Warning: file_put_contents(c/6a27732b85469c646a62385645e5da09.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/691ccefaf18754d459df8ddd58e6e2a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Navitas Engineering Group Ltd., SE1 7QY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAVITAS ENGINEERING GROUP LTD.

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

This company is commonly known as Navitas Engineering Group Ltd.. The company was founded 5 years ago and was given the registration number 11820064. The firm's registered office is in LONDON. You can find them at G2 The Chandlery, 50 Westminster Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NAVITAS ENGINEERING GROUP LTD.
Company Number:11820064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2019
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:G2 The Chandlery, 50 Westminster Road, London, United Kingdom, SE1 7QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY

Director13 December 2023Active
4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY

Director13 December 2023Active
G2 The Chandlery, 50 Westminster Road, London, United Kingdom, SE1 7QY

Director11 February 2019Active
G4 The Chandlery, 50 Westminster Bridge Road, London, England, SE1 7QY

Secretary11 February 2019Active
G4 The Chandlery, 50 Westminster Bridge Road, London, England, SE1 7QY

Director11 February 2019Active

People with Significant Control

Octavius Infrastructure Ltd
Notified on:13 December 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 45 London Road, Reigate, United Kingdom, RH2 9PY
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Octavius Infrastructure Ltd
Notified on:13 December 2023
Status:Active
Country of residence:England
Address:4th Floor, 45 London Road, Reigate, England, RH2 9PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Louis Gerhardus Nel
Notified on:11 February 2019
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:G2 The Chandlery, 50 Westminster Road, London, United Kingdom, SE1 7QY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Dianne Wendy Nel
Notified on:11 February 2019
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:110, Wigmore Street, London, England, W1U 3RW
Nature of control:
  • Ownership of shares 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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-24Address

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

Download
2024-01-18Incorporation

Memorandum articles.

Download
2024-01-10Resolution

Resolution.

Download
2023-12-27Accounts

Change account reference date company current extended.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Change account reference date company previous shortened.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Address

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

Download

Copyright © 2024. All rights reserved.