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

GROUP NBT LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
04349489
Private Limited Company
Active

Company Overview

About Group Nbt Ltd
GROUP NBT LIMITED was founded on 2002-01-08 and has its registered office in London. The organisation's status is listed as "Active". Group Nbt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GROUP NBT LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in E14
 
Previous Names
EXALIA LIMITED16/01/2013
Filing Information
Company Number 04349489
Company ID Number 04349489
Date formed 2002-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP NBT 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.
Companies with same name GROUP NBT LIMITED
The following companies were found which have the same name as GROUP NBT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP NBT TRUSTEE COMPANY LIMITED 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ Active - Proposal to Strike off Company formed on the 2009-11-04

Company Officers of GROUP NBT LIMITED

Current Directors
Officer Role Date Appointed
PAUL RICHARD ASHWORTH
Director 2017-02-20
THOMAS CHARLES PORTH
Director 2016-07-29
JAMES ALLEN STOLTZFUS
Director 2016-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN GREENSMITH
Company Secretary 2012-08-07 2016-07-29
PAUL JOHN GREENSMITH
Director 2012-08-07 2016-07-29
GARY WILLIAM MCILRAITH
Director 2012-02-03 2016-07-29
RAJESH PRABHUDAS NAGEVADIA
Company Secretary 2006-08-25 2012-08-07
RAJESH PRABHUDAS NAGEVADIA
Director 2006-08-25 2012-08-07
GEOFFREY ALAN WICKS
Director 2006-08-25 2012-02-03
JONATHAN ROBINSON
Director 2006-08-25 2009-06-05
ADAM HARRIS
Company Secretary 2004-12-04 2006-08-25
ADAM HARRIS
Director 2006-01-09 2006-08-25
ASHLEY PESTKOWSKI
Director 2003-01-06 2006-08-25
ALEXANDER CHRISTOPHER JOHN SALTER
Director 2002-01-08 2006-08-25
ALEXANDER CHRISTOPHER JOHN SALTER
Company Secretary 2003-01-06 2004-12-04
ALANAH SALTER
Company Secretary 2002-08-01 2003-01-06
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-01-08 2002-01-09
INCORPORATE DIRECTORS LIMITED
Nominated Director 2002-01-08 2002-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2017-12-18 CURRENT 1998-10-05 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
PAUL RICHARD ASHWORTH CORPORATION SERVICE COMPANY (UK) LIMITED Director 2017-12-18 CURRENT 1996-07-17 Active
PAUL RICHARD ASHWORTH DOMAIN TRUSTEES UK LIMITED Director 2017-02-20 CURRENT 2005-11-29 Active
PAUL RICHARD ASHWORTH ASCIO LIMITED Director 2017-02-20 CURRENT 2012-04-16 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES INTERNATIONAL LIMITED Director 2017-02-20 CURRENT 1997-07-09 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC BRAND PROTECTION LIMITED Director 2017-02-20 CURRENT 1999-11-08 Active
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 1 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2017-02-20 CURRENT 1996-03-08 Active
PAUL RICHARD ASHWORTH EDITFILE LIMITED Director 2017-02-20 CURRENT 1997-02-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH EASILY LIMITED Director 2017-02-20 CURRENT 1999-12-29 Active
PAUL RICHARD ASHWORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDINGS LIMITED Director 2017-02-20 CURRENT 2011-08-16 Active
PAUL RICHARD ASHWORTH NETNAMES GROUP LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH NETNAMES HOLDCO 2 LIMITED Director 2017-02-20 CURRENT 2011-09-13 Active - Proposal to Strike off
PAUL RICHARD ASHWORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2017-02-20 CURRENT 1999-02-03 Active
PAUL RICHARD ASHWORTH ENVISIONAL TECHNOLOGY LIMITED Director 2017-02-20 CURRENT 2000-07-17 Active
PAUL RICHARD ASHWORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2017-02-20 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH CORPORATION SERVICE COMPANY LIMITED Director 2017-12-18 CURRENT 2015-09-30 Active
THOMAS CHARLES PORTH DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
THOMAS CHARLES PORTH ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
THOMAS CHARLES PORTH NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
THOMAS CHARLES PORTH EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
THOMAS CHARLES PORTH NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
THOMAS CHARLES PORTH NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
THOMAS CHARLES PORTH CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
THOMAS CHARLES PORTH ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
THOMAS CHARLES PORTH GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
THOMAS CHARLES PORTH IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
THOMAS CHARLES PORTH CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS DOMAIN TRUSTEES UK LIMITED Director 2016-07-29 CURRENT 2005-11-29 Active
JAMES ALLEN STOLTZFUS ASCIO LIMITED Director 2016-07-29 CURRENT 2012-04-16 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES INTERNATIONAL LIMITED Director 2016-07-29 CURRENT 1997-07-09 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC BRAND PROTECTION LIMITED Director 2016-07-29 CURRENT 1999-11-08 Active
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 1 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES (UK) LIMITED Director 2016-07-29 CURRENT 1996-03-08 Active
JAMES ALLEN STOLTZFUS EDITFILE LIMITED Director 2016-07-29 CURRENT 1997-02-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS EASILY LIMITED Director 2016-07-29 CURRENT 1999-12-29 Active
JAMES ALLEN STOLTZFUS NETNAMES BRAND PROTECTION HOLDINGS LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDINGS LIMITED Director 2016-07-29 CURRENT 2011-08-16 Active
