UKBizDB.co.uk

NOBLE GIFT PACKAGING LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Lockfield Avenue, Enfield, Middlesex, EN3 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary23 May 2018Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 March 2020Active
19-20 Bourne Court, 19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director20 September 2005Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary29 May 1999Active
29 Egerton Road, London, N16 6UE

Secretary27 June 1992Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary26 June 1992Active
29 Egerton Road, London, N16 6UE

Director27 June 1992Active
6275 Hillsdale, Montreal, Canada, FOREIGN

Director28 May 1999Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director30 August 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director26 June 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-11-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download
2019-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download
2018-11-23Persons with significant control

Change to a person with significant control.

Download
2018-11-21Accounts

Accounts with accounts type audited abridged.

Download
2018-05-25Officers

Appoint person secretary company with name date.

Download
2018-05-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.