UKBizDB.co.uk

NOBLE SYSTEMS UK LIMITED

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

This company is commonly known as Noble Systems Uk Limited. The company was founded 24 years ago and was given the registration number 03875607. The firm's registered office is in MANCHESTER. You can find them at 11 Commerce Way, Westinghouse Road, Manchester, Lancs. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:NOBLE SYSTEMS UK LIMITED
Company Number:03875607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:11 Commerce Way, Westinghouse Road, Manchester, Lancs, M17 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW

Director09 August 2023Active
Heathrow, Stockley Park, The Square, The Square, 6-9 Stockley Park, Uxbridge, England, UB11 1FW

Director09 August 2023Active
8101, E. Prentice Avenue, Suite 350, Greenwood Village, United States, CO 80111

Director12 September 2022Active
11, Commerce Way, Westinghouse Road, Manchester, M17 1HW

Secretary04 February 2002Active
2158 Brandon Lee Drive, Marietta, America, FOREIGN

Secretary08 November 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Secretary08 November 1999Active
8 Allee Du Vieux Jardin, 78290 Croissy Sur Seine, France,

Director08 November 1999Active
8101 E. Prentice Place, Suite 350, Greenwood Village, United States,

Director22 November 2021Active
Prentice Plaza, 8101 E. Prentice Avenue, Suite 350, Co 80111, Greenwood Village, United States,

Director22 November 2021Active
78 Pioneer Trail, Marietta, Georgia, Usa, FOREIGN

Director01 February 2002Active
8101 E. Prentice Place, Suite 350, Greenwood Village, United States,

Director22 November 2021Active
11, Commerce Way, Westinghouse Road, Manchester, M17 1HW

Director08 November 1999Active
Grange Farm House, Reading Road Cane End, Reading, RG4 9HE

Director13 May 2002Active
6 Rue De Seine, 75006 Paris, France, FOREIGN

Director08 November 1999Active
5420, Beau Reve Park, Marietta, Georgia 30068, America, FOREIGN

Director08 November 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Director08 November 1999Active

People with Significant Control

Mr James Kerr Noble
Notified on:10 November 2016
Status:Active
Date of birth:June 1958
Nationality:American
Country of residence:Usa
Address:5420, Beau Reve Park,, Marietta,, Usa,
Nature of control:
  • Significant influence or control

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
2024-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Address

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

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Address

Default companies house registered office address applied.

Download
2023-10-27Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-10Accounts

Accounts with accounts type small.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-08-10Officers

Appoint person director company with name date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-07-28Mortgage

Mortgage charge whole release with charge number.

Download
2023-05-23Accounts

Accounts with accounts type small.

Download
2023-03-03Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2023-02-22Address

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

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.