Company NameNobel Fire Systems Limited
Company StatusActive
Company Number04787564
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address5 Spanish Main Drive
PO Box F42498
Freeport
Grand Bahama
Cayman Islands
Secretary NameMr Benedict Michael Parker
NationalityBritish
StatusCurrent
Appointed10 June 2003(6 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address7 Quest Park
Moss Hall Road
Heywood
Lancashire
BL9 7JZ
Director NameMr Ian Roy Bartle
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2003(3 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Sidmouth Avenue
Haslingden
Rossendale
Lancashire
BB4 6QJ
Director NameMr Benedict Michael Parker
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(6 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCommerical Director
Country of ResidenceEngland
Correspondence Address7 Quest Park
Moss Hall Road
Heywood
Lancashire
BL9 7JZ
Director NameSteven Anthony Shaw
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(3 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 03 August 2018)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address18 Arkle Drive
Chadderton
Oldham
Lancashire
OL9 0ND
Director NameNobukuni Taneya
Date of BirthDecember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed04 June 2004(1 year after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleCompany Director
Correspondence Address10-19 Minami - Azabu 3 Cho - Me
Minato - Ku
Tokyo 106 - 0047
Foreign
Director NameUesugi Takashi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed02 August 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2009)
RoleCompany Director
Correspondence Address16 Marie Square Louise 16 Bte 10
Brussel
1000
Belgium
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.nobel-fire-systems.com/
Email address[email protected]
Telephone01706 625777
Telephone regionRochdale

Location

Registered Address7 Quest Park
Moss Hall Road
Heywood
Lancashire
BL9 7JZ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£649,593
Cash£364,418
Current Liabilities£518,655

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Filing History

7 February 2024Accounts for a small company made up to 30 September 2023 (11 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
18 January 2023Accounts for a small company made up to 30 September 2022 (11 pages)
16 May 2022Confirmation statement made on 14 May 2022 with updates (4 pages)
1 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • GBP 2,000
(3 pages)
17 February 2022Accounts for a small company made up to 30 September 2021 (10 pages)
24 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
11 February 2021Accounts for a small company made up to 30 September 2020 (10 pages)
13 November 2020Statement of capital following an allotment of shares on 11 March 2020
  • GBP 1,900
(3 pages)
15 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
28 January 2020Accounts for a small company made up to 30 September 2019 (10 pages)
6 December 2019Statement of capital following an allotment of shares on 14 October 2019
  • GBP 1,850
(3 pages)
30 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 14/10/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2019Sub-division of shares on 14 October 2019 (4 pages)
6 August 2019Cancellation of shares. Statement of capital on 6 November 2018
  • GBP 950
(6 pages)
8 July 2019Purchase of own shares. (3 pages)
21 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
13 February 2019Accounts for a small company made up to 30 September 2018 (17 pages)
8 August 2018Termination of appointment of Steven Anthony Shaw as a director on 3 August 2018 (1 page)
7 June 2018Accounts for a small company made up to 30 September 2017 (15 pages)
14 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
8 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
27 May 2016Accounts for a small company made up to 30 September 2015 (5 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
19 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(7 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
28 May 2015Accounts for a small company made up to 30 September 2014 (5 pages)
15 May 2015Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(9 pages)
15 May 2015Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(9 pages)
15 May 2015Director's details changed for Mr Benedict Michael Parker on 1 October 2010 (2 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
24 March 2015Change of share class name or designation (2 pages)
24 March 2015Change of share class name or designation (2 pages)
29 May 2014Register inspection address has been changed from Unit 6 Southgate Industrial Estate, Green Lane Heywood Lancashire OL10 1ND United Kingdom (1 page)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(9 pages)
29 May 2014Register inspection address has been changed from Unit 6 Southgate Industrial Estate, Green Lane Heywood Lancashire OL10 1ND United Kingdom (1 page)
29 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(9 pages)
10 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
10 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
8 August 2013Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Unit 6 Southgate Industrial Esta Green Lane Heywood Manchester Lancashire OL10 1ND on 8 August 2013 (1 page)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (9 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 March 2013Accounts for a small company made up to 30 September 2012 (5 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (9 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (5 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
6 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (9 pages)
26 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
26 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 May 2010Secretary's details changed for Benedict Michael Parker on 14 May 2010 (1 page)
14 May 2010Director's details changed for Charles George Richard Tuchel on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Ian Roy Bartle on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Steven Anthony Shaw on 14 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Ian Roy Bartle on 14 May 2010 (2 pages)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Register inspection address has been changed (1 page)
14 May 2010Director's details changed for Steven Anthony Shaw on 14 May 2010 (2 pages)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
14 May 2010Secretary's details changed for Benedict Michael Parker on 14 May 2010 (1 page)
14 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
14 May 2010Director's details changed for Charles George Richard Tuchel on 14 May 2010 (2 pages)
8 January 2010Appointment of Mr Benedict Michael Parker as a director (2 pages)
8 January 2010Appointment of Mr Benedict Michael Parker as a director (2 pages)
17 December 2009Termination of appointment of Uesugi Takashi as a director (2 pages)
17 December 2009Termination of appointment of Uesugi Takashi as a director (2 pages)
14 May 2009Return made up to 14/05/09; full list of members (6 pages)
14 May 2009Return made up to 14/05/09; full list of members (6 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
28 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
30 June 2008Accounts for a small company made up to 30 September 2007 (9 pages)
10 June 2008Return made up to 04/06/08; full list of members (6 pages)
10 June 2008Return made up to 04/06/08; full list of members (6 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
26 July 2007Return made up to 04/06/07; full list of members (3 pages)
26 July 2007Return made up to 04/06/07; full list of members (3 pages)
26 July 2007Director resigned (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Secretary's particulars changed (1 page)
26 July 2007Director resigned (1 page)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (8 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
5 May 2006Full accounts made up to 30 September 2005 (16 pages)
5 May 2006Full accounts made up to 30 September 2005 (16 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 04/06/05; full list of members (3 pages)
28 July 2005Return made up to 04/06/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
27 July 2005Secretary's particulars changed (1 page)
7 February 2005Full accounts made up to 30 September 2004 (15 pages)
7 February 2005Full accounts made up to 30 September 2004 (15 pages)
21 December 2004Ad 06/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 December 2004Ad 06/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
17 June 2004Return made up to 04/06/04; full list of members (8 pages)
17 June 2004Return made up to 04/06/04; full list of members (8 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: unit 6 southgate industrial esta green lane heywood manchester OL10 1NQ (1 page)
29 September 2003Registered office changed on 29/09/03 from: unit 6 southgate industrial esta green lane heywood manchester OL10 1NQ (1 page)
12 August 2003Registered office changed on 12/08/03 from: 100 barbirolli square manchester M2 3AB (1 page)
12 August 2003Registered office changed on 12/08/03 from: 100 barbirolli square manchester M2 3AB (1 page)
11 August 2003Director's particulars changed (1 page)
11 August 2003Director's particulars changed (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 July 2003Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (3 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (3 pages)
9 July 2003Director resigned (1 page)
10 June 2003Company name changed inhoco 2850 LIMITED\certificate issued on 10/06/03 (2 pages)
10 June 2003Company name changed inhoco 2850 LIMITED\certificate issued on 10/06/03 (2 pages)
4 June 2003Incorporation (20 pages)
4 June 2003Incorporation (20 pages)