This company is commonly known as Niagara Therapy (u.k.) Pension Trustees Limited. The company was founded 45 years ago and was given the registration number 01389790. The firm's registered office is in DENBIGH. You can find them at Colomendy Industrial Estate, Rhyl Road, Denbigh, North Wales. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 01389790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 September 1978 |
Industry Codes | : |
|
Registered Address | : | Colomendy Industrial Estate, Rhyl Road, Denbigh, North Wales, LL16 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Secretary | 28 September 2020 | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 10 May 2017 | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 14 December 2012 | Active |
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 |
4 Keats Close, Ewloe, Flintshire, CH5 3TG | Director | 23 March 2005 | Active |
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN | Director | 10 April 1992 | Active |
7 Westcombe Park Road, London, SE3 7RE | Director | 07 October 1998 | Active |
Green Acres, Little Hill, West Chiltington, RH20 2PU | Director | 19 October 2000 | Active |
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ | Director | - | Active |
Colomendy Industrial Estate, Rhyl Road, Denbigh, LL16 5TS | Director | 06 September 2012 | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | 10 April 1992 | Active |
The Stocks, Station Road Elsenham, Bishop's Stortford, CM22 6LA | Director | - | Active |
10 Wellington House, Aylmer Drive, Stanmore, HA7 3EG | Director | - | Active |
29 Linersh Wood, Bramley, Guildford, GU5 0EE | Director | 07 November 1997 | Active |
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 |
2022-01-04 | 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 full. | 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 full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | 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 |
2017-09-27 | Accounts | Accounts with accounts type full. | 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 |
2017-05-10 | Officers | Appoint person director company with name date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.