Noble Automotive Ltd. LEICESTER


Noble Automotive started in year 1999 as Private Limited Company with registration number 03709855. The Noble Automotive company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Leicester at West Walk Building. Postal code: LE1 7LT. Since Monday 21st July 2003 Noble Automotive Ltd. is no longer carrying the name Noble Moy Automotive.

The company has one director. Bowei L., appointed on 3 June 2015. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Carol N. who worked with the the company until 18 February 2008.

This company operates within the LE19 1WH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1000340 . It is located at 24a Centurion Way, Meridian Business Park, Leicester with a total of 3 cars.

Noble Automotive Ltd. Address / Contact

Office Address West Walk Building
Office Address2 110 Regent Road
Town Leicester
Post code LE1 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03709855
Date of Incorporation Tue, 9th Feb 1999
Industry Manufacture of motor vehicles
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Bowei L.

Position: Director

Appointed: 03 June 2015

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2008

Resigned: 03 June 2015

Barbara D.

Position: Director

Appointed: 14 August 2006

Resigned: 03 June 2015

Peter D.

Position: Director

Appointed: 14 August 2006

Resigned: 03 June 2015

Stuart J.

Position: Director

Appointed: 25 June 2003

Resigned: 14 August 2006

Mark P.

Position: Director

Appointed: 25 June 2003

Resigned: 03 November 2003

Richard J.

Position: Director

Appointed: 25 June 2003

Resigned: 29 September 2005

David J.

Position: Director

Appointed: 30 April 2003

Resigned: 13 June 2006

Carol N.

Position: Secretary

Appointed: 02 March 1999

Resigned: 18 February 2008

Anthony M.

Position: Director

Appointed: 02 March 1999

Resigned: 25 June 2003

Lee N.

Position: Director

Appointed: 02 March 1999

Resigned: 05 February 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1999

Resigned: 02 March 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 February 1999

Resigned: 02 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Noble Faith Limited from Leicester, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Noble Faith Limited

West Walk Building, 110 Regent Road, Leicester, LE1 7LT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England And Wales
Registration number 09377711
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Noble Moy Automotive July 21, 2003
Printamber March 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-8 138 775-8 919 811-2 285 301       
Balance Sheet
Cash Bank On Hand  144 272178 529458 945151 029198 766218 770198 521331 012
Current Assets2 186 6961 852 1142 791 1242 694 4083 596 1202 684 6532 962 9112 409 8651 818 1281 777 039
Debtors157 981174 504306 670232 638222 559111 226297 481209 307218 927210 526
Other Debtors  109 905146 094142 1332 00031 2211 15011 62312 267
Property Plant Equipment  59 90762 02640 08324 57833 51827 03117 83813 377
Total Inventories  2 340 1822 283 2412 914 6162 422 3982 466 6641 981 7881 400 680 
Cash Bank In Hand332 488188 317144 272       
Stocks Inventory1 696 2271 489 2932 340 182       
Tangible Fixed Assets91 67371 15259 907       
Reserves/Capital
Called Up Share Capital250 000250 000250 000       
Profit Loss Account Reserve-8 388 775-9 169 811-2 535 301       
Shareholder Funds-8 138 775-8 919 811-2 285 301       
Other
Accrued Liabilities Deferred Income    10 1239 6459 04818 97318 62120 875
Accumulated Depreciation Impairment Property Plant Equipment  688 025715 977738 405754 967695 103707 225711 222715 683
Amounts Owed To Group Undertakings  4 935 2835 486 3936 865 3947 365 3948 295 3948 682 4948 882 4949 432 494
Average Number Employees During Period     1399109
Corporation Tax Recoverable  77 52963 18153 925 161 701100 62899 17787 929
Creditors  5 136 3325 725 1527 210 3237 489 8938 482 3428 903 4009 048 9409 546 593
Future Minimum Lease Payments Under Non-cancellable Operating Leases     124 833284 000142 000432 000272 000
Increase From Depreciation Charge For Year Property Plant Equipment   28 15422 42816 56223 09212 1226 3044 461
Net Current Assets Liabilities-8 230 448-8 990 963-2 345 208-3 030 744-3 614 203-4 805 240-5 519 431-6 493 535-7 230 812-7 769 554
Number Shares Issued Fully Paid    25 000 00025 000 000 25 000 00025 000 000 
Other Creditors  20 35119 73415 8794 7761 3361 6961 122547
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   202  82 956 2 307 
Other Disposals Property Plant Equipment   225  89 924 7 557 
Other Taxation Social Security Payable  15 88314 81913 82916 96710 13329 98610 7699 818
Par Value Share 11 11    
Prepayments Accrued Income    112 15398 951101 05181 74695 019106 759
Property Plant Equipment Gross Cost  747 932778 003778 488779 545728 621734 256729 060 
Total Additions Including From Business Combinations Property Plant Equipment   30 2964851 05739 0005 6352 361 
Total Assets Less Current Liabilities-8 138 775-8 919 811-2 285 301-2 968 718-3 574 120-4 780 662-5 485 913-6 466 504-7 212 974-7 756 177
Trade Creditors Trade Payables  164 815204 206315 22193 111166 431170 251135 93482 859
Trade Debtors Trade Receivables  119 23323 36326 50110 2753 50825 78313 1083 571
Creditors Due Within One Year10 417 14410 843 0775 136 332       
Number Shares Allotted 25 000 00025 000 000       
Share Capital Allotted Called Up Paid250 000250 000250 000       
Tangible Fixed Assets Additions 17 09916 473       
Tangible Fixed Assets Cost Or Valuation799 036795 136747 932       
Tangible Fixed Assets Depreciation707 363723 984688 025       
Tangible Fixed Assets Depreciation Charged In Period 33 19026 017       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 57061 976       
Tangible Fixed Assets Disposals 21 00063 677       

Transport Operator Data

24a Centurion Way
Address Meridian Business Park
City Leicester
Post code LE19 1WH
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 5th, December 2023
Free Download (8 pages)

Company search

Advertisements