Noble Merchants Limited HARROW


Noble Merchants started in year 2004 as Private Limited Company with registration number 05167531. The Noble Merchants company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Harrow at Amba House 4th Floor. Postal code: HA1 1BA. Since February 18, 2014 Noble Merchants Limited is no longer carrying the name Noble Wines.

At present there are 3 directors in the the company, namely Rajendra K., Jayesh K. and Samir K.. In addition one secretary - Jayesh K. - is with the firm. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Noble Merchants Limited Address / Contact

Office Address Amba House 4th Floor
Office Address2 Kings Suite 15 College Road
Town Harrow
Post code HA1 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05167531
Date of Incorporation Thu, 1st Jul 2004
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Rajendra K.

Position: Director

Appointed: 15 December 2016

Jayesh K.

Position: Director

Appointed: 01 April 2011

Jayesh K.

Position: Secretary

Appointed: 01 July 2004

Samir K.

Position: Director

Appointed: 01 July 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 2004

Resigned: 01 July 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 July 2004

Resigned: 01 July 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Jayesh K. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Samir K. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Jayesh K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Samir K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Noble Wines February 18, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 9611 283      
Balance Sheet
Cash Bank On Hand 46 97151 66264 07121 310105 574132 614105 747
Current Assets396 797406 774367 461427 233336 108420 773381 679595 641
Debtors 239 494218 283255 650268 346247 485169 262380 586
Net Assets Liabilities 1 2833667661 0491 3341 841432
Other Debtors     3 179  
Property Plant Equipment 2 7482 1991 7602 39213 61731 44125 153
Total Inventories 120 30997 516107 51246 45267 71479 803109 308
Net Assets Liabilities Including Pension Asset Liability1 9611 283      
Reserves/Capital
Shareholder Funds1 9611 283      
Other
Accrued Liabilities Deferred Income 3 5004 4794 0502 3906 6852 3004 755
Accumulated Depreciation Impairment Property Plant Equipment 18 23018 77919 21819 68121 7058 38214 670
Amounts Owed To Directors 183 513183 257183 48347111121 
Average Number Employees During Period 3333333
Bank Borrowings Overdrafts     50 00010 64810 648
Comprehensive Income Expense 43 32224 08335 4009 28324 28530 50723 591
Corporation Tax Payable 11 1187 8558 3892 0633 5583 6856 729
Creditors 407 690368 876427 892214 792291 964267 375498 153
Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 435 
Disposals Property Plant Equipment      19 519 
Dividends Paid 44 00025 00035 0009 00024 00030 00025 000
Fixed Assets3 4362 7482 1991 7602 39213 61731 44125 153
Income Expense Recognised Directly In Equity -44 000-25 000-35 000-9 000-24 000-30 000-25 000
Increase From Depreciation Charge For Year Property Plant Equipment  5494394622 0245 1126 288
Net Current Assets Liabilities2 9222 584-1 415-659121 316128 809114 30497 488
Other Creditors  20 00020 00020 00088 505108 34094 102
Other Taxation Social Security Payable 5 2873 0973 62313 0864 7423 7233 640
Profit Loss 43 32224 08335 4009 28324 28530 50723 591
Property Plant Equipment Gross Cost  20 97820 97822 07235 32239 82339 823
Provisions For Liabilities Balance Sheet Subtotal 5494183354782 5875 9744 779
Total Additions Including From Business Combinations Property Plant Equipment    1 09413 25024 020 
Total Assets Less Current Liabilities6 3585 3327841 101123 708142 426145 745122 641
Trade Creditors Trade Payables 204 272150 188208 347177 206276 868246 898472 381
Trade Debtors Trade Receivables 239 494218 283255 650268 346244 306169 262380 586
Advances Credits Directors150 005183 513183 257183 483122 22888 616108 46194 102
Advances Credits Made In Period Directors 33 50825622661 25533 61219 84514 359
Accruals Deferred Income3 7103 500      
Creditors Due Within One Year393 875404 190      
Provisions For Liabilities Charges687549      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (13 pages)

Company search

Advertisements