UKBizDB.co.uk

NOON PRODUCTS LIMITED

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

This company is commonly known as Noon Products Limited. The company was founded 36 years ago and was given the registration number 02166664. The firm's registered office is in EGHAM. You can find them at Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:NOON PRODUCTS LIMITED
Company Number:02166664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Thorpe Lea Manor, Thorpe Lea Road, Egham, Surrey, TW20 8HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director02 January 2024Active
44, Mounthawk Manor, Tralee, Ireland,

Secretary28 February 2018Active
3 Cloghers, Ballyard, Tralee, Ireland, IRISH

Secretary29 July 2005Active
2b The Crosspath, Radlett, WD7 8HN

Secretary14 January 1999Active
6 Burton Gardens, Hounslow, TW5 0DF

Secretary-Active
Seton House, Warwick Technology Park, Gallows Hill, Warwick, United Kingdom, CV34 6DA

Director21 July 2022Active
12, Church Lane, Edith Weston, LE15 8EY

Director05 November 2002Active
15 Craneswater Park, Norwood Green, UB2 5RW

Director14 January 1999Active
Lisdara, Oakpark, Tralee, IRELAND

Director29 July 2005Active
44, Mounthawk Manor, Tralee, Ireland,

Director31 October 2017Active
210, Melton Road, West Bridgford, NG2 6JP

Director07 April 2003Active
28 Bridgeman Road, Teddington, TW11 9AH

Director16 February 2004Active
Gurrane, Listellick, Tralee, Ireland, IRELAND

Director29 July 2005Active
Huntleigh Hadham Cross, Much Hadham, SG10 6AL

Director12 January 1999Active
21 William Hunt Mansions, 4 Somerville Avenue Harrods Village, London, SW13 8HS

Director-Active
10 Whites Gate, Whites Road, Castleknock, Ireland,

Director13 May 2008Active
Killeeneenmore, Craughwell, Ireland,

Director31 October 2017Active
3 Hogan Mews, Porteus Road, London, W2 1UP

Director-Active
2 Merton Way, Hillingdon, UB10 9BW

Director14 January 1999Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director30 September 2018Active
123 The Lindens, Loughton, IG10 3HU

Director14 October 1999Active
119, N Lincoln Avenue,, Hinsdale, Chicago, United States, 60521

Director13 May 2008Active
Killelton Camp, Tralee, Ireland,

Director29 July 2005Active
2, Primrose Court, Primrose Gardens, Ruislip, HA4 6TZ

Director02 August 2004Active
Flat 3 The Polygon, 89 Avenue Road, London, NW8 6JB

Director-Active
Seton House, Gallows Hill, Warwick, England, CV34 6DA

Director24 September 2021Active
8 Sylvester Road, Sudbury, HA0 3AG

Director01 December 2000Active
18, Knighton Rise, Leicester, LE2 2RE

Director05 November 2002Active
6 Burton Gardens, Hounslow, TW5 0DF

Director-Active
Mill House, Great Cheverall, Devizes, SN10 5HP

Director31 December 2003Active
Whitecroft Church Lane, Abington Pigotts, SG8 0SE

Director12 January 1999Active
Pinewood Golf Club Road, Weybridge, KT13 0NJ

Director11 April 1994Active

People with Significant Control

Onix Investments Uk Ltd
Notified on:25 September 2021
Status:Active
Country of residence:England
Address:Building 1, Maxwell Road, Borehamwood, England, WD6 1JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Noon Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Thorpe Lea Manor, Thorpe Lea Road, Surrey, United Kingdom, TW20 8HY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Capital

Capital statement capital company with date currency figure.

Download
2022-09-26Insolvency

Legacy.

Download
2022-09-26Capital

Legacy.

Download
2022-09-26Resolution

Resolution.

Download
2022-09-23Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Termination secretary company with name termination date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Address

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

Download

Copyright © 2024. All rights reserved.