About

Registered Number: 06344277
Date of Incorporation: 15/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 Harwood Road Industrial, Estate Littlehampton, West Sussex, BN17 7AU

 

Having been setup in 2007, Noble Autos Ltd have registered office in West Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Martin Geoffrey Paul 05 August 2020 - 1
JONES, Zoe Louise 15 August 2007 - 1
HERBERT, Martin Geoffrey Paul 15 August 2007 03 June 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 July 2013
AP01 - Appointment of director 14 May 2013
TM01 - Termination of appointment of director 03 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 22 September 2011
AP01 - Appointment of director 22 September 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH03 - Change of particulars for secretary 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 06 August 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 10 July 2009
225 - Change of Accounting Reference Date 29 May 2009
363a - Annual Return 12 September 2008
395 - Particulars of a mortgage or charge 30 August 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
NEWINC - New incorporation documents 15 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.