UKBizDB.co.uk

NAVFLEET LOGISTICS LIMITED

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

This company is commonly known as Navfleet Logistics Limited. The company was founded 25 years ago and was given the registration number 03639827. The firm's registered office is in OAKHANGER. You can find them at Unit 8, Oakhanger Farm Business Park, Oakhanger, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NAVFLEET LOGISTICS LIMITED
Company Number:03639827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, Oakhanger Farm Business Park, Oakhanger, Hampshire, GU35 9JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Archway Cottage, The Mount, Headley, GU35 8AG

Secretary15 July 2002Active
Archway Cottage, The Mount, Headley, GU35 8AG

Director15 July 2002Active
22, Stonehill Road, Bordon, United Kingdom, GU35 8ET

Director29 September 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary29 September 1998Active
9 Mitchell Road, Poole, BH17 8UE

Director29 September 1998Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director29 September 1998Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director29 September 1998Active
Archway Cottage, The Mount, Headley, GU35 8AG

Director01 February 1999Active
41 Honeybrook Road, London, SW12

Director29 September 1998Active
6 Stoneycroft, Church Lane West, Aldershot, GU11 3LW

Director01 February 1999Active

People with Significant Control

Mr Richard Charles Stuart Millard
Notified on:29 September 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:22, Stonehill Road, Bordon, United Kingdom, GU35 8ET
Nature of control:
  • Ownership of shares 75 to 100 percent
Purple Beaver Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-12Persons with significant control

Notification of a person with significant control.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Accounts

Change account reference date company previous extended.

Download
2015-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-06Officers

Termination director company with name termination date.

Download
2015-07-28Accounts

Accounts with accounts type total exemption full.

Download
2015-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.