Nabco Group Limited

General information

Name:

Nabco Group Ltd

Office Address:

Unit 5A Brick Knoll Park Ashley Road AL1 5UG St. Albans

Number: 06492116

Incorporation date: 2008-02-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the date that marks the founding of Nabco Group Limited, the firm which is situated at Unit 5A Brick Knoll Park, Ashley Road in St. Albans. That would make 16 years Nabco Group has prospered on the market, as it was established on 2008-02-04. The firm Companies House Registration Number is 06492116 and the company zip code is AL1 5UG. The firm's classified under the NACE and SIC code 46690: Wholesale of other machinery and equipment. Its most recent filed accounts documents describe the period up to 31st March 2022 and the most recent confirmation statement was filed on 4th February 2023.

Ruaan A. and Thirushanthan S. are the enterprise's directors and have been working on the company success since 2022-09-16.

The companies that control this firm include: Nabco Eot Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Ayot St. Peter at Ayot Little Green, AL6 9BD, Hertfordshire.

Financial data based on annual reports

Company staff

Ruaan A.

Role: Director

Appointed: 16 September 2022

Latest update: 9 February 2024

Thirushanthan S.

Role: Director

Appointed: 22 October 2021

Latest update: 9 February 2024

People with significant control

Nabco Eot Limited
Address: Gate End Ayot Little Green, Ayot St. Peter, Hertfordshire, AL6 9BD, England
Legal authority Companies Act 2006
Legal form Limited Company By Guarantee
Notified on 22 October 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nigel B.
Notified on 4 February 2017
Ceased on 22 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Karen B.
Notified on 31 March 2019
Ceased on 22 October 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 10 November 2014
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 19 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024-02-04 (CS01)
filed on: 16th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

Mandeville House 45 - 47 Tudor Road

Post code:

HA3 5PQ

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
16
Company Age

Similar companies nearby

Closest companies