About

Registered Number: 04257800
Date of Incorporation: 24/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Chatsworth Business Park, 172 Chatsworth Road, Chesterfield, Derbyshire, S40 2AR

 

Established in 2001, Noble Motorsport Ltd has its registered office in Chesterfield. The current directors of the company are listed as Dibble, George Harvey, Dibble, Peter Gordon, Dibble, Philippa Gaye, Noble, John Alan. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIBBLE, George Harvey 01 October 2013 - 1
DIBBLE, Peter Gordon 06 August 2001 - 1
DIBBLE, Philippa Gaye 06 April 2003 - 1
NOBLE, John Alan 06 August 2001 05 April 2003 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 27 February 2017
SH08 - Notice of name or other designation of class of shares 04 January 2017
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2017
CS01 - N/A 05 August 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 06 January 2014
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH03 - Change of particulars for secretary 30 July 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 10 November 2004
CERTNM - Change of name certificate 27 September 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 04 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 09 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2002
225 - Change of Accounting Reference Date 05 May 2002
395 - Particulars of a mortgage or charge 05 October 2001
CERTNM - Change of name certificate 28 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
287 - Change in situation or address of Registered Office 20 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 24 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.