This company is commonly known as Nobleoak Limited. The company was founded 31 years ago and was given the registration number 02722772. The firm's registered office is in HULL. You can find them at Westmoreland House, Westmoreland Street, Hull, East Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | NOBLEOAK LIMITED |
---|---|---|
Company Number | : | 02722772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westmoreland House, Westmoreland Street, Hull, East Yorkshire, HU2 0DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Secretary | 24 April 2006 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 01 July 2002 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 12 May 2016 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 25 June 1995 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 22 June 1992 | Active |
14 Bondyke Close, Cottingham, HU16 5ND | Secretary | 18 October 2002 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 12 June 1992 | Active |
161 Westella Road, Kirkella, East Yorkshire, HU10 7RN | Secretary | 17 June 1996 | Active |
Hotham House, Hotham, YO4 3UZ | Secretary | 22 June 1992 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 12 June 1992 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 02 February 2005 | Active |
3, The Squirrals, North Ferriby, United Kingdom, | Director | 04 January 1999 | Active |
Westmoreland House, Westmoreland Street, Hull, HU2 0DJ | Director | 17 June 1996 | Active |
Hotham House, Hotham, YO4 3UZ | Director | 22 June 1992 | Active |
Mr Malcolm Charles Walker | ||
Notified on | : | 12 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Address | : | Westmoreland House, Hull, HU2 0DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person secretary company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-15 | Officers | Change person director company with change date. | Download |
2017-06-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.