UKBizDB.co.uk

NHC TECHNOLOGY LIMITED

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

This company is commonly known as Nhc Technology Limited. The company was founded 42 years ago and was given the registration number 01562213. The firm's registered office is in DENBIGH. You can find them at Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire. This company's SIC code is 31030 - Manufacture of mattresses.

Company Information

Name:NHC TECHNOLOGY LIMITED
Company Number:01562213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31030 - Manufacture of mattresses
  • 31090 - Manufacture of other furniture
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire, LL16 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS

Secretary28 September 2020Active
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS

Director18 April 2013Active
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS

Director18 April 2013Active
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS

Secretary01 August 2013Active
4 Keats Close, Ewloe, Flintshire, CH5 3TG

Secretary30 July 1999Active
30 Rhuddlan Road, Rhyl, LL18 2PR

Secretary28 February 1992Active
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF

Secretary13 December 2012Active
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG

Secretary-Active
29 Linersh Wood, Bramley, Guildford, GU5 0EE

Secretary04 July 1996Active
68 Oriel Road, Clayfield, Brisbane, Australia, FOREIGN

Director-Active
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN

Director-Active
Green Acres, Little Hill, West Chiltington, RH20 2PU

Director25 August 2000Active
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ

Director-Active
14, Hanwell Close, Leigh, England, WN7 3NU

Director18 April 2013Active
86 Woodlands Road, Redhill, RH1 6HB

Director10 April 1992Active
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA

Director10 April 1992Active
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG

Director-Active
15 Grange Road, Newton, Chester, CH2 2AN

Director17 July 2002Active
29 Linersh Wood, Bramley, Guildford, GU5 0EE

Director06 August 1998Active

People with Significant Control

Mr Philip James Ellin
Notified on:25 May 2017
Status:Active
Date of birth:October 1972
Nationality:British
Address:Unit 1 Colomendy Industrial, Denbigh, LL16 5TS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Irving John Milsom
Notified on:09 May 2016
Status:Active
Date of birth:February 1949
Nationality:British
Address:Unit 1 Colomendy Industrial, Denbigh, LL16 5TS
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-02-04Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-25Officers

Termination secretary company with name termination date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-03-01Officers

Termination director company with name termination date.

Download
2017-12-29Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type small.

Download
2017-06-26Persons with significant control

Change to a person with significant control.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Persons with significant control

Cessation of a person with significant control.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type audited abridged.

Download

Copyright © 2024. All rights reserved.