NABCO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNABCO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06492116
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NABCO GROUP LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NABCO GROUP LIMITED located?

    Registered Office Address
    Unit 5a Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NABCO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for NABCO GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2027
    Next Confirmation Statement DueJan 29, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2026
    OverdueNo

    What are the latest filings for NABCO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2026 with updates

    4 pagesCS01

    Notification of Trides Holdings Limited as a person with significant control on Nov 04, 2025

    2 pagesPSC02

    Cessation of Thirushanthan Satyadheva as a person with significant control on Nov 04, 2025

    1 pagesPSC07

    Cessation of Nabco Eot Limited as a person with significant control on Nov 04, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Notification of Thirushanthan Satyadheva as a person with significant control on Jul 25, 2025

    2 pagesPSC01

    Statement of capital following an allotment of shares on Jul 25, 2025

    • Capital: GBP 1,392
    3 pagesSH01

    Confirmation statement made on Feb 04, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Sep 30, 2024

    21 pagesAA

    Previous accounting period extended from Mar 31, 2024 to Sep 30, 2024

    1 pagesAA01

    Second filing of Confirmation Statement dated Feb 04, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 04, 2023

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Feb 04, 2022

    3 pagesRP04CS01

    Termination of appointment of Ruaan Adams as a director on Apr 25, 2024

    1 pagesTM01

    04/02/24 Statement of Capital gbp 1000

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 26, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/09/2024

    Termination of appointment of Juan-Pierre Adams as a director on Jan 11, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Feb 04, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 26, 2024Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/09/2024

    Group of companies' accounts made up to Mar 31, 2022

    20 pagesAA

    Appointment of Mr Ruaan Adams as a director on Sep 16, 2022

    2 pagesAP01

    Appointment of Mr Juan-Pierre Adams as a director on Sep 16, 2022

    2 pagesAP01

    Termination of appointment of Ryan Clayton Willis as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Feb 04, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 24/09/2024.

    Notification of Nabco Eot Limited as a person with significant control on Oct 22, 2021

    2 pagesPSC02

    Who are the officers of NABCO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SATYADHEVA, Thirushanthan
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Director
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    EnglandBritish270846250001
    BASS, Karen Shauna
    Gate End Ayot Little Green Lane
    Ayot Little Green
    AL6 9BD Ayot St Peter
    Hertfordshire
    Secretary
    Gate End Ayot Little Green Lane
    Ayot Little Green
    AL6 9BD Ayot St Peter
    Hertfordshire
    British121944910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ADAMS, Juan-Pierre
    Brick Knoll Park
    Ashley Road
    AL1 5UG St Albans
    Unit 5a
    Hertfordshire
    England
    Director
    Brick Knoll Park
    Ashley Road
    AL1 5UG St Albans
    Unit 5a
    Hertfordshire
    England
    EnglandBritish300317270001
    ADAMS, Ruaan
    Brick Knoll Park
    Ashley Road
    AL1 5UG St Albans
    Unit 5a
    Hertfordshire
    England
    Director
    Brick Knoll Park
    Ashley Road
    AL1 5UG St Albans
    Unit 5a
    Hertfordshire
    England
    United KingdomSouth African300317360001
    BASS, Nigel Anthony
    Gate End Ayot Little Green Lane
    Ayot Little Green
    AL6 9BD Ayot St Peter
    Hertfordshire
    Director
    Gate End Ayot Little Green Lane
    Ayot Little Green
    AL6 9BD Ayot St Peter
    Hertfordshire
    United KingdomBritish121944890001
    WILLIS, Ryan Clayton
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Director
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    EnglandBritish92758510003
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of NABCO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bancombe Road
    TA11 6SB Somerton
    22 Wessex Park
    England
    Nov 04, 2025
    Bancombe Road
    TA11 6SB Somerton
    22 Wessex Park
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15681496
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Thirushanthan Satyadheva
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Jul 25, 2025
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Nabco Eot Limited
    Ayot Little Green
    AL6 9BD Ayot St. Peter
    Gate End
    Hertfordshire
    England
    Oct 22, 2021
    Ayot Little Green
    AL6 9BD Ayot St. Peter
    Gate End
    Hertfordshire
    England
    Yes
    Legal FormLimited Company By Guarantee
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Karen Bass
    Ayot Little Green Lane
    Ayot St. Peter
    AL6 9BD Welwyn
    Gateend
    Hertfordshire
    England
    Mar 31, 2019
    Ayot Little Green Lane
    Ayot St. Peter
    AL6 9BD Welwyn
    Gateend
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Nigel Anthony Bass
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Feb 04, 2017
    Brick Knoll Park
    Ashley Road
    AL1 5UG St. Albans
    Unit 5a
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0