About

Registered Number: 06492116
Date of Incorporation: 04/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5a Brick Knoll Park, Ashley Road, St. Albans, Hertfordshire, AL1 5UG,

 

Having been setup in 2008, Nabco Group Ltd are based in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at this business. The organisation has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BASS, Karen Shauna 04 February 2008 25 January 2019 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AA - Annual Accounts 11 December 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 12 March 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
CS01 - N/A 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
TM02 - Termination of appointment of secretary 26 January 2019
CS01 - N/A 08 April 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 21 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 09 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 01 April 2009
395 - Particulars of a mortgage or charge 21 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 May 2008
225 - Change of Accounting Reference Date 14 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
NEWINC - New incorporation documents 04 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2019 Outstanding

N/A

Debenture 18 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.