This company is commonly known as Geo. Noblet (plant Hire) Limited. The company was founded 52 years ago and was given the registration number 01015854. The firm's registered office is in BOLTON. You can find them at Harewood House, 20 Chorley New Road, Bolton, . This company's SIC code is 74990 - Non-trading company.
Name | : | GEO. NOBLET (PLANT HIRE) LIMITED |
---|---|---|
Company Number | : | 01015854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1971 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harewood House, 20 Chorley New Road, Bolton, England, BL1 4AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Chorley New Road, Bolton, BL1 4AP | Director | 01 March 2018 | Active |
20, Chorley New Road, Bolton, BL1 4AP | Director | 01 March 2018 | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Secretary | - | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Director | - | Active |
Kays Farm House, Ribchester Nr Preston, PR3 3XE | Director | - | Active |
19 Highfield Drive, Longridge, Preston, PR3 3SN | Director | - | Active |
Mr Peter Andrew Jason Kiely | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Mr David Kiely | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British, |
Address | : | 340, Deansgate, Manchester, M3 4LY |
Nature of control | : |
|
Equalscale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Crispin House, St Crispin Way, Rossendale, United Kingdom, BB4 4PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-08-18 | Restoration | Restoration order of court. | Download |
2019-11-05 | Gazette | Gazette dissolved compulsory. | Download |
2019-08-20 | Gazette | Gazette notice compulsory. | Download |
2019-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-25 | Address | Change registered office address company with date old address new address. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-04-16 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Termination secretary company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.