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

NAH LEGAL SERVICES LIMITED

BEVAN HOUSE, KETTERING PARKWAY, KETTERING, NORTHAMPTONSHIRE, NN15 6XR,
Company Registration Number
04856670
Private Limited Company
Active

Company Overview

About Nah Legal Services Ltd
NAH LEGAL SERVICES LIMITED was founded on 2003-08-05 and has its registered office in Kettering. The organisation's status is listed as "Active". Nah Legal Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
NAH LEGAL SERVICES LIMITED
 
Legal Registered Office
BEVAN HOUSE
KETTERING PARKWAY
KETTERING
NORTHAMPTONSHIRE
NN15 6XR
Other companies in NN15
 
Previous Names
G T CLAIMS LIMITED09/03/2012
Filing Information
Company Number 04856670
Company ID Number 04856670
Date formed 2003-08-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 21:01:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAH LEGAL SERVICES 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 NAH LEGAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAVID SARALIS
Company Secretary 2018-01-01
JOHN RUSSELL ATKINSON
Director 2014-05-22
JAMES DAVID SARALIS
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOLTON
Company Secretary 2012-02-29 2018-01-01
STEPHEN DOLTON
Director 2012-02-29 2018-01-01
EMW SECRETARIES LIMITED
Company Secretary 2012-03-26 2015-11-30
SAMANTHA JACQUELINE PORTEOUS
Director 2009-06-23 2014-05-22
BETH POWELL
Director 2012-03-26 2014-05-15
RICHARD RICKWOOD
Director 2012-07-23 2014-05-15
JANET CATHERINE TILLEY
Director 2012-03-26 2014-05-15
ADAM CHRISTIAN RHODES
Director 2012-03-26 2014-01-24
ALAN STEWART KENNEDY
Director 2003-10-08 2012-02-01
STEVE BAKER
Company Secretary 2010-02-23 2012-01-25
STEVE GEORGE BAKER
Director 2010-02-23 2012-01-25
JOHN FORBES CAMPBELL
Director 2003-10-08 2010-12-31
JOHN FORBES CAMPBELL
Company Secretary 2006-03-31 2010-02-23
ROBERT DAVID CORRIE
Director 2006-03-31 2008-03-31
PAUL MICHAEL FOLLETT
Company Secretary 2004-10-05 2006-03-31
PAUL MICHAEL FOLLETT
Director 2003-10-08 2006-03-31
JOHN GREGORY THOMAS
Director 2003-10-08 2006-03-31
JULIE LOUISE PECK
Company Secretary 2003-10-08 2004-10-05
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2003-08-05 2003-10-08
WRF INTERNATIONAL LIMITED
Nominated Director 2003-08-05 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RUSSELL ATKINSON PROJECT JUPITER LIMITED Director 2017-03-06 CURRENT 2016-12-15 Active
JOHN RUSSELL ATKINSON SEARCHES UK LIMITED Director 2016-01-08 CURRENT 2008-05-27 Active
JOHN RUSSELL ATKINSON INSIDE EYE LTD Director 2016-01-08 CURRENT 2013-01-07 Active
JOHN RUSSELL ATKINSON BUSH & COMPANY REHABILITATION LIMITED Director 2015-10-14 CURRENT 2010-03-05 Active
JOHN RUSSELL ATKINSON HOMEWARD LEGAL LIMITED Director 2015-02-17 CURRENT 2010-07-14 Active
JOHN RUSSELL ATKINSON TIGER CLAIMS LIMITED Director 2014-05-22 CURRENT 2000-03-28 Active
JOHN RUSSELL ATKINSON ACCIDENT HELPLINE LIMITED Director 2014-05-22 CURRENT 1997-05-28 Active
JOHN RUSSELL ATKINSON LAWYERS AGENCY SERVICES LIMITED Director 2014-05-22 CURRENT 2001-02-13 Active
JOHN RUSSELL ATKINSON NATIONAL ACCIDENT HELPLINE LIMITED Director 2014-05-22 CURRENT 1999-11-15 Active
JOHN RUSSELL ATKINSON NAH GROUP LIMITED Director 2014-05-22 CURRENT 2005-10-31 Active
JOHN RUSSELL ATKINSON NAH HOLDINGS LIMITED Director 2014-05-22 CURRENT 2007-08-28 Active
JOHN RUSSELL ATKINSON NAHL SUPPORT SERVICES LIMITED Director 2014-05-22 CURRENT 1993-09-28 Active
JOHN RUSSELL ATKINSON NAH SUPPORT SERVICES LIMITED Director 2014-05-22 CURRENT 1998-07-20 Active
JOHN RUSSELL ATKINSON NAHL GROUP PLC Director 2014-05-01 CURRENT 2014-04-14 Active
JOHN RUSSELL ATKINSON CONSUMER CHAMPION GROUP LIMITED Director 2013-11-28 CURRENT 2009-01-15 Active
