UKBizDB.co.uk

BUSINESS NAVIGATORS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Navigators (europe) Limited. The company was founded 21 years ago and was given the registration number 04667714. The firm's registered office is in RIPON. You can find them at 2 Borrage Hall, Borrage Lane, Ripon, Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUSINESS NAVIGATORS (EUROPE) LIMITED
Company Number:04667714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Borrage Hall, Borrage Lane, Ripon, Yorkshire, HG4 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Borrage Hall, Borrage Lane, Ripon, England, HG4 2PW

Secretary17 February 2003Active
2 Borrage Hall, Borrage Lane, Ripon, England, HG4 2PW

Director30 June 2016Active
2, Borrage Hall, Borrage Lane, Ripon, England, HG4 2PW

Director17 February 2003Active
2, Borrage Hall, Borrage Lane, Ripon, England, HG4 2PW

Director17 February 2003Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary17 February 2003Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director17 February 2003Active

People with Significant Control

Mr Benjamin David Jeffrey
Notified on:30 June 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:2, Borrage Hall, Ripon, HG4 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Jeffrey
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:2, Borrage Hall, Ripon, HG4 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jennifer Ann Jeffrey
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:2, Borrage Hall, Ripon, HG4 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-02-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-12Capital

Capital allotment shares.

Download
2016-06-30Officers

Appoint person director company with name date.

Download
2016-02-11Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-06Accounts

Accounts with accounts type total exemption small.

Download
2013-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.