NOONAN ELECTRICAL LTD

3 Langham Dene, Kenley, CR8 5BX, Surrey
StatusACTIVE
Company No.05930065
CategoryPrivate Limited Company
Incorporated11 Sep 2006
Age17 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

NOONAN ELECTRICAL LTD is an active private limited company with number 05930065. It was incorporated 17 years, 8 months, 24 days ago, on 11 September 2006. The company address is 3 Langham Dene, Kenley, CR8 5BX, Surrey.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Thomas Noonan

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Waranthon Noonan

Change date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: James Thomas Noonan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 19/02/2009 from flat 13, redwing court 2 sunnydene road purley CR8 2EU

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / waranthon noonan / 19/02/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / james noonan / 19/02/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/09/07; full list of members

Documents

View document PDF

Incorporation company

Date: 11 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE BLIMP FILMS LIMITED

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:11276707
Status:ACTIVE
Category:Private Limited Company

DP LANDSCAPE ARCHITECTURE LTD

2 BRIAR EDGE,NEWCASTLE UPON TYNE,NE12 7JN

Number:08462988
Status:ACTIVE
Category:Private Limited Company

DRILL SURGERIES LTD.

SENSOR CITY, 31 RUSSELL STREET, LIVERPOOL,LIVERPOOL,L3 5LJ

Number:11867541
Status:ACTIVE
Category:Private Limited Company

DWELL & ILE LTD

14 BANK STREET,ABERFELDY,PH15 2BB

Number:SC618878
Status:ACTIVE
Category:Private Limited Company

SB EMPLOYMENT LAW LIMITED

102 WARBRO ROAD,TORQUAY,TQ1 3RE

Number:09231836
Status:ACTIVE
Category:Private Limited Company

STANMORE CONSULTING LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:08696150
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source