Warning: file_put_contents(c/2c311c9e0c664e5f8ee342d7370982bd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Noir Boxing Ltd, M29 8RD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NOIR BOXING LTD

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

This company is commonly known as Noir Boxing Ltd. The company was founded 5 years ago and was given the registration number 11638214. The firm's registered office is in TYLDESLEY. You can find them at 15 Dewberry Close, , Tyldesley, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:NOIR BOXING LTD
Company Number:11638214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:15 Dewberry Close, Tyldesley, United Kingdom, M29 8RD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Primrose Street South, Manchester, United Kingdom, M29 8HW

Director28 October 2023Active
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director27 September 2021Active
12, Colwell Avenue, Stretford, Manchester, United Kingdom, M32 9HD

Director23 October 2018Active
15, Dewberry Close, Tyldesley, United Kingdom, M29 8RD

Director23 October 2018Active

People with Significant Control

Mr Joseph Winston Gladdis
Notified on:13 October 2022
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ
Nature of control:
  • Significant influence or control
Mr Daniel Germani
Notified on:23 October 2018
Status:Active
Date of birth:May 1997
Nationality:English
Country of residence:United Kingdom
Address:12, Colwell Avenue, Manchester, United Kingdom, M32 9HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Haydn Warwick
Notified on:23 October 2018
Status:Active
Date of birth:August 1997
Nationality:English
Country of residence:United Kingdom
Address:15, Dewberry Close, Tyldesley, United Kingdom, M29 8RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-28Address

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

Download
2023-10-28Officers

Appoint person director company with name date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-13Address

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

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-10-16Gazette

Gazette filings brought up to date.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.