 26, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||
Change of details for Mr Philip James Ellin as a person with significant control on May 25, 2017 | 2 pages | PSC04 | ||
Notification of Philip James Ellin as a person with significant control on May 25, 2017 | 2 pages | PSC01 | ||
Cessation of Irving John Milsom as a person with significant control on May 22, 2017 | 1 pages | PSC07 | ||
Who are the officers of NHC TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Dylan Rhys | Secretary | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | 274703280001 | |||||||
ELLIN, Philip James | Director | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | England | British | Group Operations Director | 174398240001 | ||||
PARRY, Lisa | Director | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | Wales | British | Group Support Director | 174410860001 | ||||
DAVIES, Jill Francis | Secretary | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | 180534020002 | |||||||
ELLIS, Timothy Paul | Secretary | 4 Keats Close Ewloe CH5 3TG Flintshire | British | 67630870001 | ||||||
JONES, Michael David | Secretary | 30 Rhuddlan Road LL18 2PR Rhyl Clwyd | British | 22406270001 | ||||||
MILSOM, Irving John | Secretary | Consort Way RH6 7AF Horley Second Floor Consort House Surrey England | 174375380001 | |||||||
SIMONS, Jack | Secretary | 10 Wellington House Aylmer Drive HA7 3EG Stanmore Middlesex | British | 2916780001 | ||||||
WILKINSON, Robert Stephen | Secretary | 29 Linersh Wood Bramley GU5 0EE Guildford Surrey | British | 67252320001 | ||||||
CREALEY, Peter | Director | 68 Oriel Road Clayfield FOREIGN Brisbane Queensland Australia | Irish | Company Director | 2938180001 | |||||
MCKENZIE, Keith Alexander | Director | 7 Parc Gwelfor Dyserth LL18 6LN Rhyl Clwyd | British | Company Director | 58424990001 | |||||
MILSOM, Irving John | Director | Green Acres Little Hill RH20 2PU West Chiltington West Sussex | England | British | Company Director | 75248540001 | ||||
MITMAN, Frederick Snyder | Director | Lowcote House Woodwalton Lane PE17 5YJ Woodwalton Cambs | United Kingdom | British | Company Director | 2916790001 | ||||
SAMPSON, Martin John | Director | Hanwell Close WN7 3NU Leigh 14 Lancashire England | England | British | Group Business Sales Director | 174404310002 | ||||
SEANEY, Antony John | Director | 86 Woodlands Road RH1 6HB Redhill Surrey | United Kingdom | British | Company Director | 2916800001 | ||||
SHAW, Andrew Rhead | Director | The Stocks Station Road Elsenham CM22 6LA Bishop's Stortford Hertfordshire | British | Chartered Accountant | 67581130001 | |||||
SIMONS, Jack | Director | 10 Wellington House Aylmer Drive HA7 3EG Stanmore Middlesex | British | Company Director | 2916780001 | |||||
SWINNERTON, Darren Charles | Director | 15 Grange Road Newton CH2 2AN Chester | British | Chartered Engineer | 83310000001 | |||||
WILKINSON, Robert Stephen | Director | 29 Linersh Wood Bramley GU5 0EE Guildford Surrey | England | British | Company Director | 67252320001 |
Who are the persons with significant control of NHC TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Philip James Ellin | May 25, 2017 | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Irving John Milsom | May 09, 2016 | Unit 1 Colomendy Industrial Estate, Rhyl Road LL16 5TS Denbigh Denbighshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0