NOBLE AUTOMOTIVE LTD.
LEICESTER NOBLE MOY AUTOMOTIVE LIMITED PRINTAMBER LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LT

Company number 03709855
Status Active
Incorporation Date 9 February 1999
Company Type Private Limited Company
Address WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 250,000 . The most likely internet sites of NOBLE AUTOMOTIVE LTD. are www.nobleautomotive.co.uk, and www.noble-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Noble Automotive Ltd is a Private Limited Company. The company registration number is 03709855. Noble Automotive Ltd has been working since 09 February 1999. The present status of the company is Active. The registered address of Noble Automotive Ltd is West Walk Building 110 Regent Road Leicester Le1 7lt. . LIU, Bowei is a Director of the company. Secretary NOBLE, Carol Anne has been resigned. Secretary EDWIN COE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DYSON, Barbara has been resigned. Director DYSON, Peter Lawrence has been resigned. Director JONES, David Charles, Sir has been resigned. Director JONES, Richard Charles has been resigned. Director JONES, Stuart Mark has been resigned. Director MOY, Anthony Gibson has been resigned. Director NOBLE, Lee Antony has been resigned. Director PORTER, Mark John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Director
LIU, Bowei
Appointed Date: 03 June 2015
43 years old

Resigned Directors

Secretary
NOBLE, Carol Anne
Resigned: 18 February 2008
Appointed Date: 02 March 1999

Secretary
EDWIN COE SECRETARIES LIMITED
Resigned: 03 June 2015
Appointed Date: 05 February 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 March 1999
Appointed Date: 09 February 1999

Director
DYSON, Barbara
Resigned: 03 June 2015
Appointed Date: 14 August 2006
73 years old

Director
DYSON, Peter Lawrence
Resigned: 03 June 2015
Appointed Date: 14 August 2006
73 years old

Director
JONES, David Charles, Sir
Resigned: 13 June 2006
Appointed Date: 30 April 2003
82 years old

Director
JONES, Richard Charles
Resigned: 29 September 2005
Appointed Date: 25 June 2003
52 years old

Director
JONES, Stuart Mark
Resigned: 14 August 2006
Appointed Date: 25 June 2003
51 years old

Director
MOY, Anthony Gibson
Resigned: 25 June 2003
Appointed Date: 02 March 1999
87 years old

Director
NOBLE, Lee Antony
Resigned: 05 February 2008
Appointed Date: 02 March 1999
67 years old

Director
PORTER, Mark John
Resigned: 03 November 2003
Appointed Date: 25 June 2003
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 March 1999
Appointed Date: 09 February 1999

Persons With Significant Control

Noble Faith Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOBLE AUTOMOTIVE LTD. Events

16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 250,000

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Jun 2015
Appointment of Bowei Liu as a director on 3 June 2015
...
... and 75 more events
19 Mar 1999
New secretary appointed
19 Mar 1999
New director appointed
19 Mar 1999
New director appointed
19 Mar 1999
Registered office changed on 19/03/99 from: 1 mitchell lane bristol BS1 6BU
09 Feb 1999
Incorporation

NOBLE AUTOMOTIVE LTD. Charges

3 June 2015
Charge code 0370 9855 0004
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Leader Faith Holdings Limited
Description: Contains fixed charge…
8 March 2004
Debenture
Delivered: 17 March 2004
Status: Satisfied on 2 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 2003
Debenture
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: David Charles Jones
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 6 September 2003
Persons entitled: Michael John Edwards
Description: Fixed and floating charges over the undertaking and all…