Company Information for NHC TECHNOLOGY LIMITED
Unit 1 Colomendy Industrial, Estate, Rhyl Road, Denbigh, DENBIGHSHIRE, LL16 5TS,
|
Company Registration Number
01562213 Private Limited Company
Active |
| Company Name | |
|---|---|
| NHC TECHNOLOGY LIMITED | |
| Legal Registered Office | |
| Unit 1 Colomendy Industrial Estate, Rhyl Road Denbigh DENBIGHSHIRE LL16 5TS Other companies in LL16 | |
| Company Number | 01562213 | |
|---|---|---|
| Company ID Number | 01562213 | |
| Date formed | 1981-05-18 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-12-31 | |
| Account next due | 2026-09-30 | |
| Latest return | 2025-12-26 | |
| Return next due | 2027-01-09 | |
| Type of accounts | SMALL |
| Last Datalog update: | 2026-01-06 14:57:48 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
NHC TECHNOLOGY PTE. LTD. | CHARLTON LANE Singapore 539631 | Dissolved | Company formed on the 2008-09-13 |
| Officer | Role | Date Appointed |
|---|---|---|
JILL FRANCIS DAVIES |
||
PHILIP JAMES ELLIN |
||
LISA PARRY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
IRVING JOHN MILSOM |
Director | ||
MARTIN JOHN SAMPSON |
Director | ||
IRVING JOHN MILSOM |
Company Secretary | ||
TIMOTHY PAUL ELLIS |
Company Secretary | ||
DARREN CHARLES SWINNERTON |
Director | ||
PETER CREALEY |
Director | ||
KEITH ALEXANDER MCKENZIE |
Director | ||
ANTONY JOHN SEANEY |
Director | ||
ROBERT STEPHEN WILKINSON |
Company Secretary | ||
ROBERT STEPHEN WILKINSON |
Director | ||
MICHAEL DAVID JONES |
Company Secretary | ||
FREDERICK SNYDER MITMAN |
Director | ||
ANDREW RHEAD SHAW |
Director | ||
JACK SIMONS |
Director | ||
JACK SIMONS |
Company Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BALANCE MASTER UK LIMITED | Director | 2017-05-10 | CURRENT | 2002-05-01 | Active - Proposal to Strike off | |
| FRESH DATA LIMITED | Director | 2017-05-10 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
| PHYSIOCARE LIMITED | Director | 2017-05-10 | CURRENT | 1987-02-10 | Active - Proposal to Strike off | |
| NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED | Director | 2017-05-10 | CURRENT | 1978-09-19 | Active | |
| NIAGARA HEALTHCARE LIMITED | Director | 2016-01-05 | CURRENT | 1981-05-21 | Active | |
| ADJUSTAMATIC BEDS LIMITED | Director | 2013-04-18 | CURRENT | 1982-02-26 | Active | |
| NIAGARA THERAPY(U.K.)LIMITED | Director | 2013-04-18 | CURRENT | 1965-08-23 | Active | |
| VIBRANT MEDICAL LIMITED | Director | 2012-12-14 | CURRENT | 1999-10-01 | Active | |
| NHC HOLDINGS LIMITED | Director | 2012-12-14 | CURRENT | 2003-02-28 | Active | |
| FRESH DATA LIMITED | Director | 2015-04-13 | CURRENT | 2015-03-10 | Active - Proposal to Strike off | |
| ADJUSTAMATIC BEDS LIMITED | Director | 2013-04-18 | CURRENT | 1982-02-26 | Active | |
| NIAGARA THERAPY(U.K.)LIMITED | Director | 2013-04-18 | CURRENT | 1965-08-23 | Active | |
| VIBRANT MEDICAL LIMITED | Director | 2013-04-08 | CURRENT | 1999-10-01 | Active | |
| NHC HOLDINGS LIMITED | Director | 2012-12-14 | CURRENT | 2003-02-28 | Active | |
| NIAGARA THERAPY (U.K.) PENSION TRUSTEES LIMITED | Director | 2012-12-14 | CURRENT | 1978-09-19 | Active | |
| NIAGARA HEALTHCARE LIMITED | Director | 2012-12-14 | CURRENT | 1981-05-21 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 26/12/25, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/24 | ||
| CONFIRMATION STATEMENT MADE ON 26/12/24, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
| CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES | ||
| SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
| CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/22, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
| All of the property or undertaking has been released from charge for charge number 9 | ||
| MR05 | All of the property or undertaking has been released from charge for charge number 9 | |
| CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/21, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
| AP03 | Appointment of Mr Dylan Rhys Jones as company secretary on 2020-09-28 | |
| TM02 | Termination of appointment of Jill Francis Davies on 2020-09-24 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 15/05/2018 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 15/05/2018 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IRVING JOHN MILSOM | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/17, WITH NO UPDATES | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
