UKBizDB.co.uk

J. NOBLE & SONS LIMITED

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

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.

Company Information

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:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:91 Front Street, Chester Le Street, County Durham, DH3 3BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91 Front Street, Chester Le Street, County Durham, DH3 3BJ

Director16 May 2019Active
The Brindles, 21 North Lodge, Chester-Le-Street, DH3 4BA

Secretary-Active
2 Beach Way, Tynemouth, NE30 3ED

Director19 December 1994Active
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

Director19 December 1994Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Gazette

Gazette filings brought up to date.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Gazette

Gazette filings brought up to date.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Capital

Capital name of class of shares.

Download
2019-06-13Capital

Capital name of class of shares.

Download
2019-06-12Officers

Termination director company with name termination date.

Download
2019-06-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-01Persons with significant control

Notification of a person with significant control.

Download
2019-06-01Officers

Appoint person director company with name date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Persons with significant control

Cessation of a person with significant control.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.