This company is commonly known as Niagara Therapy(u.k.)limited. The company was founded 58 years ago and was given the registration number 00857402. The firm's registered office is in DENBIGH. You can find them at Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, Denbighshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | NIAGARA THERAPY(U.K.)LIMITED |
---|---|---|
Company Number | : | 00857402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Colomendy Industrial, Estate, Rhyl Rd, 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 Rd, Denbigh, LL16 5TS | Secretary | 28 September 2020 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, LL16 5TS | Director | 18 April 2013 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Rd, Denbigh, LL16 5TS | Director | 18 April 2013 | Active |
Unit 1 Colomendy Industrial, Estate, Rhyl Rd, 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 |
The Close Boyle Farm, Thames Ditton, KT7 0TP | Director | 06 August 1998 | Active |
7 Parc Gwelfor, Dyserth, Rhyl, LL18 6LN | Director | 10 April 1992 | Active |
Green Acres, Little Hill, West Chiltington, RH20 2PU | Director | 27 March 2001 | Active |
Lowcote House, Woodwalton Lane, Woodwalton, PE17 5YJ | Director | - | Active |
14, Hanwell Close, Leigh, England, WN7 3NU | Director | 14 December 2012 | Active |
86 Woodlands Road, Redhill, RH1 6HB | Director | - | 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 | 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 |
2022-01-04 | 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 |
2017-09-26 | Accounts | Accounts with accounts type small. | 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 |
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.