UKBizDB.co.uk

NAVITAS ENVIRONMENTAL LIMITED

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

This company is commonly known as Navitas Environmental Limited. The company was founded 16 years ago and was given the registration number 06383214. The firm's registered office is in LEAMINGTON SPA. You can find them at Fulford House, Newbold Terrace, Leamington Spa, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NAVITAS ENVIRONMENTAL LIMITED
Company Number:06383214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2007
End of financial year:29 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA

Director28 December 2018Active
285 Galley Hill, Hemel Hempstead, HP1 3LR

Secretary27 September 2007Active
202, Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LW

Secretary15 August 2011Active
8 Aberdeen Avenue, Cambridge, CB2 2DP

Secretary01 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary27 September 2007Active
5 Thatchers Croft, Hemel Hempstead, HP2 6DN

Director27 September 2007Active
20, Buttercup Way, Southminster, England, CM0 7RZ

Director03 June 2013Active
14, The Uplands, Harpenden, AL5 2PQ

Director01 August 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director27 September 2007Active

People with Significant Control

Mr Deryck Glenn Christopher Davies
Notified on:28 December 2018
Status:Active
Date of birth:February 1968
Nationality:Canadian
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Significant influence or control
Mr Andy Leslie Beck
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:Fulford House, Newbold Terrace, Leamington Spa, United Kingdom, CV32 4EA
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-27Accounts

Change account reference date company previous shortened.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-12-31Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Address

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

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.