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.
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 | : |
|
Registered Address | : | Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, Denbighshire, LL16 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 28 September 2020 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 18 April 2013 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 18 April 2013 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 01 August 2013 | Active |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Secretary | 30 July 1999 | Active |
30 Rhuddlan Road, Rhyl, LL18 2PR | Secretary | 28 February 1992 | Active |
Second Floor Consort House, Consort Way, Horley, England, RH6 7AF | Secretary | 13 December 2012 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Secretary | - | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Secretary | 04 July 1996 | Active |
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 | Director | 25 August 2000 | Active |
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ | Director | - | Active |
14, Hanwell Close, Leigh, England, WN7 3NU | Director | 18 April 2013 | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | 10 April 1992 | Active |
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA | Director | 10 April 1992 | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Director | - | Active |
15 Grange Road, Newton, Chester, CH2 2AN | Director | 17 July 2002 | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 06 August 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type small. | Download |
2022-02-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-09-28 | Officers | Appoint person secretary company with name date. | Download |
2020-09-25 | Officers | Termination secretary company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-05-15 | Officers | Change person director company with change date. | Download |
2018-03-01 | Officers | Termination director company with name termination date. | Download |
2017-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
2017-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type audited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.