This company is commonly known as Noonah Marketing Limited. The company was founded 13 years ago and was given the registration number 07619471. The firm's registered office is in BAKEWELL. You can find them at Underwood Cottage Bar Road, Baslow, Bakewell, Derbyshire. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | NOONAH MARKETING LIMITED |
---|---|---|
Company Number | : | 07619471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Underwood Cottage Bar Road, Baslow, Bakewell, Derbyshire, United Kingdom, DE45 1SF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF | Director | 18 March 2016 | Active |
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF | Director | 03 May 2011 | Active |
Underwood Cottage Bar Road, Baslow, Bakewell, England, DE45 1SF | Director | 03 December 2018 | Active |
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF | Director | 01 November 2014 | Active |
138, Holymoor Road, Holymoorside, Chesterfield, United Kingdom, S42 7DU | Director | 03 May 2011 | Active |
Together Trustees Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Underwood Cottage, Bar Road, Bakewell, United Kingdom, DE45 1SF |
Nature of control | : |
|
Mr Matthew Bernard Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Underwood Cottage, Bar Road, Bakewell, United Kingdom, DE45 1SF |
Nature of control | : |
|
Mr Matthew Robert Franks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Underwood Cottage, Bar Road, Bakewell, United Kingdom, DE45 1SF |
Nature of control | : |
|
Noonah Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Underwood Cottage, Bar Road, Bakewell, United Kingdom, DE45 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Officers | Second filing of director appointment with name. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Address | Change sail address company with old address new address. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.