Irvine
Ayrshire
KA12 8TG
Scotland
Director Name | Mr Pichate Viprakasit |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 01 January 2015(5 years, 10 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 | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Ravelston Garden Edinburgh EH4 3LE Scotland |
Director Name | Mr Koji Sato |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 March 2009(1 week, 2 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2013) |
Role | Managing 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(4 years, 1 month 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(5 years, 10 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 |
Website | nobel-energetics.com |
---|
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 | £34,286,065 |
Gross Profit | -£842,726 |
Net Worth | -£4,138,250 |
Cash | £1,018,847 |
Current Liabilities | £19,199,861 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
27 April 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
---|---|
14 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
21 September 2022 | Group of companies' accounts made up to 31 December 2021 (32 pages) |
7 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
16 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
30 September 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
2 March 2020 | Confirmation statement made on 23 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 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
27 February 2019 | Confirmation statement made on 23 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 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
8 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
14 March 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
14 March 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
18 August 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
20 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
24 February 2015 | Group of companies' accounts made up to 31 December 2014 (18 pages) |
24 February 2015 | Group of companies' accounts made up to 31 December 2014 (18 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 | 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) |
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) |
12 February 2015 | Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
26 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
27 March 2014 | Termination of appointment of Koji Sato as a director (1 page) |
27 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 23 February 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) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (20 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
2 March 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
15 April 2011 | Registered office address changed from Nc Office Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG on 15 April 2011 (1 page) |
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) |
15 April 2011 | Registered office address changed from Nc Office Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG on 15 April 2011 (1 page) |
15 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
21 April 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
15 April 2010 | Director's details changed for Mr Koji Sato on 23 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Donald Lionel Wilson Beck on 23 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Mr Koji Sato on 23 February 2010 (2 pages) |
15 April 2010 | Director's details changed for Donald Lionel Wilson Beck on 23 February 2010 (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) |
14 December 2009 | Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages) |
9 July 2009 | Appointment terminated director gwilym hughes (1 page) |
9 July 2009 | Appointment terminated director gwilym hughes (1 page) |
16 June 2009 | Director appointed donald lionel wilson beck (2 pages) |
16 June 2009 | Director appointed donald lionel wilson beck (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page) |
17 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
17 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
10 March 2009 | Director appointed koji sato (2 pages) |
10 March 2009 | Director appointed koji sato (2 pages) |
4 March 2009 | Appointment terminated director paul hally (1 page) |
4 March 2009 | Director appointed gwilym ieuan morgan roberts hughes (2 pages) |
4 March 2009 | Director appointed gwilym ieuan morgan roberts hughes (2 pages) |
4 March 2009 | Appointment terminated director paul hally (1 page) |
23 February 2009 | Incorporation (24 pages) |
23 February 2009 | Incorporation (24 pages) |