About

Registered Number: 05027457
Date of Incorporation: 27/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 135 Ellison Street, Hebburn, NE31 1EE,

 

Established in 2004, Nobles Mot Centre Ltd have registered office in Hebburn, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Leslie 31 October 2007 - 1
DICKINSON, Paul 27 January 2004 22 June 2007 1
HALL, Terence 27 January 2004 31 October 2007 1
Secretary Name Appointed Resigned Total Appointments
FAIR, Maxine Allison 31 October 2007 - 1
HALL, Joanne 22 June 2007 31 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 October 2018
AD01 - Change of registered office address 31 January 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 05 December 2017
AD01 - Change of registered office address 08 November 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 25 September 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 20 February 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 20 November 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
AAMD - Amended Accounts 28 June 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 08 February 2007
AA - Annual Accounts 25 July 2006
287 - Change in situation or address of Registered Office 23 June 2006
363s - Annual Return 06 February 2006
225 - Change of Accounting Reference Date 04 April 2005
363s - Annual Return 02 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.