About

Registered Number: 01549625
Date of Incorporation: 10/03/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: 2nd Floor, 302 Bridgewater Place, Birchwood Park, Birchwood, Warrington, WA3 6XG

 

Noble Fuels was established in 1981. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed as Mackie, Ian Fraser, Ross, Angus, Noble, Jean Mary for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOBLE, Jean Mary N/A 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
MACKIE, Ian Fraser 01 October 2012 30 June 2016 1
ROSS, Angus 30 June 2016 27 October 2017 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 28 March 2018
TM02 - Termination of appointment of secretary 15 February 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 01 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 November 2016
AP03 - Appointment of secretary 05 July 2016
TM01 - Termination of appointment of director 05 July 2016
TM02 - Termination of appointment of secretary 05 July 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 17 March 2015
TM01 - Termination of appointment of director 12 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 14 February 2013
AP01 - Appointment of director 15 October 2012
TM01 - Termination of appointment of director 12 October 2012
AP03 - Appointment of secretary 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH03 - Change of particulars for secretary 17 March 2010
363a - Annual Return 25 March 2009
363a - Annual Return 03 April 2008
287 - Change in situation or address of Registered Office 27 November 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
287 - Change in situation or address of Registered Office 27 February 2007
363s - Annual Return 29 March 2006
363s - Annual Return 15 April 2005
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 16 March 2004
363s - Annual Return 08 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 November 2002
363s - Annual Return 25 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
225 - Change of Accounting Reference Date 04 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2001
363s - Annual Return 02 April 2001
363s - Annual Return 22 March 2000
363s - Annual Return 09 April 1999
395 - Particulars of a mortgage or charge 08 October 1998
363s - Annual Return 23 March 1998
363s - Annual Return 21 April 1997
363s - Annual Return 10 April 1996
AA - Annual Accounts 20 December 1995
RESOLUTIONS - N/A 16 November 1995
CERT3 - Re-registration of a company from limited to unlimited 16 November 1995
MAR - Memorandum and Articles - used in re-registration 16 November 1995
49(8)(b) - N/A 16 November 1995
49(8)(a) - N/A 16 November 1995
49(8)(a) - N/A 16 November 1995
49(1) - Application by a limited company to be re-registered as unlimited 16 November 1995
RESOLUTIONS - N/A 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
363s - Annual Return 03 March 1995
363s - Annual Return 15 April 1994
AA - Annual Accounts 14 April 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 15 April 1993
AA - Annual Accounts 28 September 1992
363s - Annual Return 08 April 1992
RESOLUTIONS - N/A 01 May 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 07 March 1991
AA - Annual Accounts 18 January 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
363 - Annual Return 27 July 1988
AA - Annual Accounts 27 July 1988
287 - Change in situation or address of Registered Office 23 November 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 1998 Fully Satisfied

N/A

Deed of charge 19 September 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.