This company is commonly known as Wilf Noble Building Supplies Limited. The company was founded 24 years ago and was given the registration number 03996616. The firm's registered office is in WHITBY. You can find them at Sneaton Lane, Ruswarp, Whitby, North Yorkshire. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.
Name | : | WILF NOBLE BUILDING SUPPLIES LIMITED |
---|---|---|
Company Number | : | 03996616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sneaton Lane, Ruswarp, Whitby, North Yorkshire, YO22 5HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Secretary | 06 February 2002 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 23 May 2013 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 14 November 2016 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 18 May 2000 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 18 May 2000 | Active |
57 Coach Road, Sleights, Whitby, YO22 5BT | Secretary | 18 May 2000 | Active |
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX | Director | 01 August 2019 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 18 May 2000 | Active |
2a Dale End, Danby, Whitby, YO21 2JE | Director | 06 February 2002 | Active |
Manor, Farm, Sneaton, Whitby, United Kingdom, YO22 5HS | Director | 23 May 2013 | Active |
Bridge Cottage, Ruswarp, Whitby, United Kingdom, YO21 1NJ | Director | 23 May 2013 | Active |
57 Coach Road, Sleights, Whitby, YO22 5BT | Director | 18 May 2000 | Active |
Ms Catherine May Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr James Robert Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Mr Wilfred Leslie Noble | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-02 | Incorporation | Memorandum articles. | Download |
2021-02-02 | Resolution | Resolution. | Download |
2021-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Change person secretary company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Officers | Change person director company with change date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.