Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOBIA HOLDINGS UK LIMITED
Company Information for

NOBIA HOLDINGS UK LIMITED

C/O MAGNET LIMITED, 3 ALLINGTON WAY YARM ROAD, BUSINESS PARK DARLINGTON, COUNTY DURHAM, DL1 4XT,
Company Registration Number
04184676
Private Limited Company
Active

Company Overview

About Nobia Holdings Uk Ltd
NOBIA HOLDINGS UK LIMITED was founded on 2001-03-21 and has its registered office in Business Park Darlington. The organisation's status is listed as "Active". Nobia Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NOBIA HOLDINGS UK LIMITED
 
Legal Registered Office
C/O MAGNET LIMITED
3 ALLINGTON WAY YARM ROAD
BUSINESS PARK DARLINGTON
COUNTY DURHAM
DL1 4XT
Other companies in DL1
 
Filing Information
Company Number 04184676
Company ID Number 04184676
Date formed 2001-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 07:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOBIA HOLDINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOBIA HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE HARDCASTLE
Company Secretary 2002-08-28
ANJUM AHMED
Director 2010-03-31
DANIEL ARTHUR EDWARD CARR
Director 2013-09-26
NICOLA JANE HARDCASTLE
Director 2013-09-26
PETER KANE
Director 2010-03-31
KRISTOFFER LJUNGFELT
Director 2016-10-28
PAUL DAVID WOOLSTON
Director 2013-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
BO MIKAEL NORMAN
Director 2010-10-29 2016-10-19
PETER ANTHONY WRIGLEY
Director 2013-09-26 2015-06-30
ANTHONY GEORGE RYALL
Director 2013-12-06 2013-12-06
PREBEN BAGER
Director 2004-10-26 2010-10-06
NICHOLAS GIOVANNI LEWIS FRIEND
Director 2010-08-01 2010-09-17
ROY SAUNDERS
Director 2008-03-03 2010-03-31
JAN JOHANSSON
Director 2004-10-21 2008-06-30
FREDERIK CAPPELEN
Director 2001-04-11 2008-04-01
GARY ALAN FAVELL
Director 2001-12-17 2004-10-26
FOLKE LENNART RAPPE
Director 2001-04-11 2004-10-20
GORDON CAMERON PAUL GRATTON
Company Secretary 2002-06-24 2002-08-28
FOLKE LENNART RAPPE
Company Secretary 2001-04-11 2002-06-24
A B & C SECRETARIAL LIMITED
Nominated Secretary 2001-03-21 2001-04-11
INHOCO FORMATIONS LIMITED
Nominated Director 2001-03-21 2001-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANJUM AHMED HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
ANJUM AHMED ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
ANJUM AHMED ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
ANJUM AHMED RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
ANJUM AHMED MAGNET GROUP TRUSTEES LIMITED Director 2013-08-19 CURRENT 1965-06-23 Active
ANJUM AHMED LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
ANJUM AHMED MAGNET LIMITED Director 2009-03-01 CURRENT 1992-11-06 Active
DANIEL ARTHUR EDWARD CARR MAGNET LIMITED Director 2013-04-01 CURRENT 1992-11-06 Active
NICOLA JANE HARDCASTLE NOBIA UK TRUSTEES LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
NICOLA JANE HARDCASTLE LARKFLAME LIMITED Director 2013-09-27 CURRENT 1993-11-22 Active
NICOLA JANE HARDCASTLE MAGNET LIMITED Director 2013-04-01 CURRENT 1992-11-06 Active
NICOLA JANE HARDCASTLE EUROSTYLE FURNITURE LIMITED Director 2010-10-15 CURRENT 1972-01-10 Active
NICOLA JANE HARDCASTLE GOWER GARDEN FURNITURE LIMITED Director 2010-10-15 CURRENT 2002-01-07 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE WORKING SYSTEMS LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE PERFECTSHOT LIMITED Director 2010-10-15 CURRENT 1997-09-03 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE ADDSPACE PRODUCTS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE GOWER FURNITURE LIMITED Director 2010-10-15 CURRENT 1980-12-31 Active
NICOLA JANE HARDCASTLE BEVERLEY DOORS LIMITED Director 2010-10-15 CURRENT 1984-02-16 Active
NICOLA JANE HARDCASTLE CHARCO NINETY-NINE LIMITED Director 2010-10-15 CURRENT 1988-10-17 Active
NICOLA JANE HARDCASTLE GOWER GROUP LIMITED Director 2010-10-15 CURRENT 2000-10-04 Active
NICOLA JANE HARDCASTLE WOR LIMITED Director 2010-10-15 CURRENT 1972-01-11 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE GOWER WINDOWS LIMITED Director 2010-10-15 CURRENT 1983-12-08 Active - Proposal to Strike off
NICOLA JANE HARDCASTLE MAGNET GROUP TRUSTEES LIMITED Director 2009-10-01 CURRENT 1965-06-23 Active
PETER KANE CIE UK (HOLDINGS) LTD Director 2015-11-11 CURRENT 1988-04-28 Active
PETER KANE ESSENZA INTERIORS LIMITED Director 2015-11-11 CURRENT 2010-08-03 Active
PETER KANE COMMODORE KITCHENS LIMITED Director 2015-11-11 CURRENT 1979-05-09 Active
