This company is commonly known as Noble Gift Packaging Limited. The company was founded 31 years ago and was given the registration number 02726646. The firm's registered office is in ENFIELD. You can find them at 73 Lockfield Avenue, , Enfield, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | NOBLE GIFT PACKAGING LIMITED |
---|---|---|
Company Number | : | 02726646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 1992 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Lockfield Avenue, Enfield, Middlesex, EN3 7QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 23 May 2018 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 13 March 2020 | Active |
19-20 Bourne Court, 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 20 September 2005 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Secretary | 29 May 1999 | Active |
29 Egerton Road, London, N16 6UE | Secretary | 27 June 1992 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 26 June 1992 | Active |
29 Egerton Road, London, N16 6UE | Director | 27 June 1992 | Active |
6275 Hillsdale, Montreal, Canada, FOREIGN | Director | 28 May 1999 | Active |
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 30 August 2002 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 26 June 1992 | Active |
Noble Gift Packaging Holdings Ltd | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 73 Lockfield Avenue, Enfield, United Kingdom, EN3 7PY |
Nature of control | : |
|
Mr David Stobiecki | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD |
Nature of control | : |
|
Mr Samuel Herzog | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 19-20, Bourne Court, Woodford Green, England, IG8 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2021-11-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2019-11-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-05-25 | Officers | Appoint person secretary company with name date. | Download |
2018-05-25 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.