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

NBA GROUP

2-6 ADVENTURE PLACE, HANLEY, STOKE-ON-TRENT, STAFFORDSHIRE, ST1 3AF,
Company Registration Number
03838587
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Nba Group
NBA GROUP was founded on 1999-09-09 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Nba Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in 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
NBA GROUP
 
Legal Registered Office
2-6 ADVENTURE PLACE
HANLEY
STOKE-ON-TRENT
STAFFORDSHIRE
ST1 3AF
Other companies in ST1
 
Filing Information
Company Number 03838587
Company ID Number 03838587
Date formed 1999-09-09
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 00:30:48
Primary Source:Companies House
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 NBA GROUP

Current Directors
Officer Role Date Appointed
ANDREW RICHARD LAMB
Company Secretary 2007-01-01
DONALD ROY BLACKWELL
Director 2006-10-04
DAVID FOX
Director 2004-08-01
ANDREW RICHARD LAMB
Director 2001-03-17
IAN DAVID WENMAN
Director 1999-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FREDERICK ODELL BROOM
Director 1999-12-09 2009-01-14
ALAN JOHN HINDLEY
Director 2001-03-17 2007-03-31
ALAN JOHN HINDLEY
Company Secretary 2001-03-17 2007-01-01
CHRISTOPHER MARK BARLOW
Director 1999-12-09 2003-12-31
HILENE SUSAN HENRY
Director 2001-03-17 2003-12-31
RODERIC WALLACE MITCHELL
Director 1999-12-09 2003-12-31
IAN DAVID WENMAN
Company Secretary 1999-12-09 2002-09-30
CHRISTOS ACHILLES CHRISTOU
Director 2000-10-07 2002-07-11
BRIAN WALTER FREDERICK SPENCE
Director 1999-12-09 2001-03-17
JAMES WILLIAM BALLANTYNE
Director 1999-12-09 2000-03-04
ANDREW RICHARD LAMB
Company Secretary 1999-09-09 1999-12-09
PAUL ANTHONY COBLEY
Director 1999-09-09 1999-12-09
ANDREW RICHARD LAMB
Director 1999-09-09 1999-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Company Secretary 1992-01-30 CURRENT 1983-11-02 Liquidation
DONALD ROY BLACKWELL J. & J. PNEUMATICS LIMITED Director 2015-04-01 CURRENT 1977-04-21 Active
DONALD ROY BLACKWELL CRANFIELD LEGAL SERVICES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
DONALD ROY BLACKWELL CRANFIELD CONSULTING LIMITED Director 2014-01-17 CURRENT 2014-01-17 Liquidation
DONALD ROY BLACKWELL CRANFIELD ACHIEVE LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
DONALD ROY BLACKWELL THE CRANFIELD CONSULTING GROUP LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active
DONALD ROY BLACKWELL PKB ACHIEVE LIMITED Director 2011-01-06 CURRENT 2010-08-12 Dissolved 2013-12-10
DAVID FOX TWENTY SEVEN CONSULTANCY LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
DAVID FOX WALLETTS WORKPLACE PENSIONS LIMITED Director 2015-04-06 CURRENT 2011-03-25 Active
DAVID FOX WALLETTS COMPANY SECRETARIAL SERVICES LIMITED Director 2015-03-31 CURRENT 2004-05-06 Active
DAVID FOX BK PLUS (STOKE) LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active
DAVID FOX WALLETTS LIMITED Director 1997-01-20 CURRENT 1997-01-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB PROSPEROUS TRADING LIMITED Director 2017-07-04 CURRENT 2013-09-23 Active
ANDREW RICHARD LAMB ULMA POLYMER CONCRETE UK LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW RICHARD LAMB OXO SERVICES LIMITED Director 2017-05-09 CURRENT 2002-01-18 Active - Proposal to Strike off
ANDREW RICHARD LAMB SUNBEAM GLASS BELT (SGB) LIMITED Director 2017-04-28 CURRENT 1998-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB WIN SYSTEM LIMITED Director 2017-04-28 CURRENT 2001-09-26 Active - Proposal to Strike off
ANDREW RICHARD LAMB G RISK AGENCY LIMITED Director 2017-04-28 CURRENT 1998-10-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB RAINBOW CULTURAL GARDEN LIMITED Director 2017-02-21 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREW RICHARD LAMB SAPPHIRE MANAGEMENT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2015-11-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB SCHNEIBERG LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB CAIA DIRECTORS LTD Director 2016-04-18 CURRENT 2015-04-23 Active
ANDREW RICHARD LAMB LEXUS REPORTING LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB POPULAR BAY CONSULTING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB REDWOOD VANTAGE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LANDSCAPING FUTURES LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB BROW HORIZONS LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB CONIFER AVIATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ROOT BRIDGES LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CHAPEL OAK REPORTING LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CEDAR COLLECTIVE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ASPEN CHARGING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LINDEN GENERATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB BOAB VISION LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB ALPINA VENTURES LTD Director 2016-04-01 CURRENT 2003-10-20 Dissolved 2016-12-20
