UKBizDB.co.uk

NAVICO UK LIMITED

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

This company is commonly known as Navico Uk Limited. The company was founded 68 years ago and was given the registration number 00565631. The firm's registered office is in EASTLEIGH. You can find them at Secure House, First Floor Lulworth Close, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:NAVICO UK LIMITED
Company Number:00565631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 1956
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Secure House, First Floor Lulworth Close, Chandler's Ford, Eastleigh, Hampshire, England, SO53 3TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Boathouse, Town Quay, Southampton, England, SO14 2AQ

Director31 December 2021Active
The Boathouse, Town Quay, Southampton, England, SO14 2AQ

Director31 December 2021Active
The Boathouse, Town Quay, Southampton, England, SO14 2AQ

Director31 December 2021Active
8 Heathlands Road, Chandlers Ford, Eastleigh, SO53 1GW

Secretary20 September 1995Active
The Poplars, Terrace Road North, Binfield, Bracknell, RG42 5JA

Secretary03 July 1992Active
45 Eddington Lane, Herne Bay, CT6 5TS

Secretary10 October 2003Active
Laurel Cottage, Botley Road, Shedfield, Southampton, SO32 2JG

Secretary04 August 2004Active
Woodreed Farm, Stonehurst Lane Five Ashes, Mayfield, TN20 6LJ

Secretary03 July 2000Active
The Old Post House, Bladen Valley Briantspuddle, Dorchester, DT2 7HP

Secretary01 September 1999Active
The Stables, Lodge Hill Road, Farnham, GU10 3RD

Secretary-Active
October House, Southend Damerton, Fordingbridge, SP6 3HW

Director03 February 2004Active
38 Southampton Road, Lymington, SO41 9GG

Director20 March 2003Active
38 Southampton Road, Lymington, SO41 9GG

Director30 June 1998Active
PO BOX 4529, Greenville, DE19807

Director05 September 1994Active
Kirkeveien, Asgardstrand, Norway, 3155

Director10 October 2003Active
Abraham Berges Ve1 12, Tonsberg, Norway, 3100

Director27 February 2008Active
Abraham Berges Ve1 12, Tonsberg, Norway, 3100

Director10 October 2003Active
Via Castello S Felice, 3-Verona, Italy,

Director05 September 1994Active
The Lodge, Crofton, Marlborough, SN8 3DW

Director20 March 2003Active
The Poplars, Terrace Road North, Binfield, Bracknell, RG42 5JA

Director03 July 1992Active
25 Willow Gardens, North Baddesley, SO52 9FY

Director20 January 1993Active
Secure House, First Floor, Lulworth Close, Chandler's Ford, Eastleigh, England, SO53 3TL

Director01 January 2021Active
Kitelands House, Micheldever, Winchester, SO21 3AZ

Director05 February 2002Active
44 Crosshill Road, Harts Dale New York, Usa,

Director-Active
The Chestnuts, Chestnut Close, Peakirk, Peterborough, PE6 7NW

Director09 August 1995Active
145 King Henrys Road, London, NW3 3RD

Director09 August 1995Active
26 Loudoun Road, London, NW8 0LT

Director09 August 1995Active
The Foundry, 77 Fulham Palace Road, Hammersmith, London, England, W6 8JA

Director10 June 2019Active
Three Gables, Kings Saltern Road, Lymington, SO41 3QH

Director30 August 2002Active
6 Ford Lane, Old Greenwich, Usa, FOREIGN

Director-Active
Laurel Cottage, Botley Road, Shedfield, Southampton, SO32 2JG

Director07 February 2008Active
Heathwood 6 Ranvilles Lane, Fareham, PO14 3DS

Director-Active
4 Richmond Court, Ashton Keynes, Swindon, SN6 6PP

Director-Active
Firwood House Malvern Road, Hill Brow, Liss, GU33 7PY

Director05 September 1994Active
66 Sunnymead Drive, Waterlooville, PO7 6BX

Director23 May 2000Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-08-19Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Address

Change registered office address company with date old address new address.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-09-17Other

Legacy.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-05-28Accounts

Legacy.

Download
2020-05-28Other

Legacy.

Download
2020-05-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.