Company NameM J Noble Plumbing Services Limited
DirectorMichael Noble
Company StatusActive
Company Number06070479
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMichael Noble
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Carrbrook Crescent
Stalybridge
SK15 3LR
Secretary NameMr Michael Noble
StatusCurrent
Appointed26 January 2010(3 years after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address43 Carrbrook Crescent
Stalybridge
SK15 3LR
Secretary NameCatherine Noble
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Milton Close
Dukinfield
Cheshire
SK16 5DZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitemjnobleplumbing.co.uk
Telephone07 765947182
Telephone regionMobile

Location

Registered AddressMoor House Rochdale Road
Denshaw
Oldham
OL3 5UE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North

Shareholders

1 at £1Michael Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£2,280
Cash£3,234
Current Liabilities£11,049

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return23 March 2024 (1 month, 3 weeks ago)
Next Return Due6 April 2025 (10 months, 3 weeks from now)

Filing History

1 April 2023Unaudited abridged accounts made up to 31 January 2023 (8 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 January 2022 (8 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
11 August 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
29 October 2020Registered office address changed from Barny's Rochdale Road Denshaw Oldham OL3 5UE United Kingdom to Moor House Rochdale Road Denshaw Oldham OL3 5UE on 29 October 2020 (1 page)
22 June 2020Registered office address changed from Barny's Rochdale Road Denshaw Oldham OL3 5UE England to Barny's Rochdale Road Denshaw Oldham OL3 5UE on 22 June 2020 (1 page)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
23 March 2020Registered office address changed from 43 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LR to Barny's, Rochdale Road Rochdale Road Denshaw Oldham OL3 5UE on 23 March 2020 (1 page)
11 March 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
11 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
17 July 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
26 June 2018Notification of Michael Noble as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Cessation of Mike Noble as a person with significant control on 10 February 2017 (1 page)
18 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
13 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
15 March 2017Director's details changed for Michael Noble on 11 February 2017 (2 pages)
15 March 2017Director's details changed for Michael Noble on 11 February 2017 (2 pages)
15 March 2017Secretary's details changed for Mr Michael Noble on 11 February 2017 (1 page)
15 March 2017Secretary's details changed for Mr Michael Noble on 11 February 2017 (1 page)
19 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
2 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 February 2015Registered office address changed from 33 Crowswood Drive Stalybridge Cheshire SK15 3RJ to 43 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LR on 10 February 2015 (1 page)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Registered office address changed from 33 Crowswood Drive Stalybridge Cheshire SK15 3RJ to 43 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LR on 10 February 2015 (1 page)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
7 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 July 2011Registered office address changed from 90 the Links Oak Field Gardens Hyde Cheshire SK14 4GR on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 90 the Links Oak Field Gardens Hyde Cheshire SK14 4GR on 20 July 2011 (2 pages)
5 July 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
5 July 2011Annual return made up to 26 January 2011 with a full list of shareholders (14 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
15 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Catherine Noble as a secretary (1 page)
28 January 2010Termination of appointment of Catherine Noble as a secretary (1 page)
28 January 2010Director's details changed for Michael Noble on 26 January 2010 (2 pages)
28 January 2010Appointment of Mr Michael Noble as a secretary (1 page)
28 January 2010Appointment of Mr Michael Noble as a secretary (1 page)
28 January 2010Director's details changed for Michael Noble on 26 January 2010 (2 pages)
9 October 2009Annual return made up to 26 January 2009 with a full list of shareholders (5 pages)
9 October 2009Annual return made up to 26 January 2009 with a full list of shareholders (5 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 March 2009Registered office changed on 19/03/2009 from 24 milton close dukinfield cheshire SK16 5DZ (1 page)
19 March 2009Registered office changed on 19/03/2009 from 24 milton close dukinfield cheshire SK16 5DZ (1 page)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 February 2008Return made up to 26/01/08; full list of members (6 pages)
18 February 2008Return made up to 26/01/08; full list of members (6 pages)
20 February 2007Registered office changed on 20/02/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: 78A stockport road, marple stockport cheshire SK6 6AH (1 page)
20 February 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
26 January 2007Incorporation (11 pages)
26 January 2007Incorporation (11 pages)