This company is commonly known as 1st Health Products Ltd. The company was founded 11 years ago and was given the registration number 08088437. The firm's registered office is in ST. ASAPH. You can find them at Optic Technology Centre, St. Asaph Business Park, St. Asaph, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | 1ST HEALTH PRODUCTS LTD |
---|---|---|
Company Number | : | 08088437 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2012 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Director | 09 August 2018 | Active |
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Director | 16 October 2012 | Active |
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD | Director | 30 May 2012 | Active |
Dr John Anthony Rees | ||
Notified on | : | 11 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD |
Nature of control | : |
|
Mrs Heather Margaret Eastoe-Kirby | ||
Notified on | : | 02 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD |
Nature of control | : |
|
Mr Patrick John Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynx Business Park, Colliers Green, Cranbrook, England, TN17 2LR |
Nature of control | : |
|
Mr Martin Peter Atkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynx Business Park, Colliers Green, Cranbrook, England, TN17 2LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-30 | Officers | Appoint person director company with name date. | Download |
2018-08-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.