POWER HEALTH PRODUCTS LIMITED - YORK
Company Profile | Company Filings |
Overview
POWER HEALTH PRODUCTS LIMITED is a Private Limited Company from YORK and has the status: Active.
POWER HEALTH PRODUCTS LIMITED was incorporated 52 years ago on 04/02/1972 and has the registered number: 01041196. The accounts status is FULL and accounts are next due on 31/01/2025.
POWER HEALTH PRODUCTS LIMITED was incorporated 52 years ago on 04/02/1972 and has the registered number: 01041196. The accounts status is FULL and accounts are next due on 31/01/2025.
POWER HEALTH PRODUCTS LIMITED - YORK
This company is listed in the following categories:
46900 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
10 CENTRAL AVENUE, AIRFIELD
YORK
EAST YORKSHIRE
YO42 1NR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/12/2023 | 01/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS HELEN ELIZABETH WHILESMITH | Mar 1963 | British | Director | 2008-07-01 | CURRENT |
VICTORIA CLAIR MCIVER | May 1969 | British | Director | 1996-05-01 | CURRENT |
MRS AMELIA CLARE MCIVER | Apr 1940 | British | Director | CURRENT | |
MISS CHRISTINE MCIVER | May 1962 | British | Director | 1996-05-01 | CURRENT |
MRS CHRISTINE MCIVER | Secretary | 2023-11-30 | CURRENT | ||
WILLIAM EDWARD NORTON | Jan 1950 | British | Director | 1993-05-01 UNTIL 1996-04-30 | RESIGNED |
MRS GAIL MORGAN | Oct 1965 | British | Director | 2011-05-03 UNTIL 2023-11-30 | RESIGNED |
MR MICHAEL DAVID MCIVER | Mar 1937 | British | Director | RESIGNED | |
MICHAEL NICHOLAS MCIVER | Oct 1966 | British | Director | 1996-05-01 UNTIL 2007-11-30 | RESIGNED |
NEIL ADRIAN MCDONALD | Jun 1947 | British | Director | 1997-05-15 UNTIL 1998-10-23 | RESIGNED |
MR MICHAEL BARRIE HARPER | Jul 1943 | Director | 1996-05-01 UNTIL 2009-07-31 | RESIGNED | |
STEPHEN FINLAY | Jan 1960 | British | Director | 1999-07-01 UNTIL 2000-09-29 | RESIGNED |
MR KENNETH COATES | Aug 1940 | British | Director | RESIGNED | |
MRS GAIL MORGAN | Oct 1965 | British | Secretary | 2009-07-31 UNTIL 2023-11-30 | RESIGNED |
MR MICHAEL BARRIE HARPER | Jul 1943 | Secretary | RESIGNED | ||
ANTHONY SMITH | May 1946 | British | Director | 1993-05-01 UNTIL 1997-07-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Executors Michael David Mciver | 2020-03-30 | 3/1937 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Executors Michael David Mciver | 2016-04-06 - 2020-03-29 | 3/1937 | York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
' Ac Mciver Trust' | 2016-04-06 | York East Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
' Md Mciver Trust' | 2016-04-06 | York East Yorkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
POWER_HEALTH_PRODUCTS_LIM - Accounts | 2024-01-19 | 30-04-2023 | £1,265,501 Cash £8,144,488 equity |
POWER_HEALTH_PRODUCTS_LIM - Accounts | 2022-01-14 | 30-04-2021 | £1,469,226 Cash £7,751,358 equity |