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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2001 | Outstanding |
N/A |