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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 August 2008 | Outstanding |
N/A |