UKBizDB.co.uk

NOBLEASH LIMITED

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

This company is commonly known as Nobleash Limited. The company was founded 4 years ago and was given the registration number 12077769. The firm's registered office is in NOTTINGHAM. You can find them at 50 Clarges Street, , Nottingham, . This company's SIC code is 81221 - Window cleaning services.

Company Information

Name:NOBLEASH LIMITED
Company Number:12077769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2019
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81221 - Window cleaning services

Office Address & Contact

Registered Address:50 Clarges Street, Nottingham, England, NG6 9JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Diamond House, Henconner Lane, Bramley, Leeds, England, LS13 4AD

Director28 August 2020Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director01 July 2019Active
50, Clarges Street, Nottingham, England, NG6 9JF

Director09 May 2020Active
50, Clarges Street, Nottingham, England, NG6 9JF

Director01 July 2019Active

People with Significant Control

Mr Mohammed Israr
Notified on:28 August 2020
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:Unit 2, Diamond House, Henconner Lane, Leeds, England, LS13 4AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Munir Khan
Notified on:09 May 2020
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:50, Clarges Street, Nottingham, England, NG6 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ceri Richard John
Notified on:01 July 2019
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-07-29Gazette

Gazette filings brought up to date.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-08Gazette

Gazette filings brought up to date.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-06-06Address

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

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Persons with significant control

Notification of a person with significant control.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-08-28Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.