Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NABCO 1 LIMITED
Company Information for

NABCO 1 LIMITED

Cannon Place, 78 Cannon Street, London, EC4N 6AF,
Company Registration Number
02122392
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nabco 1 Ltd
NABCO 1 LIMITED was founded on 1987-04-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Nabco 1 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NABCO 1 LIMITED
 
Legal Registered Office
Cannon Place
78 Cannon Street
London
EC4N 6AF
Other companies in EC2Y
 
Previous Names
NABARRO LIMITED10/01/2008
NABARROS LIMITED02/03/2007
Filing Information
Company Number 02122392
Company ID Number 02122392
Date formed 1987-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-06-21 04:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NABCO 1 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 NABCO 1 LIMITED

Current Directors
Officer Role Date Appointed
EPS SECRETARIES LIMITED
Company Secretary 1992-12-31
ANDREW PETER INKESTER
Director 2013-03-21
MIKJON LIMITED
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN JOHNSTON
Director 2008-11-25 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EPS SECRETARIES LIMITED O.W. BUNKERS (UK) LIMITED Company Secretary 2014-10-07 CURRENT 2000-04-25 Liquidation
EPS SECRETARIES LIMITED DEXTER COLLIERY (NO. 2) LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER EMPLOYER 2 LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-19 Dissolved 2016-03-08
EPS SECRETARIES LIMITED DEXTER MINING SERVICES LIMITED Company Secretary 2014-09-12 CURRENT 2013-04-18 Dissolved 2016-03-08
EPS SECRETARIES LIMITED ACTIAN SOLUTIONS LIMITED Company Secretary 2010-03-30 CURRENT 2003-08-01 Dissolved 2013-10-15
EPS SECRETARIES LIMITED MEC HOLDINGS-2 UK LIMITED Company Secretary 2009-11-26 CURRENT 2009-11-26 Dissolved 2015-12-30
EPS SECRETARIES LIMITED WILHELMSEN MARINE FUELS LTD. Company Secretary 2009-11-20 CURRENT 1989-07-25 Dissolved 2017-01-27
EPS SECRETARIES LIMITED JADRAN INVESTMENTS LIMITED Company Secretary 2008-08-05 CURRENT 2007-03-28 Liquidation
EPS SECRETARIES LIMITED ODYSSEY ENTERTAINMENT LIMITED Company Secretary 2006-02-07 CURRENT 2001-11-06 Dissolved 2015-09-15
EPS SECRETARIES LIMITED ROMTEC UK LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2015-08-11
EPS SECRETARIES LIMITED TELIGEN UK LIMITED Company Secretary 2005-12-16 CURRENT 2001-03-27 Dissolved 2015-08-11
EPS SECRETARIES LIMITED WIRTHLIN EUROPE LIMITED Company Secretary 2005-12-16 CURRENT 1996-08-08 Dissolved 2016-09-13
EPS SECRETARIES LIMITED WIRTHLIN UK LIMITED Company Secretary 2005-12-16 CURRENT 1995-04-05 Dissolved 2016-09-13
EPS SECRETARIES LIMITED HI UK HOLDINGS LIMITED Company Secretary 2005-12-16 CURRENT 2000-03-16 Dissolved 2016-09-13
EPS SECRETARIES LIMITED CONEXANT SYSTEMS UK LIMITED Company Secretary 2001-10-01 CURRENT 1987-04-01 Dissolved 2015-04-05
EPS SECRETARIES LIMITED GARRETT AUTOMOTIVE LIMITED Company Secretary 2000-07-26 CURRENT 1963-10-24 Liquidation
EPS SECRETARIES LIMITED EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED Company Secretary 2000-06-21 CURRENT 2000-06-21 Dissolved 2014-08-12
EPS SECRETARIES LIMITED WORLD DIRECTORIES PENSION PLAN TRUSTEES LIMITED Company Secretary 1998-04-27 CURRENT 1998-04-27 Dissolved 2016-03-08
EPS SECRETARIES LIMITED NN PENSION SCHEME TRUSTEES LIMITED Company Secretary 1997-07-21 CURRENT 1997-07-21 Dissolved 2014-07-08
EPS SECRETARIES LIMITED E.F.T. & S. TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1967-06-23 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB TRUSTEES LIMITED Company Secretary 1995-11-27 CURRENT 1988-02-15 Active - Proposal to Strike off
EPS SECRETARIES LIMITED TKB REGISTRARS LIMITED Company Secretary 1995-11-27 CURRENT 1967-07-07 Active
EPS SECRETARIES LIMITED EAGLE PLACE NOTICES LIMITED Company Secretary 1995-01-26 CURRENT 1995-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED STRATTON STREET TRUSTEES LIMITED Company Secretary 1994-08-14 CURRENT 1991-08-14 Active
EPS SECRETARIES LIMITED EAGLE PLACE SERVICES LIMITED Company Secretary 1993-01-26 CURRENT 1973-04-05 Active
EPS SECRETARIES LIMITED MIKJON LIMITED Company Secretary 1993-01-26 CURRENT 1990-01-26 Active - Proposal to Strike off
EPS SECRETARIES LIMITED NABARRO NATHANSON LIMITED Company Secretary 1992-12-31 CURRENT 1987-12-14 Active - Proposal to Strike off
EPS SECRETARIES LIMITED EAGLE PLACE TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1965-09-23 Active
ANDREW PETER INKESTER NABARRO NATHANSON LIMITED Director 2013-03-21 CURRENT 1987-12-14 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE NOTICES LIMITED Director 2013-01-23 CURRENT 1995-01-26 Active - Proposal to Strike off
ANDREW PETER INKESTER NABCO 2 LIMITED Director 2013-01-23 CURRENT 2010-08-16 Active - Proposal to Strike off
ANDREW PETER INKESTER NN PENSION SCHEME TRUSTEES LIMITED Director 2012-09-10 CURRENT 1997-07-21 Dissolved 2014-07-08
ANDREW PETER INKESTER EPS SECRETARIES LIMITED Director 2004-11-10 CURRENT 1988-03-17 Active - Proposal to Strike off
ANDREW PETER INKESTER E.F.T. & S. TRUSTEES LIMITED Director 2002-11-13 CURRENT 1967-06-23 Active - Proposal to Strike off
ANDREW PETER INKESTER EAGLE PLACE SERVICES LIMITED Director 1998-10-06 CURRENT 1973-04-05 Active
ANDREW PETER INKESTER MIKJON LIMITED Director 1995-09-27 CURRENT 1990-01-26 Active - Proposal to Strike off
ANDREW PETER INKESTER TKB REGISTRARS LIMITED Director 1993-01-04 CURRENT 1967-07-07 Active
ANDREW PETER INKESTER TKB TRUSTEES LIMITED Director 1992-08-28 CURRENT 1988-02-15 Active - Proposal to Strike off
MIKJON LIMITED E.F.T. & S. TRUSTEES LIMITED Director 2004-11-10 CURRENT 1967-06-23 Active - Proposal to Strike off
MIKJON LIMITED TKB TRUSTEES LIMITED Director 2004-11-10 CURRENT 1988-02-15 Active - Proposal to Strike off
