Warning: file_put_contents(c/fa50e920ede3275547c9e4169390c569.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f55eb5bbbe561cc8566d91c30770b6df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Navestock Projects Ltd, TW14 8AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAVESTOCK PROJECTS LTD

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

This company is commonly known as Navestock Projects Ltd. The company was founded 8 years ago and was given the registration number 09856851. The firm's registered office is in FELTHAM. You can find them at 7 Beech Road, , Feltham, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:NAVESTOCK PROJECTS LTD
Company Number:09856851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2015
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:7 Beech Road, Feltham, United Kingdom, TW14 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 August 2022Active
31 Barley Close, Wembley, United Kingdom, HA0 2LN

Director29 January 2020Active
56, Warmley Close, Wolverhampton, United Kingdom, WV6 0XF

Director13 June 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 November 2015Active
296, Rundells, Harlow, United Kingdom, CM18 7HL

Director13 January 2017Active
33 Whitdale Place, Whitburn, Bathgate, United Kingdom, EH47 0SP

Director14 July 2017Active
30, Woodhill Road, Glasgow, United Kingdom, G21 3NR

Director12 April 2017Active
162, Broadmead Avenue, Northampton, United Kingdom, NN3 2RF

Director24 November 2015Active
7 Beech Road, Feltham, United Kingdom, TW14 8AH

Director28 July 2020Active
216 Grangemouth Road, Coventry, United Kingdom, CV6 3FG

Director05 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Smart
Notified on:28 July 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:7 Beech Road, Feltham, United Kingdom, TW14 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Amir
Notified on:29 January 2020
Status:Active
Date of birth:September 1999
Nationality:British
Country of residence:United Kingdom
Address:31 Barley Close, Wembley, United Kingdom, HA0 2LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Wilkinson
Notified on:05 June 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:216 Grangemouth Road, Coventry, United Kingdom, CV6 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Jaundrill
Notified on:14 July 2017
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:33 Whitdale Place, Whitburn, Bathgate, United Kingdom, EH47 0SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jason Dean
Notified on:30 June 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.