Nobles Engineering Solutions Limited NORTHAMPTON


Nobles Engineering Solutions started in year 2000 as Private Limited Company with registration number 04130688. The Nobles Engineering Solutions company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Northampton at 11 Mallard Close. Postal code: NN6 0JF.

The company has 2 directors, namely Michelle K., Alwyn K.. Of them, Alwyn K. has been with the company the longest, being appointed on 5 November 2011 and Michelle K. has been with the company for the least time - from 28 April 2023. 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.

Nobles Engineering Solutions Limited Address / Contact

Office Address 11 Mallard Close
Office Address2 Earls Barton
Town Northampton
Post code NN6 0JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130688
Date of Incorporation Wed, 27th Dec 2000
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Michelle K.

Position: Director

Appointed: 28 April 2023

Alwyn K.

Position: Director

Appointed: 05 November 2011

Rupert F.

Position: Director

Appointed: 05 November 2011

Resigned: 29 July 2016

Rupert F.

Position: Secretary

Appointed: 23 July 2009

Resigned: 29 July 2016

Christopher H.

Position: Secretary

Appointed: 28 December 2000

Resigned: 23 July 2009

David F.

Position: Director

Appointed: 27 December 2000

Resigned: 31 March 2023

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 28 December 2000

Christopher H.

Position: Director

Appointed: 27 December 2000

Resigned: 31 July 2009

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Michelle K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alwyn K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is David F., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Michelle K.

Notified on 28 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Alwyn K.

Notified on 31 March 2023
Nature of control: 25-50% voting rights
25-50% shares

David F.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth93 88748 20424 7946 216293 007       
Balance Sheet
Cash Bank On Hand    24 92616 87150 52914 15420 60463 226105 322165 586
Current Assets330 346194 101268 851493 204303 163592 462364 176420 281331 145360 970474 337501 335
Debtors285 203134 248167 336289 915253 193547 858292 083383 667291 884274 805334 883311 396
Net Assets Liabilities    293 007320 569112 868143 820212 396258 210396 860391 701
Other Debtors    18 1489 595      
Property Plant Equipment    368 667377 882333 944293 384260 723232 615407 743380 370
Total Inventories    25 04427 73321 56422 46018 65722 93934 13224 353
Cash Bank In Hand2382511 136104 77824 926       
Net Assets Liabilities Including Pension Asset Liability93 88748 20424 7946 216293 007       
Stocks Inventory44 90559 602100 37998 51125 044       
Tangible Fixed Assets121 573106 178111 386415 204368 667       
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 0005 000       
Profit Loss Account Reserve83 88738 20414 794-3 784283 007       
Shareholder Funds93 88748 20424 7946 216293 007       
Other
Accrued Liabilities    10 86018 086      
Accumulated Depreciation Impairment Property Plant Equipment    444 625531 941581 515612 598645 323673 431656 321458 939
Additions Other Than Through Business Combinations Property Plant Equipment     96 531      
Average Number Employees During Period    1616  111199
Bank Borrowings Overdrafts    7 132158 529159 055240 952173 49627 65511 2704 635
Creditors    213 825516 231298 045411 354313 597270 362249 274187 514
Finance Lease Liabilities Present Value Total    56 32959 140141 63372 86717 6818 237194 820272 012
Finished Goods Goods For Resale    25 04427 733      
Increase From Depreciation Charge For Year Property Plant Equipment     87 316      
Net Current Assets Liabilities7 909-26 86518 750140 40689 33876 23166 1318 92717 54890 608225 063313 821
Other Creditors    28 169193145 57485 62429 312   
Prepayments Accrued Income    8 8404 41718 1386 6659 07018 86246013 078
Property Plant Equipment Gross Cost    813 292909 823915 459905 982906 041906 0461 064 064839 309
Taxation Including Deferred Taxation Balance Sheet Subtotal    19 72114 149      
Taxation Social Security Payable    36 05385 518      
Total Assets Less Current Liabilities129 48279 313130 136555 610458 005454 113400 075302 312278 271323 223632 806694 191
Trade Creditors Trade Payables    75 282194 765135 877119 32994 658152 164146 53069 676
Trade Debtors Trade Receivables    226 205533 846273 945377 002282 814255 943334 423298 318
Capital Redemption Reserve5 0005 0005 0005 0005 000       
Creditors Due After One Year20 00017 84389 600524 192145 277       
Creditors Due Within One Year322 437220 966250 101352 798213 825       
Number Shares Allotted 10 00010 00010 00010 000       
Par Value Share 1111       
Provisions For Liabilities Charges15 59513 26615 74225 20219 721       
Share Capital Allotted Called Up Paid5 0005 0005 0005 0005 000       
Tangible Fixed Assets Additions 10 80327 773330 168        
Tangible Fixed Assets Cost Or Valuation416 600427 403455 176773 144813 293       
Tangible Fixed Assets Depreciation295 027321 225343 790357 940444 626       
Tangible Fixed Assets Depreciation Charged In Period 26 19822 56523 127        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   8 977        
Tangible Fixed Assets Disposals   12 200        
Advances Credits Directors   8 28918 148       
Accrued Liabilities Deferred Income     18 0861 0001 0001 0001 0001 00051 000
Corporation Tax Payable     14 150-34 101  16 98639 35913 271
Disposals Decrease In Depreciation Impairment Property Plant Equipment       12 501  47 581236 066
Disposals Property Plant Equipment      37 92913 006  73 275353 045
Dividends Paid On Shares      2 0002 0002 00046 83390 802102 086
Fixed Assets     377 882333 944293 385260 723232 615407 743380 370
Increase Decrease In Depreciation Impairment Property Plant Equipment      49 57443 58432 72028 10830 47138 684
Nominal Value Allotted Share Capital     5 0005 0005 0005 0005 0005 0005 000
Other Taxation Social Security Payable     71 36836 21450 07344 44364 32051 11548 932
Profit Loss On Ordinary Activities After Tax      -205 70132 95270 57592 647229 452101 927
Total Additions Including From Business Combinations Property Plant Equipment      43 5653 52958 231 293128 290
Work In Progress     27 73321 56422 46018 65722 93934 13224 353

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, August 2023
Free Download (10 pages)

Company search

Advertisements