UKBizDB.co.uk

ALAN G NOBLE PAINTING CONTRACTORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 43341 - Painting

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Holt Laithe Cottage, Holt Head Road, Slaithwaite, United Kingdom, HD7 5TY

Director18 February 2003Active
The Old Leather Mill, Ashton Clough Road, Liversedge, WF15 6JX

Secretary01 May 2010Active
The Old Leather Mill, Ashton Clough Road, Liversedge, United Kingdom, WF15 6JX

Secretary09 May 2011Active
Holt Laithe Cottage, Holt Head Road, Huddersfield, HD7 5TY

Secretary02 May 2004Active
Holt Laithe Cottage, Holt Head Road, Slaithwaite, HD7 5TY

Secretary18 February 2003Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Secretary18 February 2003Active
Holt Laithe Cottage, Holt Head Road, Slaithwaite, HD7 5TY

Director18 February 2003Active
The Spire, Leeds Road Lightcliffe, Halifax, HX3 8NU

Director18 February 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-11-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-27Address

Change registered office address company with date old address new address.

Download
2021-10-27Insolvency

Liquidation voluntary statement of affairs.

Download
2021-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-27Resolution

Resolution.

Download
2021-06-16Address

Change registered office address company with date old address new address.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-08Officers

Termination secretary company with name termination date.

Download
2020-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Address

Change registered office address company with date old address new address.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-03-20Officers

Change person secretary company with change date.

Download
2017-03-20Officers

Change person director company with change date.

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Mortgage

Mortgage satisfy charge full.

Download
2016-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.