Nobel Autoparts U.k. Limited LEAMINGTON SPA


Founded in 2007, Nobel Autoparts U.k, classified under reg no. 06181152 is an active company. Currently registered at Unit 2 Hermes Court Hermes Close CV34 6NJ, Leamington Spa the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 29th September 2008 Nobel Autoparts U.k. Limited is no longer carrying the name Nobel Automotive Uk.

The firm has 3 directors, namely Halil O., Aysegul O. and Ibrahim O.. Of them, Halil O., Aysegul O., Ibrahim O. have been with the company the longest, being appointed on 26 June 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the firm until 3 October 2010.

Nobel Autoparts U.k. Limited Address / Contact

Office Address Unit 2 Hermes Court Hermes Close
Office Address2 Tachbrook Park
Town Leamington Spa
Post code CV34 6NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181152
Date of Incorporation Fri, 23rd Mar 2007
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Halil O.

Position: Director

Appointed: 26 June 2007

Aysegul O.

Position: Director

Appointed: 26 June 2007

Ibrahim O.

Position: Director

Appointed: 26 June 2007

Philippe J.

Position: Director

Appointed: 26 July 2007

Resigned: 20 March 2009

Peter M.

Position: Secretary

Appointed: 26 June 2007

Resigned: 03 October 2010

Peter M.

Position: Director

Appointed: 26 June 2007

Resigned: 03 October 2010

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 26 June 2007

Travers Smith Directors Limited

Position: Corporate Director

Appointed: 23 March 2007

Resigned: 26 June 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2007

Resigned: 26 June 2007

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Halil O. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Aysegul O. This PSC has significiant influence or control over the company,. The third one is Ibrahim O., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Halil O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Aysegul O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ibrahim O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Nobel Automotive Uk September 29, 2008
De Facto 1481 June 27, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
Free Download (31 pages)

Company search

Advertisements