This company is commonly known as Navitas Digital Safety Limited. The company was founded 10 years ago and was given the registration number 08861678. The firm's registered office is in COALVILLE. You can find them at 1st Floor, 13 Phoenix Park, Coalville, Leicestershire. This company's SIC code is 56290 - Other food services.
Name | : | NAVITAS DIGITAL SAFETY LIMITED |
---|---|---|
Company Number | : | 08861678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2014 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 13 Phoenix Park, Coalville, Leicestershire, England, LE67 3HB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 7, Grove Court, Grove Park, Enderby, United Kingdom, LE19 1SA | Director | 27 January 2014 | Active |
Executive House, Avalon Way, Anstey, Leicester, England, LE7 7GR | Director | 27 January 2014 | Active |
1st Floor, 13 Phoenix Park, Coalville, England, LE67 3HB | Director | 11 July 2018 | Active |
Navitas Group Limited | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 7, Grove Court, Enderby, England, LE19 1SA |
Nature of control | : |
|
Mr Benjamin James Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Executive House, Avalon Way, Anstey, United Kingdom, LE7 7GR |
Nature of control | : |
|
Mr Derek Russell Gardner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Executive House, Avalon Way, Anstey, United Kingdom, LE7 7GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Incorporation | Memorandum articles. | Download |
2023-12-14 | Resolution | Resolution. | Download |
2023-08-10 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-24 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-31 | Officers | Change person director company with change date. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Change person director company with change date. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.