Suffolk Road
Altringham
Cheshire
WA14 4QX
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2003(6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 5 Spanish Main Drive PO Box F42498 Freeport Grand Bahama Cayman Islands |
Secretary Name | Mr Benedict Michael Parker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2003(6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Correspondence Address | 7 Quest Park Moss Hall Road Heywood Lancashire BL9 7JZ |
Director Name | Mr Ian Roy Bartle |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Sidmouth Avenue Haslingden Rossendale Lancashire BB4 6QJ |
Director Name | Mr Benedict Michael Parker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2010(6 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Commerical Director |
Country of Residence | England |
Correspondence Address | 7 Quest Park Moss Hall Road Heywood Lancashire BL9 7JZ |
Director Name | Steven Anthony Shaw |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 August 2018) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 18 Arkle Drive Chadderton Oldham Lancashire OL9 0ND |
Director Name | Nobukuni Taneya |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 June 2004(1 year after company formation) |
Appointment Duration | 3 years (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | 10-19 Minami - Azabu 3 Cho - Me Minato - Ku Tokyo 106 - 0047 Foreign |
Director Name | Uesugi Takashi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 02 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 2009) |
Role | Company Director |
Correspondence Address | 16 Marie Square Louise 16 Bte 10 Brussel 1000 Belgium |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | www.nobel-fire-systems.com/ |
---|---|
Email address | [email protected] |
Telephone | 01706 625777 |
Telephone region | Rochdale |
Registered Address | 7 Quest Park Moss Hall Road Heywood Lancashire BL9 7JZ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £649,593 |
Cash | £364,418 |
Current Liabilities | £518,655 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
7 February 2024 | Accounts for a small company made up to 30 September 2023 (11 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
18 January 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
1 March 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
17 February 2022 | Accounts for a small company made up to 30 September 2021 (10 pages) |
24 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
11 February 2021 | Accounts for a small company made up to 30 September 2020 (10 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
15 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
28 January 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
30 November 2019 | Resolutions
|
28 November 2019 | Sub-division of shares on 14 October 2019 (4 pages) |
6 August 2019 | Cancellation of shares. Statement of capital on 6 November 2018
|
8 July 2019 | Purchase of own shares. (3 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
13 February 2019 | Accounts for a small company made up to 30 September 2018 (17 pages) |
8 August 2018 | Termination of appointment of Steven Anthony Shaw as a director on 3 August 2018 (1 page) |
7 June 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
8 June 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
27 May 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
28 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
28 May 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
15 May 2015 | Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages) |
15 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages) |
24 March 2015 | Resolutions
|
24 March 2015 | Resolutions
|
24 March 2015 | Change of share class name or designation (2 pages) |
24 March 2015 | Change of share class name or designation (2 pages) |
29 May 2014 | Register inspection address has been changed from Unit 6 Southgate Industrial Estate, Green Lane Heywood Lancashire OL10 1ND United Kingdom (1 page) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Register inspection address has been changed from Unit 6 Southgate Industrial Estate, Green Lane Heywood Lancashire OL10 1ND United Kingdom (1 page) |
29 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
10 February 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
8 August 2013 | Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (9 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 March 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
13 March 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
6 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
6 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (9 pages) |
26 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
26 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
14 May 2010 | Secretary's details changed for Benedict Michael Parker on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Charles George Richard Tuchel on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ian Roy Bartle on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Steven Anthony Shaw on 14 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Ian Roy Bartle on 14 May 2010 (2 pages) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Register inspection address has been changed (1 page) |
14 May 2010 | Director's details changed for Steven Anthony Shaw on 14 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Secretary's details changed for Benedict Michael Parker on 14 May 2010 (1 page) |
14 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (9 pages) |
14 May 2010 | Director's details changed for Charles George Richard Tuchel on 14 May 2010 (2 pages) |
8 January 2010 | Appointment of Mr Benedict Michael Parker as a director (2 pages) |
8 January 2010 | Appointment of Mr Benedict Michael Parker as a director (2 pages) |
17 December 2009 | Termination of appointment of Uesugi Takashi as a director (2 pages) |
17 December 2009 | Termination of appointment of Uesugi Takashi as a director (2 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
14 May 2009 | Return made up to 14/05/09; full list of members (6 pages) |
28 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
28 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
30 June 2008 | Accounts for a small company made up to 30 September 2007 (9 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (6 pages) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
2 August 2007 | New director appointed (1 page) |
2 August 2007 | New director appointed (1 page) |
26 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
26 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Director resigned (1 page) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
23 May 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 May 2006 | Full accounts made up to 30 September 2005 (16 pages) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
28 July 2005 | Return made up to 04/06/05; full list of members (3 pages) |
28 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
21 December 2004 | Ad 06/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
17 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: unit 6 southgate industrial esta green lane heywood manchester OL10 1NQ (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: unit 6 southgate industrial esta green lane heywood manchester OL10 1NQ (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 July 2003 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 July 2003 | Director resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Secretary resigned (1 page) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | New director appointed (3 pages) |
9 July 2003 | Director resigned (1 page) |
10 June 2003 | Company name changed inhoco 2850 LIMITED\certificate issued on 10/06/03 (2 pages) |
10 June 2003 | Company name changed inhoco 2850 LIMITED\certificate issued on 10/06/03 (2 pages) |
4 June 2003 | Incorporation (20 pages) |
4 June 2003 | Incorporation (20 pages) |