This company is commonly known as Noak Hill Services (essex) Ltd. The company was founded 10 years ago and was given the registration number 08962150. The firm's registered office is in BILLERICAY. You can find them at Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex. This company's SIC code is 43290 - Other construction installation.
Name | : | NOAK HILL SERVICES (ESSEX) LTD |
---|---|---|
Company Number | : | 08962150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frocester 125 Noak Hill Road, Great Burstead, Billericay, Essex, CM12 9UJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ | Director | 23 May 2023 | Active |
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, England, CM12 9UJ | Secretary | 27 March 2014 | Active |
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ | Director | 28 March 2014 | Active |
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ | Director | 09 November 2020 | Active |
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, England, CM12 9UJ | Director | 27 March 2014 | Active |
Frocester, 125 Noak Hill Road, Great Burstead, Billericay, CM12 9UJ | Director | 28 March 2014 | Active |
Mr Andrew John Radcliffe | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | English |
Address | : | Frocester, 125 Noak Hill Road, Billericay, CM12 9UJ |
Nature of control | : |
|
Mr John Hannah Davis | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Scottish |
Address | : | Frocester, 125 Noak Hill Road, Billericay, CM12 9UJ |
Nature of control | : |
|
Mr John Hannah Davis | ||
Notified on | : | 09 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Scottish |
Address | : | Frocester, 125 Noak Hill Road, Billericay, CM12 9UJ |
Nature of control | : |
|
Mr Graham Kelly | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Frocester, 125 Noak Hill Road, Billericay, England, CM12 9UJ |
Nature of control | : |
|
Mr Graham Kelly | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | English |
Address | : | Frocester, 125 Noak Hill Road, Billericay, CM12 9UJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-24 | Change of name | Certificate change of name company. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2021-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-07 | Officers | Termination secretary company with name termination date. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.