Noble Gift Packaging Limited ENFIELD


Founded in 1992, Noble Gift Packaging, classified under reg no. 02726646 is an active company. Currently registered at 73 Lockfield Avenue EN3 7PY, Enfield the company has been in the business for 32 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

At the moment there are 2 directors in the the company, namely Samuel H. and David S.. In addition one secretary - Miriam S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Noble Gift Packaging Limited Address / Contact

Office Address 73 Lockfield Avenue
Town Enfield
Post code EN3 7PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02726646
Date of Incorporation Fri, 26th Jun 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 32 years old
Account next due date Thu, 30th Nov 2023 (161 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Samuel H.

Position: Director

Appointed: 13 March 2020

Miriam S.

Position: Secretary

Appointed: 23 May 2018

David S.

Position: Director

Appointed: 20 September 2005

Peter W.

Position: Director

Appointed: 30 August 2002

Resigned: 13 March 2020

Alexander P.

Position: Secretary

Appointed: 29 May 1999

Resigned: 23 May 2018

Gerald S.

Position: Director

Appointed: 28 May 1999

Resigned: 30 August 2002

Miriam S.

Position: Secretary

Appointed: 27 June 1992

Resigned: 29 May 1999

Israel S.

Position: Director

Appointed: 27 June 1992

Resigned: 29 May 1999

M & K Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 June 1992

Resigned: 27 June 1992

M & K Nominee Secretaries Limited

Position: Corporate Nominee Director

Appointed: 26 June 1992

Resigned: 27 June 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As we researched, there is Noble Gift Packaging Holdings Ltd from Enfield, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is David S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Samuel H., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Noble Gift Packaging Holdings Ltd

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11534320
Notified on 27 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David S.

Notified on 7 November 2018
Ceased on 27 June 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Samuel H.

Notified on 6 April 2016
Ceased on 27 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand415 970254 461332 407195 1096 4916 88936 60516 630
Current Assets3 472 8193 157 3463 571 0803 337 5566 575 6687 143 6727 680 0067 907 801
Debtors1 223 095979 0371 394 8471 172 6534 706 6645 068 7935 330 5005 139 261
Net Assets Liabilities2 046 6972 192 7355 065 6525 554 8926 472 6296 506 9356 688 5076 945 562
Other Debtors504 466360 800      
Property Plant Equipment5 277 4595 188 9737 743 1428 262 299353 757421 741521 415674 887
Total Inventories1 833 7541 923 8481 843 8261 969 7941 862 5132 067 9902 312 9012 751 910
Other
Accumulated Depreciation Impairment Property Plant Equipment726 226819 312751 643762 486773 218783 408811 944840 179
Additions Other Than Through Business Combinations Investment Property Fair Value Model  145 039170 468    
Average Number Employees During Period 42423939363535
Bank Borrowings4 490 7914 444 7544 457 5154 850 000  323 256245 652
Bank Borrowings Overdrafts4 373 9824 396 372      
Bank Overdrafts940 572723 631905 633 222 857653153 273281 283
Creditors4 373 9824 396 3724 413 3986 063 961741 021319 756285 474193 015
Fixed Assets5 529 2175 440 7318 139 9398 549 564641 022709 006808 680962 152
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   280 000    
Increase From Depreciation Charge For Year Property Plant Equipment 93 08611 21010 84310 73210 19028 53628 235
Investment Property251 758251 758396 797287 265287 265287 265287 265287 265
Investment Property Fair Value Model251 758251 758396 797287 265287 265287 265287 265 
Merchandise1 833 7541 923 848      
Net Current Assets Liabilities1 117 4351 373 5571 564 971-2 726 4055 834 6476 117 6856 169 1646 183 372
Other Creditors1 111 423745 880      
Other Taxation Social Security Payable186 580204 661      
Property Plant Equipment Gross Cost6 003 6856 008 2858 494 7859 024 7851 126 9751 205 1491 333 3591 515 066
Provisions For Liabilities Balance Sheet Subtotal225 973225 181225 860268 2673 040 3 8636 947
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -78 879     
Total Additions Including From Business Combinations Property Plant Equipment 4 60016 500 52 19078 174128 210181 707
Total Assets Less Current Liabilities6 646 6526 814 2889 704 9105 823 1596 475 6696 826 6916 977 8447 145 524
Total Borrowings5 431 3635 168 3855 363 1484 850 000222 857653522 993566 755
Total Increase Decrease From Revaluations Property Plant Equipment  2 470 000250 000    
Trade Creditors Trade Payables 61 235      
Trade Debtors Trade Receivables718 629618 237      
Disposals Property Plant Equipment    7 950 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2017-02-28
filed on: 30th, November 2017
Free Download (11 pages)

Company search

Advertisements