NHC TECHNOLOGY LIMITED

NHC TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNHC TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01562213
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NHC TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    NIAGARA MANUFACTURING LIMITEDDec 31, 1981Dec 31, 1981
    VINCEPLAN LIMITEDMay 18, 1981May 18, 1981

    What are the latest accounts for NHC TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NHC TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToDec 26, 2025
    Next Confirmation Statement DueJan 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 26, 2024
    OverdueNo

    What are the latest filings for NHC TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Dec 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Dec 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    All of the property or undertaking has been released from charge 9

    2 pagesMR05

    Confirmation statement made on Dec 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 26, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    Appointment of Mr Dylan Rhys Jones as a secretary on Sep 28, 2020

    2 pagesAP03

    Termination of appointment of Jill Francis Davies as a secretary on Sep 24, 2020

    1 pagesTM02

    Confirmation statement made on Dec 26, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Dec 26, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Director's details changed for Mrs Lisa Parry on May 15, 2018

    2 pagesCH01

    Director's details changed for Mr Philip James Ellin on May 15, 2018

    2 pagesCH01

    Termination of appointment of Irving John Milsom as a director on Mar 01, 2018

    1 pagesTM01

    Confirmation statement made on Dec 26, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Change of details for Mr Philip James Ellin as a person with significant control on May 25, 2017

    2 pagesPSC04

    Notification of Philip James Ellin as a person with significant control on May 25, 2017

    2 pagesPSC01

    Cessation of Irving John Milsom as a person with significant control on May 22, 2017

    1 pagesPSC07

    Who are the officers of NHC TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Dylan Rhys
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    Secretary
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    274703280001
    ELLIN, Philip James
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    Director
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    EnglandBritishGroup Operations Director174398240001
    PARRY, Lisa
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    Director
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    WalesBritishGroup Support Director174410860001
    DAVIES, Jill Francis
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    Secretary
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    180534020002
    ELLIS, Timothy Paul
    4 Keats Close
    Ewloe
    CH5 3TG Flintshire
    Secretary
    4 Keats Close
    Ewloe
    CH5 3TG Flintshire
    British67630870001
    JONES, Michael David
    30 Rhuddlan Road
    LL18 2PR Rhyl
    Clwyd
    Secretary
    30 Rhuddlan Road
    LL18 2PR Rhyl
    Clwyd
    British22406270001
    MILSOM, Irving John
    Consort Way
    RH6 7AF Horley
    Second Floor Consort House
    Surrey
    England
    Secretary
    Consort Way
    RH6 7AF Horley
    Second Floor Consort House
    Surrey
    England
    174375380001
    SIMONS, Jack
    10 Wellington House
    Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    Secretary
    10 Wellington House
    Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    British2916780001
    WILKINSON, Robert Stephen
    29 Linersh Wood
    Bramley
    GU5 0EE Guildford
    Surrey
    Secretary
    29 Linersh Wood
    Bramley
    GU5 0EE Guildford
    Surrey
    British67252320001
    CREALEY, Peter
    68 Oriel Road
    Clayfield
    FOREIGN Brisbane
    Queensland
    Australia
    Director
    68 Oriel Road
    Clayfield
    FOREIGN Brisbane
    Queensland
    Australia
    IrishCompany Director2938180001
    MCKENZIE, Keith Alexander
    7 Parc Gwelfor
    Dyserth
    LL18 6LN Rhyl
    Clwyd
    Director
    7 Parc Gwelfor
    Dyserth
    LL18 6LN Rhyl
    Clwyd
    BritishCompany Director58424990001
    MILSOM, Irving John
    Green Acres
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    Director
    Green Acres
    Little Hill
    RH20 2PU West Chiltington
    West Sussex
    EnglandBritishCompany Director75248540001
    MITMAN, Frederick Snyder
    Lowcote House
    Woodwalton Lane
    PE17 5YJ Woodwalton
    Cambs
    Director
    Lowcote House
    Woodwalton Lane
    PE17 5YJ Woodwalton
    Cambs
    United KingdomBritishCompany Director2916790001
    SAMPSON, Martin John
    Hanwell Close
    WN7 3NU Leigh
    14
    Lancashire
    England
    Director
    Hanwell Close
    WN7 3NU Leigh
    14
    Lancashire
    England
    EnglandBritishGroup Business Sales Director174404310002
    SEANEY, Antony John
    86 Woodlands Road
    RH1 6HB Redhill
    Surrey
    Director
    86 Woodlands Road
    RH1 6HB Redhill
    Surrey
    United KingdomBritishCompany Director2916800001
    SHAW, Andrew Rhead
    The Stocks
    Station Road Elsenham
    CM22 6LA Bishop's Stortford
    Hertfordshire
    Director
    The Stocks
    Station Road Elsenham
    CM22 6LA Bishop's Stortford
    Hertfordshire
    BritishChartered Accountant67581130001
    SIMONS, Jack
    10 Wellington House
    Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    Director
    10 Wellington House
    Aylmer Drive
    HA7 3EG Stanmore
    Middlesex
    BritishCompany Director2916780001
    SWINNERTON, Darren Charles
    15 Grange Road
    Newton
    CH2 2AN Chester
    Director
    15 Grange Road
    Newton
    CH2 2AN Chester
    BritishChartered Engineer83310000001
    WILKINSON, Robert Stephen
    29 Linersh Wood
    Bramley
    GU5 0EE Guildford
    Surrey
    Director
    29 Linersh Wood
    Bramley
    GU5 0EE Guildford
    Surrey
    EnglandBritishCompany Director67252320001

    Who are the persons with significant control of NHC TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip James Ellin
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    May 25, 2017
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Irving John Milsom
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    May 09, 2016
    Unit 1 Colomendy Industrial
    Estate, Rhyl Road
    LL16 5TS Denbigh
    Denbighshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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