UKBizDB.co.uk

NOEL VILLAGE (STEEL FOUNDER) LIMITED

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

This company is commonly known as Noel Village (steel Founder) Limited. The company was founded 43 years ago and was given the registration number 01527500. The firm's registered office is in LEEDS. You can find them at Kpmg Llp One Sovereign Square, Sovereign Street, Leeds, West Yorkshire. This company's SIC code is 24520 - Casting of steel.

Company Information

Name:NOEL VILLAGE (STEEL FOUNDER) LIMITED
Company Number:01527500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1980
End of financial year:31 March 2015
Jurisdiction:England - Wales
Industry Codes:
  • 24520 - Casting of steel

Office Address & Contact

Registered Address:Kpmg Llp One Sovereign Square, Sovereign Street, Leeds, West Yorkshire, LS1 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, 27 Collegiate Crescent, Sheffield, England, S10 2BJ

Secretary31 March 2016Active
Kpmg Llp, One Sovereign Square, Sovereign Street, Leeds, LS1 4DA

Director31 March 2016Active
Kpmg Llp, One Sovereign Square, Sovereign Street, Leeds, LS1 4DA

Director13 August 2012Active
Kpmg Llp, One Sovereign Square, Sovereign Street, Leeds, LS1 4DA

Director05 January 2014Active
Kpmg Llp, One Sovereign Square, Sovereign Street, Leeds, LS1 4DA

Director31 March 2016Active
5 Hopton House, 27 Collegiate Crescent, Sheffield, S10 2BJ

Director-Active
Carr Hill, Balby, Doncaster, DN4 8DE

Secretary20 December 2012Active
Carr Hill, Balby, Doncaster, DN4 8DE

Secretary12 February 2013Active
5 Hopton House, 27 Collegiate Crescent, Sheffield, S10 2BJ

Secretary04 June 1998Active
29 Causeway Head Road, Dore, Sheffield, S17 3DR

Secretary-Active
33 Wyatt Avenue, Sheffield, S11 9FN

Director01 April 1996Active
Stillingfleet Lodge, Stillingfleet, York, YO19 6HP

Director29 January 1996Active
Carr Hill, Balby, Doncaster, DN4 8DE

Director20 January 2014Active
Moorwood Farm, Redmoor Lane, New Mills, High Peak, SK22 3LL

Director03 October 2005Active
5 Tong Lane, Tong, Bradford, BD4 0RR

Director20 May 1992Active
Clandeboye 10 Tickhill Way, Old Rossington, Doncaster, DN11 0FL

Director01 April 1996Active
44 Riverhead, Sprotbrough, Doncaster, DN5 7QR

Director-Active
Carr Hill, Balby, Doncaster, DN4 8DE

Director05 January 2014Active
Carr Hill, Balby, Doncaster, DN4 8DE

Director12 February 2013Active
475 Whirlowdale Road, Sheffield, S11 9NH

Director01 October 2007Active

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 (6 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
2023-07-25Gazette

Gazette dissolved compulsory.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2019-10-22Restoration

Restoration order of court.

Download
2018-03-18Gazette

Gazette dissolved liquidation.

Download
2018-01-08Insolvency

Liquidation in administration progress report.

Download
2017-12-18Insolvency

Liquidation in administration move to dissolution.

Download
2017-07-20Insolvency

Liquidation in administration progress report.

Download
2017-03-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2017-02-20Insolvency

Liquidation in administration proposals.

Download
2017-02-20Address

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

Download
2017-02-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-01-07Insolvency

Liquidation in administration appointment of administrator.

Download
2016-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-04-25Officers

Termination director company with name termination date.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-04-25Officers

Appoint person secretary company with name date.

Download
2016-04-25Officers

Termination secretary company with name termination date.

Download
2016-04-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Capital

Capital allotment shares.

Download
2016-04-04Resolution

Resolution.

Download
2016-01-07Accounts

Accounts with accounts type medium.

Download
2015-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.