About

Registered Number: 03701270
Date of Incorporation: 26/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit K55 Kingsway Business Park, James Watt Drive, Rochdale, OL16 4NG,

 

Having been setup in 1999, Nobilia Gb Ltd has its registered office in Rochdale. The business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Keith 01 July 1999 - 1
PARKER, Kenneth Norman 01 July 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
MR01 - N/A 21 June 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 14 February 2019
CH01 - Change of particulars for director 14 February 2019
CH03 - Change of particulars for secretary 14 February 2019
CH01 - Change of particulars for director 14 February 2019
AAMD - Amended Accounts 11 January 2019
AD01 - Change of registered office address 17 May 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 April 2018
MR04 - N/A 10 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 February 2017
MR01 - N/A 15 September 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 11 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
CH03 - Change of particulars for secretary 11 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 18 February 2004
AA - Annual Accounts 26 June 2003
363a - Annual Return 12 February 2003
AA - Annual Accounts 17 September 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
363a - Annual Return 07 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 May 2002
287 - Change in situation or address of Registered Office 25 March 2002
225 - Change of Accounting Reference Date 14 November 2001
AA - Annual Accounts 09 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 29 August 2000
CERTNM - Change of name certificate 28 April 2000
363s - Annual Return 31 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
225 - Change of Accounting Reference Date 11 February 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 26 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

A registered charge 15 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.