PETER KANE CIE LTD Director 2015-11-11 CURRENT 1959-02-03 Active
PETER KANE HALVANTO KITCHENS LIMITED Director 2014-12-08 CURRENT 1991-11-11 Dissolved 2016-04-12
PETER KANE ROLLFOLD LIMITED Director 2014-12-08 CURRENT 1989-10-30 Dissolved 2016-04-12
PETER KANE ROLLFOLD TRUSTEE LIMITED Director 2014-12-08 CURRENT 2007-02-08 Dissolved 2016-04-12
PETER KANE ROLLFOLD GROUP LIMITED Director 2014-12-08 CURRENT 1995-10-11 Active - Proposal to Strike off
PETER KANE ROLLFOLD HOLDINGS LIMITED Director 2014-12-08 CURRENT 2006-05-17 Active - Proposal to Strike off
PETER KANE RIXONWAY KITCHENS LIMITED Director 2014-12-08 CURRENT 1978-08-04 Active - Proposal to Strike off
PETER KANE FLINT PROPERTIES LIMITED Director 2010-03-31 CURRENT 1996-02-13 Active
PETER KANE THE PENRITH JOINERY COMPANY LIMITED Director 2010-03-31 CURRENT 1995-01-06 Active - Proposal to Strike off
PETER KANE AQUA WARE LIMITED Director 2010-03-31 CURRENT 1985-06-17 Active
PETER KANE LARKFLAME LIMITED Director 2010-03-31 CURRENT 1993-11-22 Active
PETER KANE EASTHAM LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET DISTRIBUTION LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET SUPPLIES LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET & SOUTHERNS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET JOINERY LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET RETAIL LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET KITCHENS LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE HYPHEN FITTED FURNITURE LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE MAGNET MANUFACTURING LIMITED Director 2010-03-31 CURRENT 1994-07-27 Active
PETER KANE FIRENZI KITCHENS LIMITED Director 2010-03-31 CURRENT 2006-07-12 Active
PETER KANE MAGNET GROUP LIMITED Director 2010-03-31 CURRENT 2006-09-13 Active
PETER KANE MAGNET LIMITED Director 2009-03-16 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT ROLLFOLD GROUP LIMITED Director 2016-10-28 CURRENT 1995-10-11 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT ROLLFOLD HOLDINGS LIMITED Director 2016-10-28 CURRENT 2006-05-17 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT GOWER FURNITURE LIMITED Director 2016-10-28 CURRENT 1980-12-31 Active
KRISTOFFER LJUNGFELT MAGNET LIMITED Director 2016-10-28 CURRENT 1992-11-06 Active
KRISTOFFER LJUNGFELT ESSENZA INTERIORS LIMITED Director 2016-10-28 CURRENT 2010-08-03 Active
KRISTOFFER LJUNGFELT RIXONWAY KITCHENS LIMITED Director 2016-10-28 CURRENT 1978-08-04 Active - Proposal to Strike off
KRISTOFFER LJUNGFELT COMMODORE KITCHENS LIMITED Director 2016-10-28 CURRENT 1979-05-09 Active
KRISTOFFER LJUNGFELT CIE LTD Director 2016-10-28 CURRENT 1959-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09DIRECTOR APPOINTED MR GEORGE BARNABY DYMOND
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 041846760003
2024-04-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-24Memorandum articles filed
2024-04-24Statement of company's objects
2024-03-22CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES
2024-02-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED MS LYNNE FAWCUS
2023-01-17APPOINTMENT TERMINATED, DIRECTOR DANIEL ARTHUR EDWARD CARR
2023-01-17DIRECTOR APPOINTED MS GEMMA CLAIRE LOUISE DOYLE
2022-12-19APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WOOLSTON
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SMITH
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE HARDCASTLE
2022-06-10TM02Termination of appointment of Nicola Jane Hardcastle on 2022-05-31
2022-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2022-01-05AAMDAmended group accounts made up to 2020-12-31
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-11AP01DIRECTOR APPOINTED MS CHRISTINE SMITH
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANJUM AHMED
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-12-01CH01Director's details changed for Mr Paul David Woolston on 2020-04-06
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER KANE
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-23CH01Director's details changed for Mr Daniel Arthur Edward Carr on 2019-04-11
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 72600000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-29AP01DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT
2016-10-29AP01DIRECTOR APPOINTED MR KRISTOFFER LJUNGFELT
