UKBizDB.co.uk

D & G NOBLE LIMITED

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

This company is commonly known as D & G Noble Limited. The company was founded 20 years ago and was given the registration number 04867516. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D & G NOBLE LIMITED
Company Number:04867516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunrise, Mill Lane, Houghton Conquest, MK45 3NF

Secretary14 August 2003Active
Sunrise, Mill Lane, Houghton Conquest, MK45 3NF

Director01 May 2005Active
Sunrise, Mill Lane, Houghton Conquest, MK45 3NF

Director14 August 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 August 2003Active

People with Significant Control

D & G Noble Holdings Limited
Notified on:02 January 2020
Status:Active
Country of residence:United Kingdom
Address:C P Farm, Woburn Road, Wootton, United Kingdom, MK43 9EL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Noble
Notified on:15 August 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:Longview House, Silsoe Road, Bedford, United Kingdom, MK45 2AX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Donna Elizabeth Noble
Notified on:15 August 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:Longview House, Silsoe Road, Bedford, United Kingdom, MK45 2AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Noble
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:First Floor, Woburn Court, 2 Railton Road, Bedford, MK42 7PN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Donna Elizabeth Noble
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:First Floor, Woburn Court, 2 Railton Road, Bedford, MK42 7PN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-06-22Address

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

Download
2014-08-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.