Chelmsford
Essex
CM1 4ST
Director Name | Mrs Joanna Noble |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaumont Otes Chignal Road Chignal St. James Chelmsford Essex CM1 4ST |
Director Name | Mr Joanna Noble |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Otes Chignal Road, Chignal St James Chelmsford Essex CM1 4ST |
Website | noblerecruiting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 762430 |
Telephone region | Basildon |
Registered Address | Westgate Court 17 Western Road Billericay Essex CM12 9DY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | David Noble 50.00% Ordinary |
---|---|
1 at £1 | Joanna Noble 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598 |
Cash | £79,373 |
Current Liabilities | £200,846 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
18 December 2017 | Delivered on: 18 December 2017 Persons entitled: Easypay Services LTD Classification: A registered charge Outstanding |
---|---|
1 June 2012 | Delivered on: 15 June 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
23 January 2018 | Satisfaction of charge 1 in full (1 page) |
18 December 2017 | Registration of charge 079831310002, created on 18 December 2017 (15 pages) |
18 December 2017 | Registration of charge 079831310002, created on 18 December 2017 (15 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 May 2015 | Registered office address changed from 2 Repton Close Basildon Essex SS13 1LJ to 4 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 2 Repton Close Basildon Essex SS13 1LJ to 4 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 30 May 2015 (2 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
4 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
4 February 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2012 | Termination of appointment of Joanna Noble as a director (1 page) |
20 April 2012 | Appointment of Mrs Joanna Noble as a director (2 pages) |
20 April 2012 | Termination of appointment of Joanna Noble as a director (1 page) |
20 April 2012 | Appointment of Mrs Joanna Noble as a director (2 pages) |
9 March 2012 | Incorporation (44 pages) |
9 March 2012 | Incorporation (44 pages) |