Company NameNoble Heating & Plumbing Limited
DirectorMark Peter Noble
Company StatusActive
Company Number05163317
CategoryPrivate Limited Company
Incorporation Date25 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Peter Noble
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address34 Honeysuckle Close
Bishops Stortford
Hertfordshire
CM23 4RL
Secretary NameHayley Noble
NationalityBritish
StatusResigned
Appointed25 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address34 Honeysuckle Close
Bishops Stortford
Hertfordshire
CM23 4RL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressThe Chestnuts Brewers End
Takeley
Bishop's Stortford
CM22 6QJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishTakeley
WardTakeley
Built Up AreaTakeley
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Mark Peter Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£44
Cash£1,260
Current Liabilities£13,226

Accounts

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

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Filing History

11 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
28 June 2017Notification of Mark Peter Noble as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Mark Peter Noble as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
5 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,000
(6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(3 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 August 2014Registered office address changed from 44 Mossford Green, Barkingside Ilford Essex IG6 2DX to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 44 Mossford Green, Barkingside Ilford Essex IG6 2DX to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 44 Mossford Green, Barkingside Ilford Essex IG6 2DX to 17 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 5 August 2014 (1 page)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
27 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
(3 pages)
29 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
29 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
21 August 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
20 September 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 22 June 2011 with a full list of shareholders (3 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
14 October 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
22 June 2010Director's details changed for Mark Peter Noble on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mark Peter Noble on 1 January 2010 (2 pages)
22 June 2010Director's details changed for Mark Peter Noble on 1 January 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
22 June 2009Return made up to 22/06/09; full list of members (3 pages)
3 October 2008Appointment terminated secretary hayley noble (1 page)
3 October 2008Appointment terminated secretary hayley noble (1 page)
11 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
11 September 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
23 June 2008Return made up to 23/06/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
25 June 2007Return made up to 25/06/07; full list of members (2 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
14 August 2006Return made up to 25/06/06; full list of members (2 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
22 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
13 July 2005Return made up to 25/06/05; full list of members (3 pages)
13 July 2005Return made up to 25/06/05; full list of members (3 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 July 2004Director resigned (1 page)
29 July 2004Registered office changed on 29/07/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (2 pages)
25 June 2004Incorporation (13 pages)
25 June 2004Incorporation (13 pages)