NOAH DESIGN LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 1TE

Company number 04414927
Status Active
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address HARPENDEN HALL, SOUTHDOWN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 1TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 26 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NOAH DESIGN LIMITED are www.noahdesign.co.uk, and www.noah-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Noah Design Limited is a Private Limited Company. The company registration number is 04414927. Noah Design Limited has been working since 11 April 2002. The present status of the company is Active. The registered address of Noah Design Limited is Harpenden Hall Southdown Road Harpenden Hertfordshire Al5 1te. The company`s financial liabilities are £32.24k. It is £-9.68k against last year. The cash in hand is £23.23k. It is £-10.74k against last year. And the total assets are £53.13k, which is £-4.06k against last year. HARMER, Natalie Jane is a Director of the company. Secretary LONERGAN, Denis Cornel has been resigned. Secretary TAYLOR, Natalie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ENGLISH, Christine has been resigned. Director HARTLAND, Yvette has been resigned. The company operates in "Other business support service activities n.e.c.".


noah design Key Finiance

LIABILITIES £32.24k
-24%
CASH £23.23k
-32%
TOTAL ASSETS £53.13k
-8%
All Financial Figures

Current Directors

Director
HARMER, Natalie Jane
Appointed Date: 27 November 2009
48 years old

Resigned Directors

Secretary
LONERGAN, Denis Cornel
Resigned: 31 March 2004
Appointed Date: 11 April 2002

Secretary
TAYLOR, Natalie
Resigned: 01 June 2009
Appointed Date: 31 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2002
Appointed Date: 11 April 2002

Director
ENGLISH, Christine
Resigned: 27 November 2009
Appointed Date: 11 April 2002
60 years old

Director
HARTLAND, Yvette
Resigned: 27 November 2009
Appointed Date: 08 August 2009
63 years old

NOAH DESIGN LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 26

04 Jan 2016
Total exemption small company accounts made up to 30 June 2015
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 26

29 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 40 more events
31 May 2003
Return made up to 11/04/03; full list of members
28 Jan 2003
Accounting reference date shortened from 30/04/03 to 31/03/03
28 Jan 2003
Registered office changed on 28/01/03 from: 83 dukes avenue london N10 2QD
12 Apr 2002
Secretary resigned
11 Apr 2002
Incorporation