Nabas - The Balloon Association Limited COLCHESTER


Founded in 2000, Nabas - The Balloon Association, classified under reg no. 04040643 is an active company. Currently registered at Peershaws Berewyk Hall Court CO6 2QB, Colchester the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 4 directors in the the company, namely Victoria C., Eric P. and Claire C. and others. In addition one secretary - Christine J. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 21 March 2019.

Nabas - The Balloon Association Limited Address / Contact

Office Address Peershaws Berewyk Hall Court
Office Address2 White Colne
Town Colchester
Post code CO6 2QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04040643
Date of Incorporation Tue, 25th Jul 2000
Industry Activities of professional membership organizations
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Victoria C.

Position: Director

Appointed: 27 October 2023

Eric P.

Position: Director

Appointed: 27 October 2023

Claire C.

Position: Director

Appointed: 27 October 2023

Christine J.

Position: Secretary

Appointed: 15 April 2019

Paula A.

Position: Director

Appointed: 05 December 2018

Cristina J.

Position: Director

Appointed: 01 September 2020

Resigned: 16 October 2022

Angie G.

Position: Director

Appointed: 07 December 2018

Resigned: 21 July 2020

Mitchell G.

Position: Director

Appointed: 19 March 2015

Resigned: 05 December 2018

George O.

Position: Director

Appointed: 17 March 2015

Resigned: 01 January 2023

Amiee H.

Position: Director

Appointed: 01 June 2013

Resigned: 31 May 2015

Veronica K.

Position: Director

Appointed: 01 June 2012

Resigned: 01 June 2014

John W.

Position: Director

Appointed: 01 June 2012

Resigned: 01 August 2012

Stephen M.

Position: Director

Appointed: 01 June 2012

Resigned: 22 March 2016

John L.

Position: Director

Appointed: 01 January 2012

Resigned: 24 July 2015

Mark S.

Position: Director

Appointed: 01 May 2011

Resigned: 01 October 2012

Paul B.

Position: Director

Appointed: 01 March 2011

Resigned: 31 May 2013

Kenneth W.

Position: Director

Appointed: 01 March 2011

Resigned: 12 December 2014

Peter S.

Position: Director

Appointed: 01 March 2011

Resigned: 01 June 2014

Paul P.

Position: Director

Appointed: 01 June 2010

Resigned: 30 June 2011

Philomena G.

Position: Director

Appointed: 01 June 2010

Resigned: 31 May 2015

Ada E.

Position: Director

Appointed: 23 September 2009

Resigned: 08 December 2011

Jo U.

Position: Director

Appointed: 01 August 2009

Resigned: 30 November 2011

Peter M.

Position: Director

Appointed: 01 June 2008

Resigned: 11 May 2010

Robert A.

Position: Director

Appointed: 01 June 2007

Resigned: 11 May 2010

Marc S.

Position: Director

Appointed: 01 June 2007

Resigned: 31 May 2010

Rozane B.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2009

Michael M.

Position: Director

Appointed: 01 June 2006

Resigned: 31 May 2008

David S.

Position: Director

Appointed: 03 April 2005

Resigned: 31 May 2010

Jodie N.

Position: Director

Appointed: 03 April 2005

Resigned: 31 May 2009

Gillian B.

Position: Director

Appointed: 20 April 2004

Resigned: 31 May 2009

Clifford B.

Position: Director

Appointed: 23 September 2003

Resigned: 06 April 2004

John L.

Position: Director

Appointed: 10 September 2003

Resigned: 31 May 2006

John B.

Position: Director

Appointed: 01 June 2002

Resigned: 31 May 2009

Julian D.

Position: Director

Appointed: 01 June 2002

Resigned: 10 September 2003

Andrew S.

Position: Director

Appointed: 14 August 2001

Resigned: 07 September 2006

David C.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2007

Debbie M.

Position: Director

Appointed: 01 June 2001

Resigned: 31 May 2002

David C.

Position: Director

Appointed: 01 June 2001

Resigned: 21 April 2004

Penelope B.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2001

Michael M.

Position: Director

Appointed: 25 July 2000

Resigned: 25 July 2003

Barbara W.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2005

Philomena G.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2008

Elizabeth H.

Position: Secretary

Appointed: 25 July 2000

Resigned: 21 March 2019

David S.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2002

Nigel K.

Position: Director

Appointed: 25 July 2000

Resigned: 29 July 2001

David G.

Position: Director

Appointed: 25 July 2000

Resigned: 15 January 2005

Victoria T.

Position: Director

Appointed: 25 July 2000

Resigned: 31 May 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Elizabeth H. This PSC.

Elizabeth H.

Notified on 25 July 2016
Ceased on 1 April 2019
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand59 46476 10257 52892 473139 992145 393
Current Assets62 58881 85566 98594 635147 797156 635
Debtors3 0555 6849 4572 1627 80511 242
Net Assets Liabilities 76 80568 40188 489120 412141 466
Other Debtors  598503 1005 086
Total Inventories6969    
Other
Accrued Liabilities Deferred Income3 977900 1 0006 8921 510
Accumulated Amortisation Impairment Intangible Assets  4121 4032 3933 000
Corporation Tax Payable811 2 3667 4994 949
Creditors6 0535 0501 1728 12927 99215 169
Fixed Assets  2 588   
Increase From Amortisation Charge For Year Intangible Assets  412990990607
Intangible Assets  2 5881 597607 
Intangible Assets Gross Cost  3 0003 0003 0003 000
Net Current Assets Liabilities56 53576 80565 81386 891119 805141 466
Other Creditors   800800 
Other Taxation Social Security Payable   3 6283 078 
Taxation Social Security Payable 1 927116 794  
Total Additions Including From Business Combinations Intangible Assets  3 000   
Total Assets Less Current Liabilities56 53576 80568 40188 489120 412141 466
Trade Creditors Trade Payables2 0682 223261-519 7238 710
Trade Debtors Trade Receivables2 4453 9246 9942 1624 7056 156
Accumulated Depreciation Impairment Property Plant Equipment511     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 511    
Disposals Property Plant Equipment 511    
Prepayments Accrued Income 1 760    
Property Plant Equipment Gross Cost511     
Recoverable Value-added Tax610     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, June 2023
Free Download (8 pages)

Company search