About

Registered Number: 04130688
Date of Incorporation: 27/12/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: 11 Mallard Close, Earls Barton, Northampton, Northamptonshire, NN6 0JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.