Noble Emission Systems Ltd OPENSHAW


Noble Emission Systems started in year 1952 as Private Limited Company with registration number 00503682. The Noble Emission Systems company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Openshaw at Saxon Works. Postal code: M11 2FY. Since October 1, 2015 Noble Emission Systems Ltd is no longer carrying the name Benson Components.

The company has 3 directors, namely Daniel H., Benjamin H. and Richard H.. Of them, Richard H. has been with the company the longest, being appointed on 1 March 1998 and Daniel H. has been with the company for the least time - from 23 May 2012. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan H. who worked with the the company until 1 October 2006.

Noble Emission Systems Ltd Address / Contact

Office Address Saxon Works
Office Address2 South St
Town Openshaw
Post code M11 2FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00503682
Date of Incorporation Wed, 23rd Jan 1952
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Daniel H.

Position: Director

Appointed: 23 May 2012

Benjamin H.

Position: Director

Appointed: 15 November 2001

Richard H.

Position: Director

Appointed: 01 March 1998

Ian B.

Position: Director

Appointed: 01 October 2002

Resigned: 08 June 2005

Lee G.

Position: Director

Appointed: 01 August 2002

Resigned: 25 January 2008

Paul S.

Position: Director

Appointed: 15 November 2001

Resigned: 18 October 2002

Richard L.

Position: Director

Appointed: 01 March 1998

Resigned: 01 December 1998

Daniel H.

Position: Director

Appointed: 01 March 1998

Resigned: 01 July 2007

Michael H.

Position: Director

Appointed: 01 March 1998

Resigned: 02 December 2001

Susan H.

Position: Director

Appointed: 16 February 1998

Resigned: 01 October 2006

Susan H.

Position: Secretary

Appointed: 16 February 1998

Resigned: 01 October 2006

Richard L.

Position: Director

Appointed: 27 November 1991

Resigned: 15 June 1993

Malcolm H.

Position: Director

Appointed: 14 November 1991

Resigned: 01 October 2006

David H.

Position: Director

Appointed: 14 November 1991

Resigned: 16 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Daniel H. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Benjamin H. This PSC owns 25-50% shares. Moving on, there is Richard H., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Daniel H.

Notified on 14 November 2016
Nature of control: 25-50% shares

Benjamin H.

Notified on 14 November 2016
Nature of control: 25-50% shares

Richard H.

Notified on 14 November 2016
Nature of control: 25-50% shares

Company previous names

Benson Components October 1, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand309855 7726 528226 317150 277225 474171 113
Current Assets2 008 8802 858 3031 945 5951 702 2191 463 4771 542 2881 988 2402 292 534
Debtors1 402 1612 419 5251 319 9711 116 417680 972921 1971 111 7311 751 389
Net Assets Liabilities1 156 638619 050634 930645 117657 328591 079667 9891 342 010
Other Debtors220 995456 3634 21921 66226 54314 75811 34411 257
Property Plant Equipment1 288 037120 276141 369314 598416 950394 224374 689 
Total Inventories606 410438 693619 852579 274556 188470 814651 035370 032
Other
Amount Specific Advance Or Credit Directors      2 0732 929
Amount Specific Advance Or Credit Made In Period Directors      2 073956
Amount Specific Advance Or Credit Repaid In Period Directors       100
Accrued Liabilities 358 548240 085296 857211 179154 277182 760148 902
Accrued Liabilities Deferred Income 12 94416 267     
Accumulated Depreciation Impairment Property Plant Equipment2 812 6211 142 6611 172 9071 224 7251 218 4431 285 4881 349 89724 727
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -15 486 -35 22049 47546 794
Amounts Owed By Group Undertakings 1 026 707549 829576 823452 674472 501445 3901 250 483
Amounts Owed To Group Undertakings 28 685  139 240   
Average Number Employees During Period7993605656546466
Bank Borrowings     56 55070 86448 420
Bank Borrowings Overdrafts131 668563 242360 747217 548 143 45072 58649 375
Bank Overdrafts 563 242360 747217 548 79 8769 512955
Corporation Tax Payable -34 78916 114 41115 5143 902119 711
Creditors131 66828 6851 246 2241 186 915139 240143 45072 5861 186 686
Deferred Tax Liabilities      67 021139 991
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 739 992  12 285 811 
Disposals Property Plant Equipment 2 889 545  12 4634789 737 
Dividends Paid  159 000192 000192 000204 000201 647323 007
Finished Goods 254 131435 290400 785377 699292 325472 546194 865
Increase From Depreciation Charge For Year Property Plant Equipment 70 03230 24651 81860 12967 04565 22065 731
Net Current Assets Liabilities243 0051 398 691699 371515 304569 997492 179564 3031 105 848
Number Shares Issued But Not Fully Paid  15 00015 00015 00015 00015 00015 000
Other Creditors185 2841 7423 2662 7791 4934674 9165 415
Other Taxation Social Security Payable39 46739 72540 71333 51237 99529 10839 10749 712
Par Value Share  111111
Prepayments Accrued Income 58 98966 98864 14666 71476 807112 90375 036
Profit Loss  174 880202 187204 211137 751278 557997 028
Property Plant Equipment Gross Cost4 100 6581 262 9371 314 2761 539 3231 635 3931 679 7121 724 58689 210
Provisions 205 731205 810184 785190 379151 874198 417178 190
Provisions For Liabilities Balance Sheet Subtotal242 736173 355205 810184 785190 379151 874198 417318 181
Raw Materials 170 562170 562164 489164 489164 489164 489157 788
Recoverable Value-added Tax 66 05513 21063 44376 709144 681198 285160 919
Total Additions Including From Business Combinations Property Plant Equipment 51 82451 339225 047122 64544 79754 611269 552
Total Assets Less Current Liabilities1 531 042824 781840 740829 902986 947886 403938 9921 684 358
Total Borrowings     136 42680 37649 375
Trade Creditors Trade Payables873 311402 620569 032636 219623 785700 5681 085 680783 218
Trade Debtors Trade Receivables666 004936 455685 725390 34358 332212 450343 809253 694
Work In Progress 14 00014 00014 00014 00014 00014 00017 379

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, October 2023
Free Download (13 pages)

Company search

Advertisements