Niagara Therapy (u.k.) Pension Trustees Limited DENBIGH


Niagara Therapy (u.k.) Pension Trustees started in year 1978 as Private Limited Company with registration number 01389790. The Niagara Therapy (u.k.) Pension Trustees company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Denbigh at Colomendy Industrial Estate. Postal code: LL16 5TS.

At present there are 2 directors in the the company, namely Philip E. and Lisa P.. In addition one secretary - Dylan J. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Niagara Therapy (u.k.) Pension Trustees Limited Address / Contact

Office Address Colomendy Industrial Estate
Office Address2 Rhyl Road
Town Denbigh
Post code LL16 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01389790
Date of Incorporation Tue, 19th Sep 1978
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jan 2024 (2024-01-09)
Last confirmation statement dated Mon, 26th Dec 2022

Company staff

Dylan J.

Position: Secretary

Appointed: 28 September 2020

Philip E.

Position: Director

Appointed: 10 May 2017

Lisa P.

Position: Director

Appointed: 14 December 2012

Jack S.

Position: Secretary

Resigned: 28 February 1992

Jill D.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2020

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Timothy S.

Position: Director

Appointed: 06 September 2012

Resigned: 09 November 2012

Timothy E.

Position: Director

Appointed: 23 March 2005

Resigned: 16 May 2012

Irving M.

Position: Director

Appointed: 19 October 2000

Resigned: 01 March 2018

Timothy E.

Position: Secretary

Appointed: 30 July 1999

Resigned: 16 May 2012

John M.

Position: Director

Appointed: 07 October 1998

Resigned: 30 July 1999

Robert W.

Position: Director

Appointed: 07 November 1997

Resigned: 30 July 1999

Robert W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 30 July 1999

Keith M.

Position: Director

Appointed: 10 April 1992

Resigned: 26 February 2001

Antony S.

Position: Director

Appointed: 10 April 1992

Resigned: 17 January 2001

Michael J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 04 July 1996

Jack S.

Position: Director

Appointed: 26 December 1991

Resigned: 10 April 1992

Andrew S.

Position: Director

Appointed: 26 December 1991

Resigned: 30 April 1993

Frederick M.

Position: Director

Appointed: 26 December 1991

Resigned: 13 October 1994

Peter C.

Position: Director

Appointed: 26 December 1991

Resigned: 30 November 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Philip E. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Irving M. This PSC has significiant influence or control over the company,.

Philip E.

Notified on 25 May 2017
Nature of control: significiant influence or control

Irving M.

Notified on 9 May 2016
Ceased on 22 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  4 6694 6094 5494 489
Current Assets4 7594 737    
Net Assets Liabilities1 4101 432    
Other
Amounts Owed To Group Undertakings  5 4955 4955 4955 495
Creditors6 1696 1696 1696 1696 1696 169
Net Current Assets Liabilities1 4101 432-1 500-1 560-1 620-1 680
Other Creditors  674674674674
Total Assets Less Current Liabilities1 4101 432-1 500-1 560-1 620-1 680

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 26th, September 2023
Free Download (6 pages)

Company search

Advertisements