General information

Name:

Noble Express Ltd

Office Address:

9-10 Scirocco Close Moulton Park NN3 6AP Northampton

Number: 06808782

Incorporation date: 2009-02-03

Dissolution date: 2021-03-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the launching of Noble Express Limited, a company located at 9-10 Scirocco Close, Moulton Park in Northampton. The company was established on 2009-02-03. The Companies House Registration Number was 06808782 and the company post code was NN3 6AP. This company had been operating in this business for approximately twelve years up until 2021-03-03. Started as There Was, this company used the business name until 2009, when it got changed to Noble Express Limited.

Hannah S. and Andrew S. were registered as the firm's directors and were running the firm from 2016 to 2021.

The companies that controlled this firm included: Southwell Holdings Ltd owned over 3/4 of company shares. This business could have been reached in Northampton at Earls Barton, NN6 0DQ and was registered as a PSC under the registration number 08963696.

  • Previous company's names
  • Noble Express Limited 2009-03-23
  • There Was Limited 2009-02-03

Financial data based on annual reports

Company staff

Hannah S.

Role: Director

Appointed: 22 February 2016

Latest update: 1 March 2024

Andrew S.

Role: Director

Appointed: 22 February 2016

Latest update: 1 March 2024

People with significant control

Southwell Holdings Ltd
Address: 2 Baron Avenue Earls Barton, Northampton, NN6 0DQ, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08963696
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2018
Account last made up date 31 October 2016
Confirmation statement next due date 03 June 2018
Confirmation statement last made up date 20 May 2017
Annual Accounts 10 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 July 2015
Annual Accounts 22 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 2018-02-07 (AD01)
filed on: 7th, February 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

HQ address,
2016

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Johnson Tidsall Limited

Address:

81 Burton Road

Post code:

DE1 1TJ

City / Town:

Derby

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Rutland County Council 2 £ 104.09
2014-07-04 2230754 £ 72.80 Catering - Refreshments
2014-10-15 2233740 £ 31.29 Materials - Other Materials
2013 Rutland County Council 2 £ 140.91
2013-12-04 2205227 £ 74.02 Catering - Refreshments
2013-11-18 2202492 £ 66.89 Materials - Other Materials
2012 Rutland County Council 1 £ 52.83
2012-12-05 2160511 £ 52.83 Catering - Refreshments

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
12
Company Age

Similar companies nearby

Closest companies