Niagara Therapy(u.k.)limited DENBIGH


Founded in 1965, Niagara Therapy(u.k.), classified under reg no. 00857402 is an active company. Currently registered at Unit 1 Colomendy Industrial LL16 5TS, Denbigh the company has been in the business for fifty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

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

Niagara Therapy(u.k.)limited Address / Contact

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

Company Information / Profile

Registration Number 00857402
Date of Incorporation Mon, 23rd Aug 1965
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (9 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

Lisa P.

Position: Director

Appointed: 18 April 2013

Philip E.

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: 14 December 2012

Resigned: 29 October 2015

Irving M.

Position: Secretary

Appointed: 13 December 2012

Resigned: 01 August 2013

Irving M.

Position: Director

Appointed: 27 March 2001

Resigned: 01 March 2018

Timothy E.

Position: Secretary

Appointed: 30 July 1999

Resigned: 16 May 2012

Robert H.

Position: Director

Appointed: 06 August 1998

Resigned: 20 November 1998

Robert W.

Position: Director

Appointed: 06 August 1998

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

Michael J.

Position: Secretary

Appointed: 28 February 1992

Resigned: 04 July 1996

Antony S.

Position: Director

Appointed: 26 December 1991

Resigned: 17 January 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

Andrew S.

Position: Director

Appointed: 26 December 1991

Resigned: 30 April 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Philip E. The abovementioned PSC has significiant influence or control over the company,. The second one 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 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand3 8342 7101 1862 870850
Current Assets23 10222 6099 71235 15328 152
Debtors19 26819 8998 52632 28327 302
Other Debtors7 81418 9408 07713 99424 710
Other
Accumulated Depreciation Impairment Property Plant Equipment72 80072 80072 80072 800 
Amounts Owed To Group Undertakings2 232 2102 471 4882 851 8823 021 4023 307 207
Average Number Employees During Period98888
Bank Borrowings Overdrafts    4 994
Creditors2 318 7982 555 6342 930 5833 118 3393 396 952
Fixed Assets22222
Investments Fixed Assets22222
Net Current Assets Liabilities-2 295 696-2 533 025-2 920 871-3 083 186-3 368 800
Other Creditors44 05683 28317 26420 13316 806
Other Taxation Social Security Payable8638638841 8611 210
Property Plant Equipment Gross Cost72 80072 80072 80072 800 
Total Assets Less Current Liabilities-2 295 694-2 533 023-2 920 869-3 083 184-3 368 798
Trade Creditors Trade Payables41 669 60 55374 94366 735
Trade Debtors Trade Receivables11 45495944918 2892 592

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements