This company is commonly known as Navitas Outdoors Limited. The company was founded 12 years ago and was given the registration number 08045557. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | NAVITAS OUTDOORS LIMITED |
---|---|---|
Company Number | : | 08045557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2012 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 10 August 2015 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 05 June 2015 | Active |
56-58, Fowler Road, Hainault Business Park, Ilford, United Kingdom, IG6 3UT | Director | 08 August 2012 | Active |
56-58, Fowler Road, Hainault Business Park, Ilford, United Kingdom, IG6 3UT | Director | 08 August 2012 | Active |
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE | Director | 25 April 2012 | Active |
56-58, Fowler Road, Hainault Business Park, Ilford, United Kingdom, IG6 3UT | Director | 08 August 2012 | Active |
West Barn Parley Court Farm, Parley Green Lane, Hurn, Uk, BH23 6BB | Director | 01 August 2014 | Active |
Mr James Michael Bigmore | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Mr Mark Anthony Munson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Mr Andrew Craig Gilbert | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2019-01-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-30 | Accounts | Accounts with accounts type micro entity. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.