UKBizDB.co.uk

NOONAH MARKETING LIMITED

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

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..

Company Information

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:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF

Director18 March 2016Active
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF

Director03 May 2011Active
Underwood Cottage Bar Road, Baslow, Bakewell, England, DE45 1SF

Director03 December 2018Active
Underwood Cottage, Bar Road, Baslow, Bakewell, United Kingdom, DE45 1SF

Director01 November 2014Active
138, Holymoor Road, Holymoorside, Chesterfield, United Kingdom, S42 7DU

Director03 May 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Second filing of director appointment with name.

Download
2022-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Address

Change sail address company with old address new address.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.