JAMES DAVID SARALIS TIGER CLAIMS LIMITED Director 2018-01-01 CURRENT 2000-03-28 Active
JAMES DAVID SARALIS ACCIDENT HELPLINE LIMITED Director 2018-01-01 CURRENT 1997-05-28 Active
JAMES DAVID SARALIS LAWYERS AGENCY SERVICES LIMITED Director 2018-01-01 CURRENT 2001-02-13 Active
JAMES DAVID SARALIS CONSUMER CHAMPION GROUP LIMITED Director 2018-01-01 CURRENT 2009-01-15 Active
JAMES DAVID SARALIS BUSH & COMPANY REHABILITATION LIMITED Director 2018-01-01 CURRENT 2010-03-05 Active
JAMES DAVID SARALIS HOMEWARD LEGAL LIMITED Director 2018-01-01 CURRENT 2010-07-14 Active
JAMES DAVID SARALIS NATIONAL ACCIDENT HELPLINE LIMITED Director 2018-01-01 CURRENT 1999-11-15 Active
JAMES DAVID SARALIS NAH GROUP LIMITED Director 2018-01-01 CURRENT 2005-10-31 Active
JAMES DAVID SARALIS NAH HOLDINGS LIMITED Director 2018-01-01 CURRENT 2007-08-28 Active
JAMES DAVID SARALIS SEARCHES UK LIMITED Director 2018-01-01 CURRENT 2008-05-27 Active
JAMES DAVID SARALIS PROJECT JUPITER LIMITED Director 2018-01-01 CURRENT 2016-12-15 Active
JAMES DAVID SARALIS NAHL SUPPORT SERVICES LIMITED Director 2018-01-01 CURRENT 1993-09-28 Active
JAMES DAVID SARALIS NAH SUPPORT SERVICES LIMITED Director 2018-01-01 CURRENT 1998-07-20 Active
JAMES DAVID SARALIS INSIDE EYE LTD Director 2018-01-01 CURRENT 2013-01-07 Active
JAMES DAVID SARALIS NAHL GROUP PLC Director 2018-01-01 CURRENT 2014-04-14 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
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22CONFIRMATION STATEMENT MADE ON 05/08/23, WITH NO UPDATES
2022-12-14DIRECTOR APPOINTED MR CHRISTOPHER MARK HIGHAM
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2021-12-03TM02Termination of appointment of James David Saralis on 2021-11-24
2021-12-03AP03Appointment of Kirstie Cove as company secretary on 2021-11-24
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06CH01Director's details changed for James David Saralis on 2020-11-06
2020-11-06CH03SECRETARY'S DETAILS CHNAGED FOR JAMES DAVID SARALIS on 2020-11-06
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 1430 Montagu Court Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR
2020-11-06PSC05Change of details for Nahl Support Services Limited as a person with significant control on 2020-11-06
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUSSELL ATKINSON
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-08-18PSC05Change of details for National Accident Helpline Limited as a person with significant control on 2020-07-06
2020-06-09CH01Director's details changed for James David Saralis on 2020-05-27
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES
2019-07-02AA01Current accounting period extended from 31/08/19 TO 31/12/19
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2018-08-13AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-01-02AP01DIRECTOR APPOINTED JAMES DAVID SARALIS
2018-01-02TM02Termination of appointment of Stephen Dolton on 2018-01-01
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOLTON
2018-01-02AP03Appointment of James David Saralis as company secretary on 2018-01-01
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-07-26CH01Director's details changed for Mr Stephen Dolton on 2017-07-19
2017-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-11-30TM02Termination of appointment of Emw Secretaries Limited on 2015-11-30
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-18AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-07AR0105/08/14 ANNUAL RETURN FULL LIST
2014-06-10AP01DIRECTOR APPOINTED MR JOHN RUSSELL ATKINSON
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PORTEOUS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JANET TILLEY
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RICKWOOD
