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

NOLTE MOBEL LIMITED

Sussex Innovation Centre, Science Park Square, Brighton, SURREY, BN1 9SB,
Company Registration Number
02025777
Private Limited Company
Active

Company Overview

About Nolte Mobel Ltd
NOLTE MOBEL LIMITED was founded on 1986-06-06 and has its registered office in Brighton. The organisation's status is listed as "Active". Nolte Mobel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOLTE MOBEL LIMITED
 
Legal Registered Office
Sussex Innovation Centre
Science Park Square
Brighton
SURREY
BN1 9SB
Other companies in BL9
 
Filing Information
Company Number 02025777
Company ID Number 02025777
Date formed 1986-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-03-31
Return next due 2026-04-14
Type of accounts SMALL
VAT Number /Sales tax ID GB447557124  
Last Datalog update: 2025-05-20 14:11:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOLTE MOBEL 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 NOLTE MOBEL LIMITED

Current Directors
Officer Role Date Appointed
STEFFEN URBSCHAT
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOACHIM SALOMON
Director 2015-06-30 2016-09-13
MARC OLIVER BALCEROWICZ
Director 2013-12-16 2015-06-30
GEORG NOLTE
Director 2003-11-25 2015-06-30
RALF JOURDAN
Director 2010-05-05 2014-03-31
GEOFFREY GORDON HAWKES
Director 2012-08-01 2013-12-16
CHRISTOPHER JOHN FOUNTAIN
Director 2010-04-19 2012-07-31
KEVIN GREGORY REGAN
Company Secretary 1991-07-17 2010-09-01
KEVIN GREGORY REGAN
Director 1991-07-17 2010-09-01
CHRISTIAN LUTZ NEUBERT
Director 1995-06-28 2010-05-05
HANS RUDI LAUGER
Director 1991-07-17 1998-03-31
LOTHAR KRIEGER
Director 1994-09-28 1995-05-16
GERD SPADINGER
Director 1991-07-17 1994-09-28

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
2025-05-20Appointment of an administrator
2025-05-20REGISTERED OFFICE CHANGED ON 20/05/25 FROM Palmerston House 814 Brighton Road Purley Surrey CR8 2BR England
2025-04-17Termination of appointment of Palmerston Secretaries Limited on 2025-04-17
2024-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2024-03-27Change of details for Mr Georg Nolte as a person with significant control on 2024-03-27
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-01-27PSC07CESSATION OF GEORG KONRAD HERMANN NOLTE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC07CESSATION OF MAREN ANNI GISELA SCHMITT-NOLTE AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER BIALOWONS
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM Rochester House Hollins Brook Park Little 66 Bury Lancashire BL9 8RN
2020-03-18AP04Appointment of Palmerston Secretaries Limited as company secretary on 2020-02-18
2020-02-24PSC04Change of details for Mrs Mareh Anni Gisela Schmitt-Nolte as a person with significant control on 2019-06-02
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR CHRISTOPHER FOUNTAIN
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN URBSCHAT
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 500000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG NOLTE
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORG KONRAD HERMANN NOLTE
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREH ANNI GISELA SCHMITT-NOLTE
2017-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM SALOMON
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOACHIM SALOMON
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-07AR0101/06/16 ANNUAL RETURN FULL LIST
2016-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31AP01DIRECTOR APPOINTED MR JOACHIM SALOMON
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARC BALCEROWICZ
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORG NOLTE
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-10AR0101/06/15 ANNUAL RETURN FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM Rochester House Little 66 Ho;;Ins Brook Park Bury Lancashire BL9 8RN
2015-06-09AP01DIRECTOR APPOINTED MR STEFFEN URBSCHAT
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 500000
2014-06-30AR0101/06/14 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RALF JOURDAN
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19AP01DIRECTOR APPOINTED MR MARC OLIVER BALCEROWICZ
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAWKES
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UA
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04AR0101/06/13 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED MR GEOFFREY GORDON HAWKES
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOUNTAIN
2012-06-07AR0101/06/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-04MISCPM + M RESIGNATION AS AUD 519
2011-06-01AR0101/06/11 FULL LIST
2011-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY KEVIN REGAN
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REGAN
2010-06-03AR0101/06/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREGORY REGAN / 02/10/2009
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORG NOLTE / 02/10/2009
2010-05-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN FOUNTAIN
2010-05-18AP01DIRECTOR APPOINTED MR RALF JOURDAN
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NEUBERT
2010-03-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2009-06-05363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2008-06-05363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-07-16288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2006-06-19363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-06-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-06-10363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-12-05288aNEW DIRECTOR APPOINTED
2003-06-24363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-02-21AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-04363(287)REGISTERED OFFICE CHANGED ON 04/07/02
2002-07-04363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-05-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-01-23123NC INC ALREADY ADJUSTED 20/09/01
2002-01-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-23RES04NC INC ALREADY ADJUSTED 20/09/01
2001-12-17RES04£ NC 215000/500000 20/09
2001-12-17123NC INC ALREADY ADJUSTED 20/09/01
2001-12-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-12-1788(2)RAD 20/09/01--------- £ SI 285000@1=285000 £ IC 215000/500000
2001-06-22363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2001-03-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2000-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-19363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
2000-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
1999-07-06363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1998-07-17363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-04-18288bDIRECTOR RESIGNED
1998-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1997-07-01363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to NOLTE MOBEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-05-08
Fines / Sanctions
No fines or sanctions have been issued against NOLTE MOBEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-10 Satisfied NOLTE MOBEL GMBH & CO
LEGAL CHARGE 1992-03-16 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1991-08-21 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1991-03-06 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1988-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOLTE MOBEL LIMITED

Intangible Assets
Patents
We have not found any records of NOLTE MOBEL LIMITED registering or being granted any patents
Domain Names

NOLTE MOBEL LIMITED owns 2 domain names.

express-mobel.co.uk   solutionsbyexpress.co.uk  

Trademarks
We have not found any records of NOLTE MOBEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOLTE MOBEL 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 (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as NOLTE MOBEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOLTE MOBEL 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 NOLTE MOBEL 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 NOLTE MOBEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1