UKBizDB.co.uk

1ST HEALTH PRODUCTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director09 August 2018Active
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director16 October 2012Active
Optic Technology Centre, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Director30 May 2012Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Persons with significant control

Change to a person with significant control.

Download
2018-06-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.