Brighton Road
Foxrock
Dublin 18
Ireland
Director Name | Mr Pichate Viprakasit |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | Thailand |
Correspondence Address | Nobel Nc Co Ltd 24 Rama 1 Road Rongmuang Pathumwan Bangkok 10330 |
Director Name | Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2ET Scotland |
Director Name | Mr Michael Peter Parker |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Charles George Richard Tuchel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(2 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 5 Spanish Main Drive PO Box F42498 Freeport Grand Bahama Cayman Islands |
Secretary Name | Mr Michael Peter Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(3 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 10 The White House Suffolk Road Altringham Cheshire WA14 4QX |
Director Name | Takashi Uesugi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | Square Marie Louise 16 Brussel Bte26,1000 Belgium |
Director Name | Mr Koji Sato |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2009(6 years after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Bte 18 Avenue Louise 326 Bte 18 1050 Brussels Belgium |
Director Name | Mr Masaru Inoue |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2013(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2015) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Inabata Europe S.A. Avenue Louise 326 Bte 18 Brussels 1050 Belgium |
Director Name | Mr Gwilym Ieuan Morgan Roberts Hughes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(11 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Registered Address | Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £11,178,877 |
Gross Profit | £529,730 |
Net Worth | £3,411,827 |
Cash | £313,414 |
Current Liabilities | £920,599 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 1 week from now) |
27 April 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
14 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
1 July 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
16 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 June 2019 | Director's details changed for Mr Donald Lionel Wilson Beck on 1 January 2019 (2 pages) |
10 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 February 2019 | Termination of appointment of Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2019 (1 page) |
18 April 2018 | Full accounts made up to 31 December 2017 (16 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 March 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 February 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 February 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 February 2015 | Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages) |
16 February 2015 | Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page) |
12 February 2015 | Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page) |
12 February 2015 | Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages) |
12 February 2015 | Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages) |
12 February 2015 | Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 March 2014 | Termination of appointment of Koji Sato as a director (1 page) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Termination of appointment of Koji Sato as a director (1 page) |
24 March 2014 | Appointment of Mr Masaru Inoue as a director (2 pages) |
24 March 2014 | Appointment of Mr Masaru Inoue as a director (2 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
21 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages) |
15 April 2011 | Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Koji Sato on 13 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Koji Sato on 13 March 2010 (2 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
27 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
14 December 2009 | Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages) |
16 June 2009 | Director appointed donald lionel wilson beck (2 pages) |
16 June 2009 | Director appointed donald lionel wilson beck (2 pages) |
10 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
10 June 2009 | Return made up to 13/03/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from troon house ardeer site stevenston ayrshire, KA20 3LN (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from troon house ardeer site stevenston ayrshire, KA20 3LN (1 page) |
3 April 2009 | Director appointed koji sato (2 pages) |
3 April 2009 | Appointment terminated director takashi uesugi (1 page) |
3 April 2009 | Appointment terminated director and secretary michael parker (1 page) |
3 April 2009 | Appointment terminated director and secretary michael parker (1 page) |
3 April 2009 | Appointment terminated director takashi uesugi (1 page) |
3 April 2009 | Director appointed koji sato (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | New director appointed (2 pages) |
28 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
16 May 2007 | Return made up to 13/03/07; full list of members (7 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
12 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
12 April 2006 | Return made up to 13/03/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 April 2005 | Return made up to 13/03/05; full list of members
|
20 April 2005 | Return made up to 13/03/05; full list of members
|
26 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
19 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
5 December 2003 | Location of register of members (1 page) |
5 December 2003 | Location of register of members (1 page) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o finance dept., Nc offices ardeer site stevenson ayrshire KA20 3LN (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o finance dept., Nc offices ardeer site stevenson ayrshire KA20 3LN (1 page) |
4 April 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
13 March 2003 | Incorporation (24 pages) |
13 March 2003 | Incorporation (24 pages) |