About

Registered Number: 04668971
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Leather Mill, Ashton Clough Road, Liversedge, West Yorkshire, WF15 6JX,

 

Established in 2003, Alan G Noble Painting Contractors Ltd has its registered office in Liversedge, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Alan G Noble Painting Contractors Ltd. There are 5 directors listed as Noble, Alan, Loughran, Karen, Noble, Robert, Noble, Robert Lawrence, Noble, Sonia for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Alan 18 February 2003 - 1
NOBLE, Sonia 18 February 2003 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
LOUGHRAN, Karen 01 May 2010 09 May 2011 1
NOBLE, Robert 09 May 2011 07 March 2020 1
NOBLE, Robert Lawrence 02 May 2004 01 May 2010 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 08 March 2020
CS01 - N/A 01 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CH03 - Change of particulars for secretary 20 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 February 2017
MR04 - N/A 07 December 2016
MR01 - N/A 29 November 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 07 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 March 2012
TM02 - Termination of appointment of secretary 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 26 February 2010
AA01 - Change of accounting reference date 15 December 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 15 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
395 - Particulars of a mortgage or charge 25 October 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
225 - Change of Accounting Reference Date 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

Debenture 24 October 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.