JAMES ALLEN STOLTZFUS NETNAMES GROUP LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS NETNAMES HOLDCO 2 LIMITED Director 2016-07-29 CURRENT 2011-09-13 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS CSC ADMINISTRATIVE SERVICES LIMITED Director 2016-07-29 CURRENT 1999-02-03 Active
JAMES ALLEN STOLTZFUS ENVISIONAL TECHNOLOGY LIMITED Director 2016-07-29 CURRENT 2000-07-17 Active
JAMES ALLEN STOLTZFUS GROUP NBT TRUSTEE COMPANY LIMITED Director 2016-07-29 CURRENT 2009-11-04 Active - Proposal to Strike off
JAMES ALLEN STOLTZFUS IP MIRROR UK LTD Director 2014-10-31 CURRENT 2011-11-30 Dissolved 2016-11-22
JAMES ALLEN STOLTZFUS CSC DIGITAL BRAND SERVICES LIMITED Director 2013-03-12 CURRENT 1998-01-05 Dissolved 2018-01-30
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (EUROPE) LIMITED Director 2010-05-14 CURRENT 1998-10-05 Active
JAMES ALLEN STOLTZFUS CORPORATION SERVICE COMPANY (UK) LIMITED Director 2010-05-14 CURRENT 1996-07-17 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
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-21PSC05Change of details for Csc Administrative Services Limited as a person with significant control on 2020-08-21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/20 FROM 25 Canada Square Canary Wharf London E14 5LQ
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES PORTH
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-10PSC05Change of details for Netnames Operations Limited as a person with significant control on 2017-12-21
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN STOLTZFUS / 31/12/2017
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHARLES PORTH / 31/12/2017
2017-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR PAUL RICHARD ASHWORTH
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-13AA01Current accounting period shortened from 30/06/17 TO 31/12/16
2016-08-05AP01DIRECTOR APPOINTED THOMAS CHARLES PORTH
2016-08-05AP01DIRECTOR APPOINTED JAMES ALLEN STOLTZFUS
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MCILRAITH
2016-08-02TM02Termination of appointment of Paul John Greensmith on 2016-07-29
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENSMITH
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-01AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Gary William Mcilraith on 2014-09-22
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM Third Floor Prospero House 241 Borough High Street London SE1 1GA
2014-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-10AR0103/02/14 ANNUAL RETURN FULL LIST
2013-02-14AR0103/02/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-16RES15CHANGE OF NAME 10/01/2013
2013-01-16CERTNMCOMPANY NAME CHANGED EXALIA LIMITED CERTIFICATE ISSUED ON 16/01/13
2013-01-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-10AP03SECRETARY APPOINTED PAUL JOHN GREENSMITH
2012-08-10AP01DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR RAJ NAGEVADIA
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY RAJ NAGEVADIA
2012-05-04MISCSECTION 519
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-15AR0103/02/12 FULL LIST
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WICKS
2012-02-20AP01DIRECTOR APPOINTED MR GARY WILLIAM MCILRAITH
2012-02-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-02-16RES01ALTER ARTICLES 30/01/2012
2011-03-01AR0103/02/11 FULL LIST
2011-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-10AR0103/02/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 03/02/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ROBINSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-26363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAJ NAGEVADIA / 25/02/2009
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-25363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2007-01-23353LOCATION OF REGISTER OF MEMBERS
2006-10-31225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15AUDAUDITOR'S RESIGNATION
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 25 HARLEY STREET LONDON W1G 9BR
2006-09-15288bSECRETARY RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288bDIRECTOR RESIGNED
2006-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-02-02363aRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-02-02288aNEW DIRECTOR APPOINTED
2005-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-02-25363aRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-01-10288bSECRETARY RESIGNED
2005-01-10288aNEW SECRETARY APPOINTED
2004-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2004-05-04353LOCATION OF REGISTER OF MEMBERS
2004-03-03363aRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2004-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GROUP NBT 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 GROUP NBT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-09-05 Satisfied SIR DAVID GARRARD
DEBENTURE 2003-03-21 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
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 GROUP NBT LIMITED

Intangible Assets
Patents
We have not found any records of GROUP NBT LIMITED registering or being granted any patents
Domain Names

GROUP NBT LIMITED owns 1 domain names.

exalia.co.uk  

Trademarks

Trademark applications by GROUP NBT LIMITED

GROUP NBT LIMITED is the Original Applicant for the trademark NETNAMES NN ™ (85950562) through the USPTO on the 2013-06-04
The color(s) gray and orange is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for GROUP NBT LIMITED. 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 (99999 - Dormant Company) as GROUP NBT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GROUP NBT 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 GROUP NBT 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 GROUP NBT 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.