| PSC04 | Change of details for Mr Philip James Ellin as a person with significant control on 2017-05-25 | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JAMES ELLIN | |
| PSC07 | CESSATION OF IRVING JOHN MILSOM AS A PERSON OF SIGNIFICANT CONTROL | |
| LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 50 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES | |
| LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 50 | |
| AR01 | 26/12/15 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mrs Lisa Parry on 2015-12-10 | |
| CH01 | Director's details changed for Mr Philip James Ellin on 2015-12-10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SAMPSON | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
| LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 50 | |
| AR01 | 26/12/14 ANNUAL RETURN FULL LIST | |
| AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
| CH01 | Director's details changed for Mrs Lisa Parry on 2014-03-25 | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS JILL TAYLOR on 2014-02-24 | |
| LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 50 | |
| AR01 | 26/12/13 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Martin John Sampson on 2013-12-20 | |
| AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA PARRY / 02/09/2013 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ELLIN / 02/09/2013 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY IRVING MILSOM | |
| AP03 | SECRETARY APPOINTED MISS JILL TAYLOR | |
| AP01 | DIRECTOR APPOINTED MR MARTIN JOHN SAMPSON | |
| AP01 | DIRECTOR APPOINTED MRS LISA PARRY | |
| AP01 | DIRECTOR APPOINTED MR PHILIP JAMES ELLIN | |
| AR01 | 26/12/12 FULL LIST | |
| AP03 | SECRETARY APPOINTED MR IRVING JOHN MILSOM | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY ELLIS | |
| AR01 | 26/12/11 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
| AR01 | 26/12/10 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
| AR01 | 26/12/09 FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
| 363a | RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: COLOMENDY INDUSTRIAL ESTATE RHYL ROAD DENBIGH CLWYD | |
| 363a | RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
| 363s | RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 28/12/03 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| RES13 | SHARE OBLIGATION 19/11/03 | |
| 155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
| AA | FULL ACCOUNTS MADE UP TO 29/12/02 | |
| 363s | RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | FULL ACCOUNTS MADE UP TO 30/12/01 | |
| CERTNM | COMPANY NAME CHANGED NIAGARA MANUFACTURING LIMITED CERTIFICATE ISSUED ON 30/07/02 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| AUD | AUDITOR'S RESIGNATION | |
| 363s | RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | FULL ACCOUNTS MADE UP TO 02/01/00 | |
| 363s | RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
|---|---|---|---|---|---|---|
| Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG0092759 | Active | Licenced property: RHYL ROAD COLOMENDY IND COLOMENDY INDUSTRIAL ESTAT DENBIGH GB LL16 5TS. Correspondance address: RHYL ROAD COLOMENDY INDUSTRIAL ESTATE DENBIGH GB LL16 5TS |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 5 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 4 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK LTD | |
| LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LTD | |
| DEED OF HYPOTHECATION | Satisfied | GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES | |
| FURTHER CHARGE | Satisfied | GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES | |
| MORTGAGE | Satisfied | GLYNDWR DISTRICT COUNCIL OF COUNCIL OFFICES |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NHC TECHNOLOGY LIMITED
NHC TECHNOLOGY LIMITED owns 3 domain names.
nhctech.co.uk nhctechnology.co.uk freeriderproducts.co.uk
The top companies supplying to UK government with the same SIC code (31030 - Manufacture of mattresses) as NHC TECHNOLOGY LIMITED are:
| Category | Award/Grant | |
|---|---|---|
| NHC Technology Ltd cycloidal vibration module : Smart - Development of Prototype | 2012-09-01 | £ 99,100 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |