About

Registered Number: 04643533
Date of Incorporation: 21/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 30 Acton Place Ind Est Melford Road, Acton, Sudbury, Suffolk, CO10 0BB

 

Noble House Services (UK) Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Noble House Services (UK) Ltd has 4 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Brendan 09 May 2013 - 1
KEATING, Gregory 21 January 2003 - 1
KEATING, Julie Elizabeth 09 May 2013 - 1
SMITH, Richard Stuart 06 January 2015 01 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 02 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 December 2017
CS01 - N/A 19 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 07 September 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 22 August 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH03 - Change of particulars for secretary 05 June 2017
CS01 - N/A 03 February 2017
MR01 - N/A 12 January 2017
MR01 - N/A 10 November 2016
AA - Annual Accounts 19 May 2016
RESOLUTIONS - N/A 23 March 2016
RESOLUTIONS - N/A 23 March 2016
SH01 - Return of Allotment of shares 23 March 2016
SH08 - Notice of name or other designation of class of shares 23 March 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 04 February 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 March 2014
RESOLUTIONS - N/A 20 May 2013
CC04 - Statement of companies objects 20 May 2013
AP01 - Appointment of director 20 May 2013
AP01 - Appointment of director 20 May 2013
SH01 - Return of Allotment of shares 20 May 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 02 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 14 March 2011
CERTNM - Change of name certificate 11 February 2011
CONNOT - N/A 11 February 2011
RESOLUTIONS - N/A 26 January 2011
CONNOT - N/A 26 January 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 15 August 2007
395 - Particulars of a mortgage or charge 24 July 2007
225 - Change of Accounting Reference Date 03 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
CERTNM - Change of name certificate 19 April 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 07 August 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 28 January 2005
287 - Change in situation or address of Registered Office 11 August 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 28 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
NEWINC - New incorporation documents 21 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Fully Satisfied

N/A

A registered charge 09 November 2016 Outstanding

N/A

Debenture 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.