Company NameNoble Emission Systems Ltd
Company StatusActive
Company Number09270119
CategoryPrivate Limited Company
Incorporation Date20 October 2014(9 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Benjamin William Daryl Hewitson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
Director NameMr Richard Paul Hewiston
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
Director NameMr Daniel John Hewitson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(7 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY

Contact

Websitewww.bensonexhausts.com
Email address[email protected]
Telephone0845 1300000
Telephone regionUnknown

Location

Registered AddressSaxon Works South Street
Openshaw
Manchester
M11 2FY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Final Flourish LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

6 September 2019Delivered on: 9 September 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 3 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 March 2016Delivered on: 8 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
11 August 2023Confirmation statement made on 1 November 2019 with updates (5 pages)
3 July 2023Resolutions
  • RES13 ‐ Company has decided to cancel the increase the ordinary shars capital issued 01/11/2019
(1 page)
4 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
31 October 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
4 July 2022Confirmation statement made on 11 February 2020 with updates (4 pages)
10 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 September 2021Second filing of a statement of capital following an allotment of shares on 1 November 2019
  • GBP 75,001
(4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
11 February 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 7,501
  • ANNOTATION Clarification a second filed SH01 was registered on 10/09/21
(5 pages)
11 February 2020Statement of capital following an allotment of shares on 1 November 2019
  • GBP 7,501
(4 pages)
11 February 2020Resolutions
  • RES13 ‐ Re-increase share cap by a further 7500 01/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
28 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 September 2019Registration of charge 092701190003, created on 6 September 2019 (9 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
1 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
2 November 2016Confirmation statement made on 20 October 2016 with updates (7 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
5 July 2016Director's details changed for Mr Daniel John Hewitson on 5 July 2015 (2 pages)
5 July 2016Director's details changed for Mr Daniel John Hewitson on 5 July 2015 (2 pages)
3 May 2016Registration of charge 092701190002, created on 25 April 2016 (42 pages)
3 May 2016Registration of charge 092701190002, created on 25 April 2016 (42 pages)
8 March 2016Registration of charge 092701190001, created on 1 March 2016 (24 pages)
8 March 2016Registration of charge 092701190001, created on 1 March 2016 (24 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
13 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(5 pages)
1 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
1 October 2015Company name changed benson exhausts LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
1 October 2015Company name changed benson exhausts LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
7 July 2015Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages)
7 July 2015Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages)
7 July 2015Appointment of Mr Daniel John Hewitson as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages)
3 July 2015Appointment of Mr Richard Paul Hewiston as a director on 9 June 2015 (2 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(26 pages)
20 October 2014Incorporation
Statement of capital on 2014-10-20
  • GBP 1
(26 pages)