This company is commonly known as J. Noble & Sons Limited. The company was founded 47 years ago and was given the registration number 01298196. The firm's registered office is in COUNTY DURHAM. You can find them at 91 Front Street, Chester Le Street, County Durham, . This company's SIC code is 92000 - Gambling and betting activities.
Name | : | J. NOBLE & SONS LIMITED |
---|---|---|
Company Number | : | 01298196 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 February 1977 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Front Street, Chester Le Street, County Durham, DH3 3BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91 Front Street, Chester Le Street, County Durham, DH3 3BJ | Director | 16 May 2019 | Active |
The Brindles, 21 North Lodge, Chester-Le-Street, DH3 4BA | Secretary | - | Active |
2 Beach Way, Tynemouth, NE30 3ED | Director | 19 December 1994 | Active |
91 Front Street, Chester Le Street, County Durham, DH3 3BJ | Director | - | Active |
The Brindles, 21 North Lodge, Chester-Le-Street, DH3 4BA | Director | - | Active |
The Brindles, 21 North Lodge, Chester-Le-Street, DH3 4BA | Director | - | Active |
91 Front Street, Chester Le Street, County Durham, DH3 3BJ | Director | - | Active |
Finsbury House 63 Broad Manor, Pocklington, York, YO42 2GA | Director | 19 December 1994 | Active |
Mr Jason Noble | ||
Notified on | : | 16 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 91 Front Street, County Durham, DH3 3BJ |
Nature of control | : |
|
Mr John Noble Jnr | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | 91 Front Street, County Durham, DH3 3BJ |
Nature of control | : |
|
Mr Jason Noble | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | 91 Front Street, County Durham, DH3 3BJ |
Nature of control | : |
|
Mr John Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1935 |
Nationality | : | British |
Address | : | 91 Front Street, County Durham, DH3 3BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-02 | Gazette | Gazette filings brought up to date. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-03 | Gazette | Gazette notice compulsory. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Gazette | Gazette filings brought up to date. | Download |
2021-04-13 | Gazette | Gazette notice compulsory. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-18 | Gazette | Gazette filings brought up to date. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-13 | Capital | Capital name of class of shares. | Download |
2019-06-13 | Capital | Capital name of class of shares. | Download |
2019-06-12 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-01 | Officers | Appoint person director company with name date. | Download |
2019-06-01 | Officers | Termination director company with name termination date. | Download |
2019-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.