About

Registered Number: 05399405
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: C/O Brabners Chaffe Street 3rd Floor Horton House, Exchange Flags, Liverpool, L2 3YL

 

Based in Liverpool, Noble Nordmann Ltd was established in 2005, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Gittins, Christopher David, Christensen, Jacob Husted, Just, Soren Wibholm, Thoroe, Morten for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTENSEN, Jacob Husted 01 August 2007 15 February 2010 1
JUST, Soren Wibholm 01 July 2006 29 May 2018 1
THOROE, Morten 21 March 2006 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
GITTINS, Christopher David 19 March 2005 06 April 2008 1

Filing History

Document Type Date
MR01 - N/A 02 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 March 2020
MR04 - N/A 29 January 2020
MR04 - N/A 29 January 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
MR04 - N/A 23 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 29 May 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 28 March 2017
AA01 - Change of accounting reference date 15 February 2017
AA - Annual Accounts 24 January 2017
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 06 October 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 April 2014
MR04 - N/A 30 January 2014
MR04 - N/A 30 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
MR01 - N/A 24 January 2014
MR01 - N/A 24 January 2014
AA - Annual Accounts 24 September 2013
TM01 - Termination of appointment of director 02 May 2013
AR01 - Annual Return 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
CH01 - Change of particulars for director 04 May 2012
AA - Annual Accounts 23 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AP04 - Appointment of corporate secretary 11 January 2012
AD01 - Change of registered office address 22 December 2011
AD01 - Change of registered office address 02 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 26 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 06 April 2009
395 - Particulars of a mortgage or charge 06 March 2009
395 - Particulars of a mortgage or charge 06 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
353 - Register of members 11 February 2009
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
395 - Particulars of a mortgage or charge 27 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
395 - Particulars of a mortgage or charge 01 August 2007
363s - Annual Return 09 May 2007
395 - Particulars of a mortgage or charge 28 September 2006
395 - Particulars of a mortgage or charge 28 September 2006
AA - Annual Accounts 18 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
225 - Change of Accounting Reference Date 21 April 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 June 2020 Outstanding

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

A registered charge 23 January 2014 Fully Satisfied

N/A

Standard security 30 December 2008 Fully Satisfied

N/A

Standard security 30 December 2008 Fully Satisfied

N/A

Standard security 21 May 2008 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 26/07/07 and 12 January 2007 Outstanding

N/A

A standard security which was presented for registration in scotland on the 12/09/06 and 12 April 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 12/09/06 and 12 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.