You are here: bizstats.co.uk > a-z index > N list > NH list

Nhc Technology Limited DENBIGH


Nhc Technology started in year 1981 as Private Limited Company with registration number 01562213. The Nhc Technology company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Denbigh at Unit 1 Colomendy Industrial. Postal code: LL16 5TS. Since 2002-07-30 Nhc Technology Limited is no longer carrying the name Niagara Manufacturing.

At the moment 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 the moment 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.

This company operates within the LL16 5TS postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0092759 . It is located at Colomendy Ind Colomendy Industrial Estat, Rhyl Road, Denbigh with a total of 14 cars.

Nhc Technology Limited Address / Contact

Office Address Unit 1 Colomendy Industrial
Office Address2 Estate, Rhyl Road
Town Denbigh
Post code LL16 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562213
Date of Incorporation Mon, 18th May 1981
Industry Manufacture of other furniture
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (138 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: 18 April 2013

Lisa P.

Position: Director

Appointed: 18 April 2013

Jack S.

Position: Secretary

Resigned: 28 February 1992

Jill D.

Position: Secretary

Appointed: 01 August 2013

Resigned: 24 September 2020

Martin S.

Position: Director

Appointed: 18 April 2013

Resigned: 29 October 2015

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Darren S.

Position: Director

Appointed: 17 July 2002

Resigned: 09 November 2007

Irving M.

Position: Director

Appointed: 25 August 2000

Resigned: 01 March 2018

Timothy E.

Position: Secretary

Appointed: 30 July 1999

Resigned: 16 May 2012

Robert W.

Position: Director

Appointed: 06 August 1998

Resigned: 30 July 1999

Robert W.

Position: Secretary

Appointed: 04 July 1996

Resigned: 30 July 1999

Antony S.

Position: Director

Appointed: 10 April 1992

Resigned: 17 January 2001

Andrew S.

Position: Director

Appointed: 10 April 1992

Resigned: 30 April 1993

Michael J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 04 July 1996

Keith M.

Position: Director

Appointed: 26 December 1991

Resigned: 26 February 2001

Peter C.

Position: Director

Appointed: 26 December 1991

Resigned: 30 November 2002

Jack S.

Position: Director

Appointed: 26 December 1991

Resigned: 10 April 1992

Frederick M.

Position: Director

Appointed: 26 December 1991

Resigned: 03 November 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Philip E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control 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

Company previous names

Niagara Manufacturing July 30, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 3951 2552 0492 866
Current Assets1 525 1661 976 5232 234 9082 904 407
Debtors384 587823 7781 239 4161 912 096
Net Assets Liabilities3 027 7193 321 3743 465 6053 721 028
Other Debtors119 028181 874138 956190 908
Property Plant Equipment1 860 0881 686 4931 559 7251 472 895
Total Inventories1 136 1841 151 490993 443989 445
Other
Accumulated Amortisation Impairment Intangible Assets200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment1 417 4461 575 0701 682 6411 798 646
Amounts Owed By Group Undertakings240 636621 6781 082 9131 698 745
Average Number Employees During Period67595456
Bank Borrowings Overdrafts6 6463 2102020
Creditors158 896124 71322 698538 932
Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 12239 36414 818
Disposals Investment Property Fair Value Model   620 000
Disposals Property Plant Equipment 20 55060 95016 995
Finance Lease Liabilities Present Value Total158 896124 71322 69839 137
Fixed Assets2 480 0882 306 4932 179 7251 472 895
Increase From Depreciation Charge For Year Property Plant Equipment 177 746146 935130 823
Intangible Assets Gross Cost200 000200 000200 000 
Investment Property620 000620 000620 000 
Investment Property Fair Value Model620 000620 000620 000 
Net Current Assets Liabilities961 1711 369 7501 537 7162 365 475
Other Creditors156 871187 015137 823201 327
Other Taxation Social Security Payable83 43364 110128 92454 746
Property Plant Equipment Gross Cost3 277 5343 261 5633 242 3663 271 541
Provisions For Liabilities Balance Sheet Subtotal254 644230 156229 138117 342
Total Additions Including From Business Combinations Property Plant Equipment 4 57941 75346 170
Total Assets Less Current Liabilities3 441 2593 676 2433 717 4413 838 370
Trade Creditors Trade Payables219 370276 728354 715243 702
Trade Debtors Trade Receivables24 92320 22617 54722 443

Transport Operator Data

Colomendy Ind Colomendy Industrial Estat
Address Rhyl Road
City Denbigh
Post code LL16 5TS
Vehicles 14

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements