Company NameNobel Nc Europe Limited
DirectorsDonald Lionel Wilson Beck and Pichate Viprakasit
Company StatusActive
Company NumberSC355464
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Donald Lionel Wilson Beck
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed27 May 2009(3 months after company formation)
Appointment Duration14 years, 11 months
RoleChairman
Country of ResidenceIreland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
Director NameMr Pichate Viprakasit
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityThai
StatusCurrent
Appointed01 January 2015(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressNobel Nc Co Ltd 24 Rama 1 Road
Rongmuang
Pathumwan
Bangkok
10330
Director NameMr Paul William Hally
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address30 Ravelston Garden
Edinburgh
EH4 3LE
Scotland
Director NameMr Koji Sato
Date of BirthAugust 1964 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed04 March 2009(1 week, 2 days after company formation)
Appointment Duration4 years (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressBte 18 Avenue Louise 326 Bte 18 1050
Brussels
Belgium
Director NameMr Masaru Inoue
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2013(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2015)
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressInabata Europe S.A. Avenue Louise 326 Bte 18
Brussels 1050
Belgium
Director NameMr Gwilym Ieuan Morgan Roberts Hughes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(5 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElliott House Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland

Contact

Websitenobel-energetics.com

Location

Registered AddressElliott House
Kilwinning Road
Irvine
Ayrshire
KA12 8TG
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£34,286,065
Gross Profit-£842,726
Net Worth-£4,138,250
Cash£1,018,847
Current Liabilities£19,199,861

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

27 April 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
14 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
21 September 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
7 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
16 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 September 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
2 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
17 June 2019Director's details changed for Mr Donald Lionel Wilson Beck on 1 January 2019 (2 pages)
10 April 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
18 February 2019Termination of appointment of Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2019 (1 page)
18 April 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
8 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
14 March 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
14 March 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
18 August 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
20 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
20 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
18 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(4 pages)
24 February 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
24 February 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
16 February 2015Appointment of Mr Pichate Viprakasit as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Appointment of Mr Gwilym Ieuan Morgan Roberts Hughes as a director on 1 January 2015 (2 pages)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
12 February 2015Termination of appointment of Masaru Inoue as a director on 1 January 2015 (1 page)
26 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
26 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
27 March 2014Termination of appointment of Koji Sato as a director (1 page)
27 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(4 pages)
27 March 2014Termination of appointment of Koji Sato as a director (1 page)
24 March 2014Appointment of Mr Masaru Inoue as a director (2 pages)
24 March 2014Appointment of Mr Masaru Inoue as a director (2 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
4 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 March 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
2 March 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
15 April 2011Registered office address changed from Nc Office Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG on 15 April 2011 (1 page)
15 April 2011Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages)
15 April 2011Director's details changed for Mr Koji Sato on 31 March 2010 (2 pages)
15 April 2011Registered office address changed from Nc Office Elliott House Kilwinning Road Irvine Ayrshire KA12 8TG on 15 April 2011 (1 page)
15 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
21 April 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
15 April 2010Director's details changed for Mr Koji Sato on 23 February 2010 (2 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Donald Lionel Wilson Beck on 23 February 2010 (2 pages)
15 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mr Koji Sato on 23 February 2010 (2 pages)
15 April 2010Director's details changed for Donald Lionel Wilson Beck on 23 February 2010 (2 pages)
14 December 2009Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from Nobel Nc Office Ardeer Site Stevenston Ayrshire KA20 3LN on 14 December 2009 (2 pages)
9 July 2009Appointment terminated director gwilym hughes (1 page)
9 July 2009Appointment terminated director gwilym hughes (1 page)
16 June 2009Director appointed donald lionel wilson beck (2 pages)
16 June 2009Director appointed donald lionel wilson beck (2 pages)
17 March 2009Registered office changed on 17/03/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page)
17 March 2009Registered office changed on 17/03/2009 from troon house ardeer site stevenston ayrshire KA20 3LN (1 page)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
17 March 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
10 March 2009Director appointed koji sato (2 pages)
10 March 2009Director appointed koji sato (2 pages)
4 March 2009Appointment terminated director paul hally (1 page)
4 March 2009Director appointed gwilym ieuan morgan roberts hughes (2 pages)
4 March 2009Director appointed gwilym ieuan morgan roberts hughes (2 pages)
4 March 2009Appointment terminated director paul hally (1 page)
23 February 2009Incorporation (24 pages)
23 February 2009Incorporation (24 pages)