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR BO MIKAEL NORMAN
2016-10-19CH01Director's details changed for Mrs Nicola Jane Hardcastle on 2016-10-10
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 72600000
2016-04-04AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY WRIGLEY
2015-04-30CH01Director's details changed for Mrs Nicola Jane Saul on 2014-12-30
2015-04-30CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE SAUL on 2014-12-30
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 72600000
2015-04-02AR0121/03/15 ANNUAL RETURN FULL LIST
2014-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 72600000
2014-03-26AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RYALL
2013-12-10AP01DIRECTOR APPOINTED MR ANTHONY GEORGE RYALL
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR PAUL DAVID WOOLSTON
2013-09-26AP01DIRECTOR APPOINTED MR DANIEL ARTHUR EDWARD CARR
2013-09-26AP01DIRECTOR APPOINTED MRS NICOLA JANE SAUL
2013-09-26AP01DIRECTOR APPOINTED MR PETER ANTHONY WRIGLEY
2013-03-27AR0121/03/13 FULL LIST
2012-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-19AR0121/03/12 FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-29AR0121/03/11 FULL LIST
2010-10-29AP01DIRECTOR APPOINTED MR BO MIKAEL NORMAN
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FRIEND
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER
2010-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05AP01DIRECTOR APPOINTED MR NICHOLAS GIOVANNI LEWIS FRIEND
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 01/08/2010
2010-05-19AP01DIRECTOR APPOINTED MR ANJUM AHMED
2010-05-11AP01DIRECTOR APPOINTED MR PETER KANE
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY SAUNDERS
2010-04-13AR0121/03/10 FULL LIST
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 15/10/2009
2009-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-03288cDIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 10/09/2008
2009-03-23363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR JAN JOHANSSON
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/09/2008
2008-07-08363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR FREDERIK CAPPELEN
2008-04-03288aDIRECTOR APPOINTED ROY SAUNDERS
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-11363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-27363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2006-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-05-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-12287REGISTERED OFFICE CHANGED ON 12/05/05 FROM: ALLINGTON WAY YARM ROAD BUSINESS PARK DARLINGTON COUNTY DURHAM DL1 4XT
2005-04-15363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2004-11-26288bDIRECTOR RESIGNED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-23288aNEW DIRECTOR APPOINTED
2004-11-08288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-21RES04£ NC 53600000/72600000 05/
2004-05-2188(2)RAD 17/12/03--------- £ SI 19000000@1
2004-04-23363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2004-02-17363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2004-01-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-06-13AUDAUDITOR'S RESIGNATION
2003-04-10363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: ROYD INGS AVENUE KEIGHLEY WEST YORKSHIRE BD21 4BY
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOBIA HOLDINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOBIA HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2003-12-01 Satisfied SVENSKA HANDELSBANKEN AB (PUBL), SWEDBANK (FORENINGSSPARBANKEN AB (PUBL), NORDEA BANK SVERIGEAB (PUBL) AND HSH NORDBANK, COPENHAGEN BRANCH
DEBENTURE 2001-06-14 Satisfied SVENSKA HANDELSBANKEN AB (PUBL) AND SWEDBANK (FOREBINGSSPARBANKEN AB (PUBL)AND NORDBANKEN AB (PUBL) AND LANDESBANK SCHLESWIG-HOLSTEIN GIROZENTRALE, COPENHAGEN BRANCH
Intangible Assets
Patents
We have not found any records of NOBIA HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOBIA HOLDINGS UK LIMITED
Trademarks
We have not found any records of NOBIA HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOBIA HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as NOBIA HOLDINGS UK LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where NOBIA HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOBIA HOLDINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOBIA HOLDINGS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.