Warning: file_put_contents(c/15abe820b0ec3c200c0cc5726b714ebe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Navimed Limited, M15 4PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAVIMED LIMITED

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

This company is commonly known as Navimed Limited. The company was founded 8 years ago and was given the registration number 09720959. The firm's registered office is in MANCHESTER. You can find them at Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NAVIMED LIMITED
Company Number:09720959
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 August 2015
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, City Road East, Manchester, M15 4PN

Director06 August 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary06 August 2015Active
Unit 6c Lowick Close, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5ED

Director08 August 2016Active
Unit 6c Lowick Close, Newby Road Industrial Estate, Hazel Grove, Stockport, United Kingdom, SK7 5ED

Director08 August 2016Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director06 August 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director06 August 2015Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director06 August 2015Active

People with Significant Control

Mr Jonathan Morris Hart
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Unit C3, Glenfield Business Park, Blackburn, England, BB1 5PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Stephen Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:1, City Road East, Manchester, M15 4PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-11-11Gazette

Gazette dissolved liquidation.

Download
2023-08-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-15Address

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

Download
2019-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-12Insolvency

Liquidation voluntary statement of affairs.

Download
2019-07-12Resolution

Resolution.

Download
2019-05-29Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-01-19Gazette

Gazette filings brought up to date.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-29Dissolution

Dissolved compulsory strike off suspended.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-13Address

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

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2016-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.