ANDREW RICHARD LAMB BASETREK LIMITED Director 2016-03-17 CURRENT 1998-07-16 Active
ANDREW RICHARD LAMB MAYFAIR A&R LTD Director 2016-02-20 CURRENT 2016-02-20 Active
ANDREW RICHARD LAMB JOLTSTYLE LIMITED Director 2015-12-14 CURRENT 1995-01-09 Active
ANDREW RICHARD LAMB ONCE A YEAR LIMITED Director 2015-11-27 CURRENT 2013-02-08 Active
ANDREW RICHARD LAMB CASA CONCEPT LTD Director 2015-07-02 CURRENT 2006-01-26 Active
ANDREW RICHARD LAMB MADRAS LIMITED Director 2015-07-01 CURRENT 1995-08-17 Dissolved 2017-07-25
ANDREW RICHARD LAMB MAYFAIR FUNDING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANDREW RICHARD LAMB FAAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-06-27
ANDREW RICHARD LAMB GSS-GLOBAL SCREEN SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2004-08-09 Active
ANDREW RICHARD LAMB BACK GARDENS CAFE LTD Director 2015-04-01 CURRENT 2013-06-18 Active
ANDREW RICHARD LAMB TRICLAVEL PROPERTIES LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW RICHARD LAMB AUM ADVISORY SERVICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
ANDREW RICHARD LAMB CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANDREW RICHARD LAMB DENA VALLEY CORPORATION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
ANDREW RICHARD LAMB DAISYSTEP LIMITED Director 2013-12-31 CURRENT 2000-04-04 Dissolved 2015-04-07
ANDREW RICHARD LAMB BANNER ESTATES LIMITED Director 2013-10-24 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB FINTRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW RICHARD LAMB GREAT HEIGHTS (GAMING) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
ANDREW RICHARD LAMB MAYFAIR TRUST MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2004-03-04 Active
ANDREW RICHARD LAMB HONKY TONKS BAND LTD Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREW RICHARD LAMB SAVILLE COMPANY SECRETARIES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ANDREW RICHARD LAMB SAVILLE HOLDINGS LTD Director 2009-03-04 CURRENT 2009-03-04 Active
ANDREW RICHARD LAMB WELTRADE LTD Director 2009-02-10 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB SPARTA INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1997-10-20 Active
ANDREW RICHARD LAMB ARDOR HOLDINGS (UK) LIMITED Director 2008-04-15 CURRENT 2006-12-13 Active
ANDREW RICHARD LAMB MAYFAIR ART LIMITED Director 2007-10-29 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB WARRANTED ACCOUNTANCY RESOURCES LIMITED Director 2007-07-30 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES CONSULTING LTD Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES TRADING LTD Director 2007-07-17 CURRENT 2007-07-17 Active
ANDREW RICHARD LAMB ARDOR (UK) LTD Director 2005-12-12 CURRENT 2005-12-12 Active
ANDREW RICHARD LAMB MAYFAIR REAL ESTATE MANAGEMENT LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW RICHARD LAMB DELAWARE (SECRETARIES) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANDREW RICHARD LAMB GLOBAL COORDINATE SOFTWARE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
ANDREW RICHARD LAMB MAYFAIR CORPORATE MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW RICHARD LAMB CONTAINERS DEVELOPMENT INTERNATIONAL LIMITED Director 2004-05-10 CURRENT 2002-11-27 Dissolved 2013-12-24
ANDREW RICHARD LAMB TASTE OF RUSSIA LIMITED Director 2004-05-10 CURRENT 2001-09-13 Active
ANDREW RICHARD LAMB MAYFAIR TRUSTEES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW RICHARD LAMB TECHRES (EMEA) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW RICHARD LAMB DELAWARE (DIRECTORS) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
ANDREW RICHARD LAMB DELAWARE (NOMINEES) LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
ANDREW RICHARD LAMB ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Director 2003-04-04 CURRENT 1932-04-01 Active
ANDREW RICHARD LAMB DELAWARE MANAGEMENT COMPANY LIMITED Director 2003-01-01 CURRENT 1999-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON CORPORATE SERVICES LTD Director 2001-12-17 CURRENT 2001-12-17 Active
ANDREW RICHARD LAMB ANDREW LAMB LTD Director 2001-01-10 CURRENT 2001-01-05 Active
