UKBizDB.co.uk

NOSBOH LTD.

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

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Secretary09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director09 June 2021Active
16, St John Street, Manchester, England, M3 4EA

Director30 August 2019Active
30 Shropshire Street, Market Drayton, TF9 3DD

Director13 January 2009Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
16, St John Street, Manchester, United Kingdom, M3 4EA

Director30 August 2019Active
8, Ashton Close, Northwich, CW9 8WS

Director17 November 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-24Incorporation

Memorandum articles.

Download
2021-06-24Resolution

Resolution.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Address

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

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-09Dissolution

Dissolution application strike off company.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Termination director company with name termination date.

Download
2021-02-05Capital

Legacy.

Download
2021-02-05Capital

Capital statement capital company with date currency figure.

Download
2021-02-05Insolvency

Legacy.

Download
2021-02-05Resolution

Resolution.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.