UKBizDB.co.uk

NOTEDOME LIMITED

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

This company is commonly known as Notedome Limited. The company was founded 46 years ago and was given the registration number 01326364. The firm's registered office is in COVENTRY. You can find them at 4 Golden Acres Lane, Binley Industrial Estate, Coventry, . This company's SIC code is 20160 - Manufacture of plastics in primary forms.

Company Information

Name:NOTEDOME LIMITED
Company Number:01326364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20160 - Manufacture of plastics in primary forms

Office Address & Contact

Registered Address:4 Golden Acres Lane, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avery House, 8 Avery Hill Road, London, England, SE9 2BD

Director30 September 2016Active
8, Temasek Boulevard, #17-02/03 Suntec Tower 3, Singapore, Singapore, 038988

Director30 September 2016Active
21-22, Grosvenor Street, London, United Kingdom, W1K 4QJ

Director18 January 2023Active
Notedome Ltd, 4 Golden Acres Lane, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RT

Director18 January 2023Active
8, Temasek Boulevard, #17-02/03 Suntec Tower, Singapore 038988, Singapore,

Director21 October 2016Active
14, Troon Way, Burbage, Hinckley, United Kingdom, LE10 2GX

Secretary01 January 1994Active
12 Wilkinson Lane, Elmesthorpe, Leicestershire, LE9 7SP

Secretary-Active
4, Golden Acres Lane, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RT

Director04 November 2019Active
4 Holyoak Road, Sharnford, LE10 3QA

Director-Active
34, Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director21 October 2016Active
14, Troon Way, Burbage, Hinckley, United Kingdom, LE10 2GX

Director30 June 1997Active
5 Canal Way, Hinckley, LE10 0DE

Director30 June 1997Active
34, Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director21 October 2016Active
The Spinney, Grove Road, Burbage, Hinckley, LE10 2AD

Director21 February 2001Active
34, Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director31 December 2012Active
12 Wilkinson Lane, Elmesthorpe, Leicestershire, LE9 7SP

Director-Active
65 Ambleside Road, Bedworth, Nuneaton, CV12 8RR

Director30 June 1997Active

People with Significant Control

Amchem Speciality Chemicals Uk Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Avery House, 8 Avery Hill Road, London, England, SE9 2BD
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-04-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-02Resolution

Resolution.

Download
2023-02-02Change of constitution

Statement of companys objects.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type full.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Accounts

Accounts with accounts type full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Capital

Capital name of class of shares.

Download
2019-11-19Accounts

Accounts with accounts type full.

Download
2019-11-13Address

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

Download
2019-11-13Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.