Nobles Engineering Solutions Ltd was founded on 27 December 2000 with its registered office in Northampton in Northamptonshire, it's status is listed as "Active". Flinthill, David John, Kirkwood, Alwyn James, Higgs, Christopher Andrew John are listed as the directors of the organisation. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLINTHILL, David John | 27 December 2000 | - | 1 |
KIRKWOOD, Alwyn James | 05 November 2011 | - | 1 |
HIGGS, Christopher Andrew John | 27 December 2000 | 31 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 01 April 2020 | |
PSC04 - N/A | 22 January 2020 | |
CH01 - Change of particulars for director | 26 July 2019 | |
AA - Annual Accounts | 02 July 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 05 April 2017 | |
MR01 - N/A | 27 October 2016 | |
MR04 - N/A | 14 October 2016 | |
CH01 - Change of particulars for director | 10 October 2016 | |
AA - Annual Accounts | 08 August 2016 | |
TM01 - Termination of appointment of director | 02 August 2016 | |
TM02 - Termination of appointment of secretary | 02 August 2016 | |
AR01 - Annual Return | 20 April 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 13 December 2013 | |
MR01 - N/A | 24 June 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 13 April 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AP01 - Appointment of director | 19 December 2011 | |
AP01 - Appointment of director | 15 December 2011 | |
AR01 - Annual Return | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 22 March 2010 | |
AA - Annual Accounts | 20 November 2009 | |
RESOLUTIONS - N/A | 02 September 2009 | |
169 - Return by a company purchasing its own shares | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 17 August 2009 | |
288a - Notice of appointment of directors or secretaries | 17 August 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 05 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2009 | |
363a - Annual Return | 20 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 02 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 September 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363a - Annual Return | 09 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2004 | |
363s - Annual Return | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 09 November 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 08 October 2003 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 23 October 2002 | |
363s - Annual Return | 07 January 2002 | |
225 - Change of Accounting Reference Date | 08 February 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2001 | |
395 - Particulars of a mortgage or charge | 05 January 2001 | |
NEWINC - New incorporation documents | 27 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 October 2016 | Outstanding |
N/A |
A registered charge | 20 June 2013 | Fully Satisfied |
N/A |
Debenture | 27 October 2004 | Outstanding |
N/A |
Fixed and floating charge | 27 June 2003 | Fully Satisfied |
N/A |
Fixed charge on all debts factored that shall fail to vest and other debts with a floating charge on monies received from other debts | 03 January 2001 | Fully Satisfied |
N/A |