NOBLE AUTOMOTIVE LTD.
Address
NOBLE AUTOMOTIVE LTD.
Phone: 0116 289 2431Phone: 01566 784 152
Phone: 0116 279 9339
Phone: 01449 720 222
Phone: 01628 521 753
Phone: 01306 710 099
Classification:
Legal Information
Company Registration No.:
03709855
Incorporation Date:
9 Feb 1999
(19 Years old)
Financial Year End:
31 Mar
Capital:
£250,000.00
on 16 Feb 2017
For period ending:
31 Mar 2017
Filed on:
17 Nov 2017
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
31 Jan 2016
Filed on:
19 Feb 2016
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Mar 2016 | 31 Mar 2015 | 31 Mar 2014 | |
---|---|---|---|
Cash at bank: | £144,272 | £188,317 | £332,488 |
Debtors: | £306,670 | £174,504 | £157,981 |
Creditors due within one year: | £5,136,332 | £10,843,077 | £10,417,144 |
Total Assets less Current Liabilities: | -£2,345,208 | -£8,990,963 | -£8,230,448 |
Shareholders Funds / Net Worth: | -£2,285,301 | -£8,919,811 | |
Full details in: | 2016 Accounts | 2015 Accounts | 2015 Accounts |
Recently Filed Documents - 84 available
- Annual Accounts For Year Ended 31 Mar 17 - £4.99
- CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES - £4.99
- Annual Accounts For Year Ended 31 Mar 16 - £4.99
- Annual Return As At 31 Jan 16 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Mar 15 - £4.99
Directors and Secretaries
Bowei Liu | |
3 Jun 2015 ⇒ Present ( 2 Years ) | Director |
Charges / mortgages against this Company
LEADER FAITH HOLDINGS LIMITED
-
OUTSTANDING
on
9 Jun 2015
DAVID CHARLES JONES
DEBENTURE
-
OUTSTANDING
on
12 Sep 2003
Previous Company Names
NOBLE MOY AUTOMOTIVE LIMITED
Changed 21 Jul 2003
PRINTAMBER LIMITED
Changed 31 Mar 1999
Previous Addresses
27 FRIAR LANE
LEICESTER
LE1 5QS
LEICESTER
LE1 5QS
Changed 27 Sep 2000
1 MITCHELL LANE
BRISTOL
BS1 6BU
BRISTOL
BS1 6BU
Changed 19 Mar 1999
Domain Names
The following domain names are available.
Company Annual Accounts
Next annual accounts are due on:
31 Dec 2018
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2017 | 17 Nov 2017 | 8 |
31 Mar 2016 | 30 Sep 2016 | 6 |
31 Mar 2015 | 4 Dec 2015 | 9 |
31 Mar 2014 | 31 Oct 2014 | 7 |
31 Mar 2013 | 13 Nov 2013 | 8 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 17
- Profit and Loss Account
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Director Names
- TANKERSLEY PARK GOLF CLUB LIMITED
- QUAYSIDE PLACE MANAGEMENT CO. LIMITED
- ATLAS ROAD MANAGEMENT COMPANY LIMITED
- WHITEHOUSE HOTELS (2005) LTD
- MARTEC ENVIRONMENTAL CONSULTANTS LIMITED
- More...
Companies With Same Post Code
- J.H.HALLAM AND SON LIMITED
- ADDER TECHNOLOGY LIMITED
- MICHAEL BOLTON & SONS LIMITED
- MCVEIGH TECHNICAL SOLUTIONS LIMITED
- More...
Activity
This company viewed 23 times in the last few years