NOISE-TECH ENGINEERING LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 2UA

Company number 02840304
Status Active
Incorporation Date 28 July 1993
Company Type Private Limited Company
Address TURNPIKE HOUSE, 1208/1210 LONDON ROAD, LEIGH-ON-SEA, ESSEX, SS9 2UA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 July 2016 with updates; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-06 GBP 800 . The most likely internet sites of NOISE-TECH ENGINEERING LIMITED are www.noisetechengineering.co.uk, and www.noise-tech-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Noise Tech Engineering Limited is a Private Limited Company. The company registration number is 02840304. Noise Tech Engineering Limited has been working since 28 July 1993. The present status of the company is Active. The registered address of Noise Tech Engineering Limited is Turnpike House 1208 1210 London Road Leigh On Sea Essex Ss9 2ua. The company`s financial liabilities are £112.54k. It is £-10.13k against last year. The cash in hand is £154k. It is £-5.3k against last year. And the total assets are £156.66k, which is £-4.72k against last year. HOPKINS, Adrian John is a Director of the company. Secretary HOPKINS, Julie Marie has been resigned. Secretary HOPKINS, Michael James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


noise-tech engineering Key Finiance

LIABILITIES £112.54k
-9%
CASH £154k
-4%
TOTAL ASSETS £156.66k
-3%
All Financial Figures

Current Directors

Director
HOPKINS, Adrian John
Appointed Date: 28 July 1993
68 years old

Resigned Directors

Secretary
HOPKINS, Julie Marie
Resigned: 02 September 2004
Appointed Date: 28 July 1993

Secretary
HOPKINS, Michael James
Resigned: 10 September 2012
Appointed Date: 02 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Persons With Significant Control

Mr Adrian John Hopkins
Notified on: 28 July 2016
68 years old
Nature of control: Ownership of shares – 75% or more

NOISE-TECH ENGINEERING LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 30 April 2016
05 Aug 2016
Confirmation statement made on 28 July 2016 with updates
06 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 800

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
22 Aug 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
22 Mar 1994
Accounting reference date notified as 31/08

22 Mar 1994
Ad 17/03/94--------- £ si 798@1=798 £ ic 2/800

01 Sep 1993
Particulars of mortgage/charge

03 Aug 1993
Secretary resigned

28 Jul 1993
Incorporation

NOISE-TECH ENGINEERING LIMITED Charges

31 July 1998
Debenture
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
31 July 1998
Legal mortgage
Delivered: 6 August 1998
Status: Satisfied on 21 July 2001
Persons entitled: Midland Bank PLC
Description: L/H 17 purdeys way purdeys industrial estate rochford…
22 August 1993
Fixed and floating charge
Delivered: 1 September 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…