Company NameNoble Recruiting Ltd
DirectorsDavid Noble and Joanna Noble
Company StatusActive
Company Number07983131
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Noble
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Otes Chignal Road, Chignal St James
Chelmsford
Essex
CM1 4ST
Director NameMrs Joanna Noble
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Otes Chignal Road
Chignal St. James
Chelmsford
Essex
CM1 4ST
Director NameMr Joanna Noble
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Otes Chignal Road, Chignal St James
Chelmsford
Essex
CM1 4ST

Contact

Websitenoblerecruiting.co.uk
Email address[email protected]
Telephone01268 762430
Telephone regionBasildon

Location

Registered AddressWestgate Court
17 Western Road
Billericay
Essex
CM12 9DY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Noble
50.00%
Ordinary
1 at £1Joanna Noble
50.00%
Ordinary

Financials

Year2014
Net Worth£598
Cash£79,373
Current Liabilities£200,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 December 2017Delivered on: 18 December 2017
Persons entitled: Easypay Services LTD

Classification: A registered charge
Outstanding
1 June 2012Delivered 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

Filing History

27 November 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
23 January 2018Satisfaction of charge 1 in full (1 page)
18 December 2017Registration of charge 079831310002, created on 18 December 2017 (15 pages)
18 December 2017Registration of charge 079831310002, created on 18 December 2017 (15 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (1 page)
25 September 2017Micro company accounts made up to 31 March 2017 (1 page)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 May 2015Registered 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 2015Registered 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 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
4 February 2014Amended accounts made up to 31 March 2013 (5 pages)
4 February 2014Amended accounts made up to 31 March 2013 (5 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
4 July 2012Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom on 4 July 2012 (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2012Termination of appointment of Joanna Noble as a director (1 page)
20 April 2012Appointment of Mrs Joanna Noble as a director (2 pages)
20 April 2012Termination of appointment of Joanna Noble as a director (1 page)
20 April 2012Appointment of Mrs Joanna Noble as a director (2 pages)
9 March 2012Incorporation (44 pages)
9 March 2012Incorporation (44 pages)