This company is commonly known as Natsnav Limited. The company was founded 23 years ago and was given the registration number 04164590. The firm's registered office is in FAREHAM. You can find them at 4000 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | NATSNAV LIMITED |
---|---|---|
Company Number | : | 04164590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4000 Parkway, Whiteley, Fareham, Hampshire, PO15 7FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4000, Parkway, Whiteley, Fareham, PO15 7FL | Secretary | 01 April 2008 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 01 February 2016 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 03 October 2019 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 18 May 2015 | Active |
2 Abbey River Cottage, Abbey Chase Bridge Road, Chertsey, KT16 8JW | Secretary | 30 March 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 21 February 2001 | Active |
2 Squires Place, Nettleham, Lincoln, LN2 2WH | Director | 14 June 2005 | Active |
10 Foxborough Court, Maidenhead, SL6 2PX | Director | 30 March 2001 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 01 April 2010 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 27 November 2008 | Active |
2 Saint Stephens Avenue, St. Albans, AL3 4AD | Director | 30 March 2001 | Active |
33 Upper Hall Park, Berkhamsted, HP4 2NR | Director | 30 March 2001 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 17 October 2002 | Active |
254 Swanwick Lane, Lower Swanwick, Southampton, SO31 7GT | Director | 14 June 2005 | Active |
18, Cicada Road, London, United Kingdom, SW18 2PA | Director | 26 March 2009 | Active |
4000, Parkway, Whiteley, Fareham, PO15 7FL | Director | 29 May 2014 | Active |
Bere Farm, Bere Farm Lane, North Boar Hunt, Fareham, PO17 6JL | Director | 27 November 2008 | Active |
4000, Parkway, Whiteley, Fareham, United Kingdom, PO15 7FL | Director | 28 January 2011 | Active |
Benarty View, Blairadam, Kelty, KY4 0HY | Director | 30 March 2001 | Active |
9 Morpeth Mansions, London, SW1P 1ER | Director | 20 July 2004 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 February 2001 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 21 February 2001 | Active |
Nats (Services) Limited | ||
Notified on | : | 22 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4000 Parkway, Parkway, Fareham, England, PO15 7FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type full. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Change person secretary company with change date. | Download |
2019-10-09 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Accounts | Accounts with accounts type full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-06 | Accounts | Accounts with accounts type full. | Download |
2016-04-05 | Officers | Termination director company with name termination date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.