MIKJON LIMITED TKB REGISTRARS LIMITED Director 2004-11-10 CURRENT 1967-07-07 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2023-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-22TM02Termination of appointment of Eps Secretaries Limited on 2022-11-21
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MIKJON LIMITED
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MIKJON LIMITED
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKJON LIMITED
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-20AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-05-01AP01DIRECTOR APPOINTED MR STEPHEN SAMUEL ALEXANDER MILLAR
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER INKESTER
2020-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-03AD02Register inspection address changed from Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2017-11-28CH04SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2017-05-01
2017-09-05PSC05Change of details for Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC02Notification of Cms Cameron Mckenna Nabarro Olswang Llp as a person with significant control on 2017-05-01
2017-09-04PSC07CESSATION OF NABARRO LLP AS A PERSON OF SIGNIFICANT CONTROL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM 125 London Wall London EC2Y 5AL
2017-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-10AD03Registers moved to registered inspection location of Nabarro Llp 1 South Quay, Victoria Quays Wharf Street Sheffield S2 5SY
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-14CH02Director's details changed for Mikjon Limited on 2014-12-31
2015-01-14CH04SECRETARY'S DETAILS CHNAGED FOR EPS SECRETARIES LIMITED on 2014-12-31
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Lacon House 84 Theobalds Road London WC1X 8RW
2014-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD02Register inspection address changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY England
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON
2013-03-21AP01DIRECTOR APPOINTED MR ANDREW PETER INKESTER
2013-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-11AR0131/12/12 FULL LIST
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN JOHNSTON / 01/01/2011
2012-01-12AR0131/12/11 FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2012 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2011-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-12-31AR0131/12/10 FULL LIST
2010-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-02-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-04RES01ADOPT ARTICLES 19/01/2010
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIKJON LIMITED / 04/01/2010
2010-01-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EPS SECRETARIES LIMITED / 04/01/2010
2009-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-25AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN JOHNSTON / 01/10/2009
2009-01-21RES01ADOPT ARTICLES 25/11/2008
2009-01-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-09225CURRSHO FROM 30/06/2009 TO 30/04/2009
2008-12-04288aDIRECTOR APPOINTED MR SIMON JOHN JOHNSTON
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-10CERTNMCOMPANY NAME CHANGED NABARRO LIMITED CERTIFICATE ISSUED ON 10/01/08
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-03190LOCATION OF DEBENTURE REGISTER
2008-01-03353LOCATION OF REGISTER OF MEMBERS
2007-03-02CERTNMCOMPANY NAME CHANGED NABARROS LIMITED CERTIFICATE ISSUED ON 02/03/07
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-05363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-15363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-14363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-09363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-08363aRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-14363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-01288cSECRETARY'S PARTICULARS CHANGED
1999-12-01288cSECRETARY'S PARTICULARS CHANGED
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 50 STRATTON STREET LONDON W1X 6NX
1999-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-05363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-06190LOCATION OF DEBENTURE REGISTER
1998-01-06363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-06353LOCATION OF REGISTER OF MEMBERS
1997-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NABCO 1 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 NABCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NABCO 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of NABCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NABCO 1 LIMITED
Trademarks
We have not found any records of NABCO 1 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NABCO 1 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-2 GBP £7,705
City of Westminster Council 2014-1 GBP £14,035
City of Westminster Council 2013-10 GBP £32,604
City of Westminster Council 2013-9 GBP £26,812
City of Westminster Council 2013-7 GBP £26,178
City of Westminster Council 2013-4 GBP £9,107
City of Westminster Council 2013-1 GBP £2,156
Dover District Council 2011-3 GBP £798
Derbyshire County Council 2011-3 GBP £15,910
London Borough of Barking & Dagenham 2011-1 GBP £25,515
Dover District Council 2011-1 GBP £1,444
Sheffield Council 2010-12 GBP £12,246
Derbyshire County Council 2010-12 GBP £6,831
City of Westminster 2010-12 GBP £15,401
City of Westminster 2010-11 GBP £13,719
City of Westminster 2010-10 GBP £56,062
Hampshire County Council 2010-9 GBP £1,880
North Tyneside Council 2010-7 GBP £12,123
North Tyneside Council 2010-5 GBP £137,879
Trafford Council 2010-4 GBP £49,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NABCO 1 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 NABCO 1 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 NABCO 1 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.