NBA DEVELOPMENTS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 6DT

Company number 05290009
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address BETHANIA HOUSE BETHANIA ROAD, UPPER TUMBLE, LLANELLI, DYFED, SA14 6DT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 052900090031, created on 21 December 2016; Previous accounting period shortened from 28 March 2016 to 27 March 2016; Confirmation statement made on 7 November 2016 with updates. The most likely internet sites of NBA DEVELOPMENTS LIMITED are www.nbadevelopments.co.uk, and www.nba-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and eleven months. The distance to to Pontarddulais Rail Station is 5.4 miles; to Bynea Rail Station is 7.8 miles; to Pembrey & Burry Port Rail Station is 9.2 miles; to Gowerton Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nba Developments Limited is a Private Limited Company. The company registration number is 05290009. Nba Developments Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Nba Developments Limited is Bethania House Bethania Road Upper Tumble Llanelli Dyfed Sa14 6dt. The company`s financial liabilities are £279.82k. It is £51.7k against last year. The cash in hand is £3.51k. It is £3.28k against last year. And the total assets are £627.91k, which is £322.6k against last year. ATKINS, Neal Aeron is a Secretary of the company. ATKINS, Billie Jean is a Director of the company. ATKINS, Neal Aeron is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


nba developments Key Finiance

LIABILITIES £279.82k
+22%
CASH £3.51k
+1447%
TOTAL ASSETS £627.91k
+105%
All Financial Figures

Current Directors

Secretary
ATKINS, Neal Aeron
Appointed Date: 18 November 2004

Director
ATKINS, Billie Jean
Appointed Date: 18 November 2004
61 years old

Director
ATKINS, Neal Aeron
Appointed Date: 18 November 2004
58 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 18 November 2004
Appointed Date: 18 November 2004

Persons With Significant Control

Mr Neal Aeron Atkins
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NBA DEVELOPMENTS LIMITED Events

24 Dec 2016
Registration of charge 052900090031, created on 21 December 2016
23 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
22 Dec 2016
Confirmation statement made on 7 November 2016 with updates
11 Oct 2016
Registration of charge 052900090030, created on 29 September 2016
18 Sep 2016
Satisfaction of charge 052900090023 in full
...
... and 83 more events
17 Dec 2004
Director resigned
15 Dec 2004
New director appointed
15 Dec 2004
New secretary appointed;new director appointed
15 Dec 2004
Registered office changed on 15/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
18 Nov 2004
Incorporation

NBA DEVELOPMENTS LIMITED Charges

21 December 2016
Charge code 0529 0009 0031
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: Land on the southside of 123 waterloo road penygroes…
29 September 2016
Charge code 0529 0009 0030
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: Land lying to the north west of ty newydd terrace cross…
4 November 2015
Charge code 0529 0009 0029
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: Land lying to the north west of ty newydd terrace cross…
23 January 2015
Charge code 0529 0009 0028
Delivered: 11 February 2015
Status: Satisfied on 10 July 2015
Persons entitled: Kingsbridge Securities Limited
Description: Land at the back of sunnyside 35 church road gorslas…
15 July 2014
Charge code 0529 0009 0027
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Kingsbridge Securities Limited
Description: F/H property k/a plot 8 being part of land at the back of…
15 July 2014
Charge code 0529 0009 0026
Delivered: 30 July 2014
Status: Outstanding
Persons entitled: Kingsbridge Securities Limited
Description: F/H property situated at 14 ffordd werdd gorslas llanelli…
14 April 2014
Charge code 0529 0009 0025
Delivered: 7 June 2014
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: Plot 5 being land to the back of sunnyside 35 church road…
14 February 2014
Charge code 0529 0009 0024
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: Kingsbridge Securities Limited
Description: Heddfan, 1 llyds y parc, cefneithin, llanelli SA14 7DP…
12 August 2013
Charge code 0529 0009 0023
Delivered: 14 August 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (11) Limited
Description: Land at the back of sunnyside 35 church road gorlais…
12 August 2013
Charge code 0529 0009 0022
Delivered: 14 August 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (11) LTD
Description: Notification of addition to or amendment of charge…
13 May 2013
Charge code 0529 0009 0021
Delivered: 16 May 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (8) Limited
Description: Plot 10 ffordd werdd church road gorlais llanelli…
19 March 2013
Legal mortgage
Delivered: 22 March 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (8) Limited
Description: F/H land k/a plot 3 ffordd werdd, church road, gorslais…
1 January 2013
Legal mortgage
Delivered: 9 January 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (8) Limited
Description: F/H plots 1 and 2 ffordd werdd, church road, gorslas…
21 December 2012
Debenture
Delivered: 5 January 2013
Status: Satisfied on 18 September 2016
Persons entitled: Finance Wales Investments (8) Limited
Description: Fixed and floating charge over the undertaking and all…
8 June 2010
Legal charge
Delivered: 22 June 2010
Status: Satisfied on 18 September 2016
Persons entitled: Swansea Building Society
Description: Craigley capel dewi carmarthen see image for full details.
8 June 2010
Legal charge
Delivered: 22 June 2010
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society
Description: Craigley, capel dewi, camarthen and fixed and floating…
5 February 2010
Legal mortgage over land
Delivered: 18 February 2010
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society
Description: Plot 7 whitlera fields, llanddarog road, porthyrhyd…
22 January 2010
Legal mortgage over land
Delivered: 27 January 2010
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society
Description: Land at llegwteriad heol y foel foelgastell llanelli.
2 November 2007
Legal mortgage
Delivered: 20 November 2007
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H bungalow at former petrol filling station heol y foel…
30 October 2007
Legal mortgage
Delivered: 8 November 2007
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H land at former apostolic training centre penygroes…
8 June 2007
Legal mortgage over land
Delivered: 14 June 2007
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society
Description: Plot 1 llys y foel foelgastell llanelli t/no cym 269994.
22 March 2007
Legal mortgage over land
Delivered: 31 March 2007
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society
Description: Plot 2 llys y foel foelgastell llanelli.
13 February 2007
Legal mortgage
Delivered: 24 February 2007
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H plot adjoining 3 ty-isha road tumble llanelli. With the…
30 January 2007
Legal mortgage
Delivered: 14 February 2007
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H plot at craig ley capel dewi carmarthen. With the…
4 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: The property at f/h plot at sunnyside 35 church road…
7 August 2006
Legal mortgage over land
Delivered: 23 August 2006
Status: Satisfied on 16 September 2016
Persons entitled: Swansea Building Society Swansea Building Society
Description: The property k/a plot and paddock, 115 heol y parc…
12 May 2006
Legal mortgage
Delivered: 1 June 2006
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at plot of land off treventy cefnithin t/n…
28 November 2005
Legal mortgage
Delivered: 30 November 2005
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h land k/a at heol y felin foelgastell t/no part…
15 August 2005
Legal mortgage
Delivered: 23 August 2005
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at plot adjoining the croft, penygroes road…
16 January 2005
Debenture
Delivered: 22 January 2005
Status: Satisfied on 17 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 January 2005
Legal mortgage
Delivered: 22 January 2005
Status: Satisfied on 16 September 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the west side of bethesda…