UKBizDB.co.uk

NAVIRO EUROPE LIMITED

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

This company is commonly known as Naviro Europe Limited. The company was founded 6 years ago and was given the registration number 11227430. The firm's registered office is in HOXTON. You can find them at 37 Unit 420, 37 Cremer St, , Hoxton, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:NAVIRO EUROPE LIMITED
Company Number:11227430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:37 Unit 420, 37 Cremer St, Hoxton, England, E2 8HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Unit 420, 37 Cremer St, Hoxton, England, E2 8HD

Director27 February 2018Active
37, Unit 420, 37 Cremer St, Hoxton, England, E2 8HD

Director27 February 2018Active
41, Corsham Street, London, United Kingdom, N1 6DR

Director27 February 2018Active

People with Significant Control

Austin Henderson
Notified on:27 February 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:41, Corsham Street, London, United Kingdom, N1 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Cronly
Notified on:27 February 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:37, Unit 420, Cremer Street, Hoxton, England, E2 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Joseph Groom
Notified on:27 February 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:37, Unit 420, Cremer Street, Hoxton, England, E2 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type micro entity.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Accounts

Accounts amended with accounts type micro entity.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-17Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Officers

Change person director company with change date.

Download
2019-12-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Address

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

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Capital

Capital cancellation shares.

Download
2019-11-11Capital

Capital return purchase own shares.

Download
2019-11-11Capital

Capital return purchase own shares.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.