UKBizDB.co.uk

WILF NOBLE CONSTRUCTION & PLANT HIRE LIMITED

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

This company is commonly known as Wilf Noble Construction & Plant Hire Limited. The company was founded 24 years ago and was given the registration number 03996615. 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 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:WILF NOBLE CONSTRUCTION & PLANT HIRE LIMITED
Company Number:03996615
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:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 41201 - Construction of commercial buildings
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Sneaton Lane, Ruswarp, Whitby, North Yorkshire, YO22 5HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Secretary12 December 2020Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Secretary06 February 2002Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director06 March 2018Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director22 September 2016Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director18 May 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary18 May 2000Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Secretary12 December 2020Active
57 Coach Road, Sleights, Whitby, YO22 5BT

Secretary18 May 2000Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director18 May 2000Active
Rowan House, 7 West Bank, Scarborough, United Kingdom, YO12 4DX

Director01 June 2000Active
57 Coach Road, Sleights, Whitby, YO22 5BT

Director18 May 2000Active

People with Significant 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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Capital

Capital cancellation shares.

Download
2023-11-01Capital

Capital return purchase own shares.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Incorporation

Memorandum articles.

Download
2021-01-27Incorporation

Memorandum articles.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Resolution

Resolution.

Download
2021-01-27Capital

Capital variation of rights attached to shares.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2021-01-13Officers

Appoint person secretary company with name date.

Download
2020-09-23Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital return purchase own shares.

Download
2020-02-06Capital

Capital cancellation shares.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.