This company is commonly known as Nosboh Ltd.. The company was founded 15 years ago and was given the registration number 06750891. The firm's registered office is in STOKE ON TRENT. You can find them at Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NOSBOH LTD. |
---|---|---|
Company Number | : | 06750891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2008 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingfisher House 2 Waters Edge Business Park, Campbell Road, Stoke On Trent, Staffordshire, ST4 4DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Secretary | 09 June 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 09 June 2021 | Active |
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN | Director | 09 June 2021 | Active |
16, St John Street, Manchester, England, M3 4EA | Director | 30 August 2019 | Active |
30 Shropshire Street, Market Drayton, TF9 3DD | Director | 13 January 2009 | Active |
16, St John Street, Manchester, United Kingdom, M3 4EA | Director | 30 August 2019 | Active |
16, St John Street, Manchester, United Kingdom, M3 4EA | Director | 30 August 2019 | Active |
8, Ashton Close, Northwich, CW9 8WS | Director | 17 November 2008 | Active |
Gel Limited | ||
Notified on | : | 24 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16, St. John Street, Manchester, England, M3 4EA |
Nature of control | : |
|
Dr John Andrew Hobson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Address | : | Kingfisher House, 2 Waters Edge Business Park, Stoke On Trent, ST4 4DB |
Nature of control | : |
|
Mrs Sally Hobson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Address | : | Kingfisher House, 2 Waters Edge Business Park, Stoke On Trent, ST4 4DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-24 | Incorporation | Memorandum articles. | Download |
2021-06-24 | Resolution | Resolution. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-09 | Dissolution | Dissolution application strike off company. | Download |
2021-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Capital | Legacy. | Download |
2021-02-05 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-05 | Insolvency | Legacy. | Download |
2021-02-05 | Resolution | Resolution. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-05 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.