UKBizDB.co.uk

NOIRE LTD

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

This company is commonly known as Noire Ltd. The company was founded 24 years ago and was given the registration number 03975497. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NOIRE LTD
Company Number:03975497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:18 April 2000
End of financial year:30 April 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, TN23 3GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repton Manor, Repton Avenue, Ashford, TN23 3GP

Director14 May 2013Active
Repton Manor, Repton Avenue, Ashford, England, TN23 3GP

Director05 December 2013Active
68, Hyde Vale, Greenwich, London, SE10 8HP

Secretary18 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary18 April 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director18 April 2000Active
School House, High Street, Beaulieu, SO42 7YD

Director18 April 2000Active
68, Hyde Vale, Greenwich, London, SE10 8HP

Director18 April 2000Active
20 Page Heath Lane, Bickley, BR1 2DS

Director18 April 2000Active

People with Significant Control

Miss Catherine Jane Devitt Lenheim
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Repton Manor, Repton Avenue, Ashford, England, TN23 3GP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jane Blackman
Notified on:06 April 2016
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2019-06-11Dissolution

Dissolution voluntary strike off suspended.

Download
2019-05-21Gazette

Gazette notice voluntary.

Download
2019-05-08Dissolution

Dissolution application strike off company.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2017-05-13Dissolution

Dissolved compulsory strike off suspended.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-04Capital

Capital cancellation shares.

Download
2016-04-04Capital

Capital return purchase own shares.

Download
2015-12-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Officers

Change person director company with change date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-29Officers

Change person director company with change date.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-11Officers

Change person director company with change date.

Download
2014-07-10Officers

Change person director company with change date.

Download
2014-06-18Address

Change registered office address company with date old address.

Download
2013-12-06Officers

Appoint person director company with name.

Download
2013-10-29Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.