This company is commonly known as Navitas Sustainable Heating Systems Limited. The company was founded 16 years ago and was given the registration number 06408591. The firm's registered office is in GLASTONBURY. You can find them at Mill Farm Barns Tuckers Lane, Baltonsborough, Glastonbury, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | NAVITAS SUSTAINABLE HEATING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 06408591 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2007 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mill Farm Barns Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH | Director | 25 October 2007 | Active |
Pear Tree Cottage, Lubborn Lane, Baltonsborough, Glastonbury, England, BA6 8QR | Director | 25 October 2007 | Active |
Free Hill Farm, Free Hill Westbury Sub Mendip, Wells, BA5 1HR | Secretary | 25 October 2007 | Active |
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH | Secretary | 01 April 2021 | Active |
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH | Secretary | 08 August 2017 | Active |
37 Norbins Road, Glastonbury, BA6 9JG | Director | 25 October 2007 | Active |
Mr Ross Elliott Hammond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Farm Barns, Tuckers Lane, Glastonbury, England, BA6 8RH |
Nature of control | : |
|
Mr Edward Alwyn Medlicott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Farm Barns, Tuckers Lane, Glastonbury, England, BA6 8RH |
Nature of control | : |
|
Mr Thomas Ludovic Ghislain Medlicott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Mill Farm Barns, Tuckers Lane, Glastonbury, England, BA6 8RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Officers | Termination secretary company with name termination date. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-20 | Officers | Termination secretary company with name termination date. | Download |
2017-08-20 | Officers | Appoint person secretary company with name date. | Download |
2017-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-20 | Address | Change registered office address company with date old address new address. | Download |
2016-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.