This company is commonly known as Power Health Products Limited. The company was founded 52 years ago and was given the registration number 01041196. The firm's registered office is in YORK. You can find them at 10 Central Avenue, Airfield, Estate, Pocklington, York, East Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | POWER HEALTH PRODUCTS LIMITED |
---|---|---|
Company Number | : | 01041196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 1972 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Central Avenue, Airfield, Estate, Pocklington, York, East Yorkshire, YO42 1NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Central Avenue, Airfield Estate, Pocklington Industrial Estate, Pocklington, England, YO42 1NR | Secretary | 30 November 2023 | Active |
St Cuthberts House South End, Seaton Ross, York, YO42 4LT | Director | - | Active |
34, Payton Close, Pocklington, York, United Kingdom, YO42 2NB | Director | 01 May 1996 | Active |
28 West Green Drive, Pocklington, York, YO42 2YZ | Director | 01 May 1996 | Active |
The Granary, 4 Apperson Court, Pocklington, York, United Kingdom, YO42 2JD | Director | 01 July 2008 | Active |
4 Honeypot, Bubwith, Selby, YO8 6ND | Secretary | - | Active |
Derwent Lodge, Mask Lane, Newton On Derwent, York, YO41 4EB | Secretary | 31 July 2009 | Active |
33 Woodhorn Gardens, Woodland Park Estate Wideopen, Newcastle-Upon-Tyne, NE13 6AG | Director | - | Active |
43 Green Lane, Morpeth, NE61 2HB | Director | 01 July 1999 | Active |
4 Honeypot, Bubwith, Selby, YO8 6ND | Director | 01 May 1996 | Active |
Mulberry House 70 Alness Drive, Woodthorpe, York, YO2 2XZ | Director | 15 May 1997 | Active |
2 Bridlington Road, Stamford Bridge, York, YO41 1HA | Director | 01 May 1996 | Active |
St Cuthberts House South End, Seaton Ross, York, YO42 4LT | Director | - | Active |
Airfield Estate, Pocklington, York, United Kingdom, YO42 1NR | Director | 03 May 2011 | Active |
Highfield House 2 Mill Lane, Huggate, York, YO4 2YJ | Director | 01 May 1993 | Active |
9 Wadsworth Road, Stapleford, Nottingham, England, NG9 8AZ | Director | 01 May 1993 | Active |
Executors Michael David Mciver | ||
Notified on | : | 30 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. Cuthberts House, South End, York, United Kingdom, YO42 4LT |
Nature of control | : |
|
Executors Michael David Mciver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1937 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St. Cuthberts House, South End, York, United Kingdom, YO42 4LT |
Nature of control | : |
|
' Ac Mciver Trust' | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. Cuthberts House, South End, York, United Kingdom, YO42 4LT |
Nature of control | : |
|
' Md Mciver Trust' | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St. Cuthberts House, South End, York, United Kingdom, YO42 4LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type full. | Download |
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2024-01-02 | Officers | Termination secretary company with name termination date. | Download |
2024-01-02 | Officers | Appoint person secretary company with name date. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-06 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-02 | Accounts | Accounts with accounts type full. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.