General information

Name:

The Nose Limited.

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 05386071

Incorporation date: 2005-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

The Nose Ltd.,registered as Private Limited Company, located in 3rd Floor Westfield House, 60 Charter Row in Sheffield. The headquarters' zip code is S1 3FZ. This firm exists since 8th March 2005. The company's reg. no. is 05386071. The company's registered name transformation from Marbern to The Nose Ltd. came on 24th October 2007. This enterprise's registered with SIC code 56101 meaning Licensed restaurants. The company's latest accounts were submitted for the period up to 2016-03-31 and the most current confirmation statement was submitted on 2017-03-08.

  • Previous company's names
  • The Nose Ltd. 2007-10-24
  • Marbern Limited 2005-03-08

Trade marks

Trademark UK00003015442
Trademark image:-
Trademark name:TRASH BURGER
Status:Registered
Filing date:2013-07-25
Date of entry in register:2013-10-25
Renewal date:2023-07-25
Owner name:The Nose Ltd.
Owner address:c/o Pointing Dog, Grove Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 7NE
Trademark UK00003018923
Trademark image:-
Trademark name:MUD CRAB CUSTOM BUILT BURGER
Status:Application Published
Filing date:2013-08-20
Owner name:The Nose Ltd.
Owner address:c/o Pointing Dog, Grove Lane, Cheadle Hulme, Cheadle, United Kingdom, SK8 7NE

Financial data based on annual reports

Company staff

Richard L.

Role: Director

Appointed: 03 March 2010

Latest update: 16 January 2024

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 22 March 2018
Confirmation statement last made up date 08 March 2017
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Kendal House 41 Scotland Street Sheffield S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2018-11-02 (AD01)
filed on: 2nd, November 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 56101 : Licensed restaurants
19
Company Age

Closest Companies - by postcode