This company is commonly known as A & R Noble Construction Limited. The company was founded 19 years ago and was given the registration number 05259988. The firm's registered office is in LIVERSEDGE. You can find them at The Old Leather Mill, Ashton Clough Road, Liversedge, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | A & R NOBLE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | 05259988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Leather Mill, Ashton Clough Road, Liversedge, United Kingdom, WF15 6JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Fearnley Croft, Gomersal, United Kingdom, BD19 4NQ | Director | 14 October 2004 | Active |
Holt Laithe Cottage, Holt Head Road, Slaithwaite, United Kingdom, HD7 5TY | Secretary | 14 October 2004 | Active |
Holt Laithe Cottage, Holt Head Road, Slaithwaite, United Kingdom, HD7 5TY | Director | 01 April 2006 | Active |
Mr Alan Noble | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Premier House, Bradford Road, Cleckheaton, England, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-23 | Officers | Change person director company with change date. | Download |
2021-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-08 | Officers | Termination director company with name termination date. | Download |
2020-03-08 | Officers | Termination secretary company with name termination date. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
2017-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.