UKBizDB.co.uk

NAVITAS CURA LTD

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

This company is commonly known as Navitas Cura Ltd. The company was founded 8 years ago and was given the registration number 09939856. The firm's registered office is in SMETHWICK. You can find them at 2 Anderson Road, , Smethwick, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:NAVITAS CURA LTD
Company Number:09939856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:2 Anderson Road, Smethwick, England, B66 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Anderson Road, Smethwick, England, B66 4AR

Director07 July 2017Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR

Director01 July 2016Active
Griffin House, 18 - 19 Ludgate Hill, Birmingham, England, B3 1DW

Director07 July 2017Active
25 Blythsford Road, Birmingham, England, B28 0UP

Director07 January 2016Active
The Maltings, 2 Anderson Road, Bearwood, Birmingham, England, B66 4AR

Director07 January 2016Active

People with Significant Control

Mr Bradley Andrew Bevan
Notified on:07 July 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:Griffin House, 18 - 19 Ludgate Hill, Birmingham, England, B3 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Manesh Natwarlal Govindbhai Maisura
Notified on:07 July 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:2, Anderson Road, Smethwick, England, B66 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Falguni Bhatiya
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:Indian
Country of residence:England
Address:The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack William Bevan
Notified on:06 April 2016
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:The Maltings, 2 Anderson Road, Birmingham, England, B66 4AR
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 (8 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Gazette

Gazette filings brought up to date.

Download
2019-11-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-17Officers

Change person director company with change date.

Download
2019-11-17Persons with significant control

Change to a person with significant control.

Download
2019-11-05Gazette

Gazette notice compulsory.

Download
2019-03-09Gazette

Gazette filings brought up to date.

Download
2019-03-07Persons with significant control

Change to a person with significant control.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Address

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

Download
2018-11-09Persons with significant control

Change to a person with significant control.

Download
2018-11-09Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Officers

Termination director company with name termination date.

Download
2018-11-06Gazette

Gazette notice compulsory.

Download
2017-11-02Address

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

Download
2017-11-01Address

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

Download
2017-10-06Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.