This company is commonly known as Alan G Noble Painting Contractors Limited. The company was founded 21 years ago and was given the registration number 04668971. The firm's registered office is in LIVERSEDGE. You can find them at The Old Leather Mill, Ashton Clough Road, Liversedge, West Yorkshire. This company's SIC code is 43341 - Painting.
Name | : | ALAN G NOBLE PAINTING CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04668971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 2003 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Leather Mill, Ashton Clough Road, Liversedge, West Yorkshire, United Kingdom, WF15 6JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holt Laithe Cottage, Holt Head Road, Slaithwaite, United Kingdom, HD7 5TY | Director | 18 February 2003 | Active |
The Old Leather Mill, Ashton Clough Road, Liversedge, WF15 6JX | Secretary | 01 May 2010 | Active |
The Old Leather Mill, Ashton Clough Road, Liversedge, United Kingdom, WF15 6JX | Secretary | 09 May 2011 | Active |
Holt Laithe Cottage, Holt Head Road, Huddersfield, HD7 5TY | Secretary | 02 May 2004 | Active |
Holt Laithe Cottage, Holt Head Road, Slaithwaite, HD7 5TY | Secretary | 18 February 2003 | Active |
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU | Secretary | 18 February 2003 | Active |
Holt Laithe Cottage, Holt Head Road, Slaithwaite, HD7 5TY | Director | 18 February 2003 | Active |
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU | Director | 18 February 2003 | Active |
Mr Alan Noble | ||
Notified on | : | 01 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Xl Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-27 | Address | Change registered office address company with date old address new address. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-10-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-27 | Resolution | Resolution. | Download |
2021-06-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-08 | Officers | Termination secretary company with name termination date. | Download |
2020-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-03-20 | Officers | Change person secretary company with change date. | Download |
2017-03-20 | Officers | Change person director company with change date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.