NOBLE EMISSION SYSTEMS LTD

Register to unlock more data on OkredoRegister

NOBLE EMISSION SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09270119

Incorporation date

20/10/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Saxon Works South Street, Openshaw, Manchester M11 2FYCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2014)
dot icon12/02/2026
Notification of Final Flourish Limited as a person with significant control on 2026-02-12
dot icon12/02/2026
Cessation of Benjamin William Daryl Hewitson as a person with significant control on 2026-02-12
dot icon12/02/2026
Cessation of Richard Paul Hewitson as a person with significant control on 2026-02-12
dot icon12/02/2026
Cessation of Daniel John Hewitson as a person with significant control on 2026-02-12
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon02/02/2024
Certificate of change of name
dot icon01/02/2024
Certificate of change of name
dot icon30/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon11/08/2023
Confirmation statement made on 2019-11-01 with updates
dot icon03/07/2023
Resolutions
dot icon04/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon04/07/2022
Confirmation statement made on 2020-02-11 with updates
dot icon10/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Second filing of a statement of capital following an allotment of shares on 2019-11-01
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-10-28 with updates
dot icon11/02/2020
Statement of capital following an allotment of shares on 2019-11-01
dot icon11/02/2020
Resolutions
dot icon28/10/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon09/09/2019
Registration of charge 092701190003, created on 2019-09-06
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon13/07/2016
Accounts for a small company made up to 2015-12-31
dot icon05/07/2016
Director's details changed for Mr Daniel John Hewitson on 2015-07-05
dot icon03/05/2016
Registration of charge 092701190002, created on 2016-04-25
dot icon08/03/2016
Registration of charge 092701190001, created on 2016-03-01
dot icon13/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon01/10/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon01/10/2015
Certificate of change of name
dot icon07/07/2015
Appointment of Mr Daniel John Hewitson as a director on 2015-06-09
dot icon03/07/2015
Appointment of Mr Richard Paul Hewiston as a director on 2015-06-09
dot icon20/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
494.88K
-
0.00
114.65K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitson, Daniel John
Director
09/06/2015 - Present
17
Hewitson, Benjamin William Daryl
Director
20/10/2014 - Present
15
Hewiston, Richard Paul
Director
09/06/2015 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About NOBLE EMISSION SYSTEMS LTD

NOBLE EMISSION SYSTEMS LTD is an(a) Active company incorporated on 20/10/2014 with the registered office located at Saxon Works South Street, Openshaw, Manchester M11 2FY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOBLE EMISSION SYSTEMS LTD?

toggle

NOBLE EMISSION SYSTEMS LTD is currently Active. It was registered on 20/10/2014 .

Where is NOBLE EMISSION SYSTEMS LTD located?

toggle

NOBLE EMISSION SYSTEMS LTD is registered at Saxon Works South Street, Openshaw, Manchester M11 2FY.

What does NOBLE EMISSION SYSTEMS LTD do?

toggle

NOBLE EMISSION SYSTEMS LTD operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for NOBLE EMISSION SYSTEMS LTD?

toggle

The latest filing was on 12/02/2026: Notification of Final Flourish Limited as a person with significant control on 2026-02-12.