Background WavePink WaveYellow Wave

DE NOBLE MOTORS LIMITED (06302160)

DE NOBLE MOTORS LIMITED (06302160) is an active UK company. incorporated on 4 July 2007. with registered office in Elland. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. DE NOBLE MOTORS LIMITED has been registered for 18 years. Current directors include NOBLE, Laurence David.

Company Number
06302160
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
Heritage Exchange, Elland, HX5 0HG
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
NOBLE, Laurence David
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE NOBLE MOTORS LIMITED

DE NOBLE MOTORS LIMITED is an active company incorporated on 4 July 2007 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. DE NOBLE MOTORS LIMITED was registered 18 years ago.(SIC: 29100)

Status

active

Active since 18 years ago

Company No

06302160

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 September 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Heritage Exchange South Lane Elland, HX5 0HG,

Previous Addresses

25 Bonegate Road Brighouse West Yorkshire HD6 1TQ
From: 7 September 2010To: 17 May 2018
25 Bonegate Road Brighouse West Yorkshire HD6 1TA
From: 4 July 2007To: 7 September 2010
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
Jul 24
Director Left
Oct 25
Director Left
Oct 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

NOBLE, Laurence David

Active
South Lane, EllandHX5 0HG
Secretary
Appointed 04 Jul 2007

NOBLE, Laurence David

Active
South Lane, EllandHX5 0HG
Born March 1957
Director
Appointed 04 Jul 2007

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 04 Jul 2007
Resigned 04 Jul 2007

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 04 Jul 2007
Resigned 04 Jul 2007

LIDMALM, Bengt C L

Resigned
Supermanzana H, Nueve Andalucia
Born May 1943
Director
Appointed 01 Jul 2010
Resigned 09 Oct 2025

MCCAFFREY, Geraldine Florence

Resigned
South Lane, EllandHX5 0HG
Born November 1961
Director
Appointed 04 Jul 2007
Resigned 09 Oct 2025

SWANNICK, Edwin

Resigned
South Lane, EllandHX5 0HG
Born February 1957
Director
Appointed 01 May 2011
Resigned 30 Jun 2024

Persons with significant control

1

Mr Laurence David Noble

Active
South Lane, EllandHX5 0HG
Born March 1957

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
9 June 2016
AAMDAAMD
Accounts With Accounts Type Dormant
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Appoint Person Director Company With Name
31 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
30 September 2008
288cChange of Particulars
Legacy
30 September 2008
288cChange of Particulars
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
287Change of Registered Office
Incorporation Company
4 July 2007
NEWINCIncorporation