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BETH POWELL
2014-05-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM RHODES
2013-08-20AR0105/08/13 FULL LIST
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JACQUELINE PORTEOUS / 21/12/2012
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH POWELL / 02/05/2013
2013-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BETH POWELL / 26/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET CATHERINE TILLEY / 26/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RICKWOOD / 26/10/2012
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHRISTIAN RHODES / 26/10/2012
2012-09-06RP04SECOND FILING WITH MUD 05/08/12 FOR FORM AR01
2012-09-06ANNOTATIONClarification
2012-08-30AR0105/08/12 FULL LIST
2012-08-08AP01DIRECTOR APPOINTED RICHARD RICKWOOD
2012-08-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-08-06AD02SAIL ADDRESS CREATED
2012-03-26AP01DIRECTOR APPOINTED BETH POWELL
2012-03-26AP04CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED
2012-03-26AP01DIRECTOR APPOINTED MRS JANET CATHERINE TILLEY
2012-03-26AP01DIRECTOR APPOINTED ADAM CHRISTIAN RHODES
2012-03-09RES15CHANGE OF NAME 01/03/2012
2012-03-09CERTNMCOMPANY NAME CHANGED G T CLAIMS LIMITED CERTIFICATE ISSUED ON 09/03/12
2012-03-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-07AP01DIRECTOR APPOINTED STEPHEN DOLTON
2012-03-07AP03SECRETARY APPOINTED STEPHEN DOLTON
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KENNEDY
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2012-02-03TM02APPOINTMENT TERMINATED, SECRETARY STEVE BAKER
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-29AR0105/08/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JACQUELINE PORTEOUS / 06/05/2011
2010-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-10-14AR0105/08/10 FULL LIST
2010-10-14AP03SECRETARY APPOINTED MR STEVE BAKER
2010-10-14AP01DIRECTOR APPOINTED MR STEVE BAKER
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN CAMPBELL
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09
2009-10-21AR0105/08/09 FULL LIST
2009-10-21AP01DIRECTOR APPOINTED MISS SAMANTHA JACQUELINE PORTEOUS
2009-02-18363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT CORRIE
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2008-03-06363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM 55 HEADLANDS KETTERING NORTHAMPTONSHIRE NN15 7EY
2008-03-05288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNEDY / 12/11/2006
2008-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2007-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2006-09-01363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05
2006-04-20288bDIRECTOR RESIGNED
2006-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-20288aNEW DIRECTOR APPOINTED
2006-04-20288aNEW SECRETARY APPOINTED
2005-08-17363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
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 NAH LEGAL SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-09-01 £ 100
Shareholder Funds 2011-09-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAH LEGAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAH LEGAL SERVICES LIMITED
Trademarks
We have not found any records of NAH LEGAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAH LEGAL SERVICES 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 (96090 - Other service activities n.e.c.) as NAH LEGAL SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NAH LEGAL SERVICES 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 NAH LEGAL SERVICES 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 NAH LEGAL SERVICES 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.