ANDREW RICHARD LAMB ANDREW LAMB ASSOCIATES LIMITED Director 2000-06-07 CURRENT 2000-04-05 Active
ANDREW RICHARD LAMB JOHN HOWARD CONSULTANCY LIMITED(THE) Director 2000-01-11 CURRENT 1978-07-21 Active
ANDREW RICHARD LAMB TEMPLE SYSTEMS LIMITED Director 1995-04-06 CURRENT 1995-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON INTERNATIONAL LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active
ANDREW RICHARD LAMB A H SONGS LIMITED Director 1994-08-01 CURRENT 1994-07-11 Active
ANDREW RICHARD LAMB NATIONAL ASSOCIATION OF TELEWORKERS Director 1992-05-20 CURRENT 1992-05-20 Active
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Director 1992-01-30 CURRENT 1983-11-02 Liquidation
ANDREW RICHARD LAMB PRIVATE FUNDING & SECURITIES LIMITED Director 1991-10-12 CURRENT 1990-10-12 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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2016-11-25CH01Director's details changed for Mr Andrew Richard Lamb on 2016-11-25
2016-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD LAMB on 2016-11-25
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AR0109/09/15 ANNUAL RETURN FULL LIST
2014-10-07AR0109/09/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0109/09/13 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-09-10AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0109/09/11 ANNUAL RETURN FULL LIST
2011-09-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-10AR0109/09/10 ANNUAL RETURN FULL LIST
2010-09-10CH01Director's details changed for Ian David Wenman on 2010-09-09
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/09 FROM Beechey House 87-89 Church Street Crowthorne Berkshire RG45 7AW
2009-11-24AR0109/09/09 ANNUAL RETURN FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-12363aANNUAL RETURN MADE UP TO 09/09/08
2009-02-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WENMAN / 10/09/2007
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN HINDLEY
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL BROOM
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02363aANNUAL RETURN MADE UP TO 09/09/07
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288bSECRETARY RESIGNED
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-25363sANNUAL RETURN MADE UP TO 09/09/06
2007-03-25288aNEW DIRECTOR APPOINTED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-11363sANNUAL RETURN MADE UP TO 09/09/05
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363sANNUAL RETURN MADE UP TO 09/09/04
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2003-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sANNUAL RETURN MADE UP TO 09/09/03
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18287REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 195 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7AR
2002-11-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-18363sANNUAL RETURN MADE UP TO 09/09/02
2002-11-18288bDIRECTOR RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-11-18288bDIRECTOR RESIGNED
2002-11-18363(287)REGISTERED OFFICE CHANGED ON 18/11/02
2002-10-22288bSECRETARY RESIGNED
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-16363sANNUAL RETURN MADE UP TO 09/09/01
2001-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13288aNEW DIRECTOR APPOINTED
2000-09-25363(288)DIRECTOR RESIGNED
2000-09-25363sANNUAL RETURN MADE UP TO 09/09/00
2000-07-10225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-01-11288aNEW DIRECTOR APPOINTED
2000-01-07288aNEW DIRECTOR APPOINTED
1999-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-21288bDIRECTOR RESIGNED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21288aNEW DIRECTOR APPOINTED
1999-12-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




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

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
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 NBA GROUP

Intangible Assets
Patents
We have not found any records of NBA GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for NBA GROUP
Trademarks
We have not found any records of NBA GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NBA GROUP. 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 (69201 - Accounting and auditing activities) as NBA GROUP are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NBA GROUP 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 NBA GROUP 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 NBA GROUP 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.