Company NameNABC Limited
DirectorShakil Ahmed
Company StatusActive
Company Number08393014
CategoryPrivate Limited Company
Incorporation Date7 February 2013(11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shakil Ahmed
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairlea Mills Ellen Holme
Luddendenfoot
Halifax
HX2 6EP
Director NameMr Nabeel Ahmed
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAhmed House 116 Lister Lane
Halifax
West Yorkshire
HX1 5JL

Location

Registered AddressFairlea Mills Ellen Holme
Luddendenfoot
Halifax
HX2 6EP
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardLuddendenfoot

Shareholders

1 at £1Nabeel Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth£3,298
Cash£11,986
Current Liabilities£8,688

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
23 May 2022Micro company accounts made up to 28 February 2021 (3 pages)
22 March 2022Compulsory strike-off action has been discontinued (1 page)
21 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
10 March 2022Compulsory strike-off action has been suspended (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
1 April 2021Confirmation statement made on 7 February 2021 with updates (4 pages)
31 March 2021Notification of Shakil Ahmed as a person with significant control on 10 March 2021 (2 pages)
31 March 2021Termination of appointment of Nabeel Ahmed as a director on 10 March 2021 (1 page)
31 March 2021Registered office address changed from Ahmed House 116 Lister Lane Halifax West Yorkshire HX1 5JL to Fairlea Mills Ellen Holme Luddendenfoot Halifax HX2 6EP on 31 March 2021 (1 page)
31 March 2021Appointment of Mr Shakil Ahmed as a director on 10 March 2021 (2 pages)
31 March 2021Cessation of Nabeel Ahmed as a person with significant control on 10 March 2021 (1 page)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
13 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
8 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)