Company NameNoise-Tech Engineering Limited
DirectorAdrian John Hopkins
Company StatusActive
Company Number02840304
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAdrian John Hopkins
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurnpike House 1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Secretary NameJulie Marie Hopkins
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address48 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RH
Secretary NameMichael James Hopkins
NationalityBritish
StatusResigned
Appointed02 September 2004(11 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 September 2012)
RoleCompany Director
Correspondence Address48 Hobleythick Lane
Westcliff On Sea
Essex
SS0 0RH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressTurnpike House
1208/1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£352,414
Cash£165,180
Current Liabilities£25,671

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

31 July 1998Delivered on: 6 August 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 August 1993Delivered on: 1 September 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
31 July 1998Delivered on: 6 August 1998
Satisfied on: 21 July 2001
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17 purdeys way purdeys industrial estate rochford essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

2 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
9 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
31 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
6 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
13 September 2018Satisfaction of charge 3 in full (4 pages)
13 September 2018Satisfaction of charge 1 in full (4 pages)
8 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 800
(3 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 800
(3 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 800
(3 pages)
14 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 800
(3 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
23 August 2013Registered office address changed from 48 Hobleythick Lane Westcliff on Sea Essex SS0 0RH on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 48 Hobleythick Lane Westcliff on Sea Essex SS0 0RH on 23 August 2013 (1 page)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 800
(3 pages)
22 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 800
(3 pages)
20 September 2012Termination of appointment of Michael Hopkins as a secretary (1 page)
20 September 2012Termination of appointment of Michael Hopkins as a secretary (1 page)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
14 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Adrian John Hopkins on 20 July 2010 (2 pages)
21 September 2010Secretary's details changed for Michael James Hopkins on 20 July 2010 (1 page)
21 September 2010Director's details changed for Adrian John Hopkins on 20 July 2010 (2 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
21 September 2010Secretary's details changed for Michael James Hopkins on 20 July 2010 (1 page)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
17 August 2009Return made up to 28/07/09; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
11 August 2008Return made up to 28/07/08; full list of members (3 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
23 August 2007Return made up to 28/07/07; full list of members (2 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 August 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
20 September 2006Return made up to 28/07/06; full list of members (2 pages)
20 September 2006Return made up to 28/07/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
13 September 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
22 June 2006Registered office changed on 22/06/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
22 June 2006Registered office changed on 22/06/06 from: turnpike house 1208-1210 london road leigh on sea essex SS9 2UA (1 page)
17 May 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
17 May 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
4 August 2005Return made up to 28/07/05; full list of members (2 pages)
4 August 2005Return made up to 28/07/05; full list of members (2 pages)
29 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 April 2005Accounts for a small company made up to 31 August 2004 (7 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
12 August 2004Return made up to 28/07/04; full list of members (6 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
2 March 2004Accounts for a small company made up to 31 August 2003 (7 pages)
1 September 2003Return made up to 28/07/03; full list of members (6 pages)
1 September 2003Return made up to 28/07/03; full list of members (6 pages)
9 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
9 February 2003Accounts for a small company made up to 31 August 2002 (7 pages)
27 August 2002Return made up to 28/07/02; full list of members (6 pages)
27 August 2002Return made up to 28/07/02; full list of members (6 pages)
14 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
14 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
8 August 2001Return made up to 28/07/01; full list of members (6 pages)
8 August 2001Return made up to 28/07/01; full list of members (6 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
9 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
24 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
11 August 1999Return made up to 28/07/99; full list of members (6 pages)
11 August 1999Return made up to 28/07/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 February 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
5 August 1998Return made up to 28/07/98; full list of members (6 pages)
5 August 1998Return made up to 28/07/98; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (5 pages)
20 August 1997Return made up to 28/07/97; full list of members (6 pages)
20 August 1997Return made up to 28/07/97; full list of members (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
20 August 1996Return made up to 28/07/96; full list of members (6 pages)
20 August 1996Return made up to 28/07/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
10 January 1996Accounts for a small company made up to 31 August 1995 (5 pages)
7 August 1995Return made up to 28/07/95; full list of members (6 pages)
7 August 1995Return made up to 28/07/95; full list of members (6 pages)