UKBizDB.co.uk

NAVITAS SUSTAINABLE HEATING SYSTEMS LIMITED

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

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.

Company Information

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:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Mill Farm Barns Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH

Director25 October 2007Active
Pear Tree Cottage, Lubborn Lane, Baltonsborough, Glastonbury, England, BA6 8QR

Director25 October 2007Active
Free Hill Farm, Free Hill Westbury Sub Mendip, Wells, BA5 1HR

Secretary25 October 2007Active
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH

Secretary01 April 2021Active
Mill Farm Barns, Tuckers Lane, Baltonsborough, Glastonbury, England, BA6 8RH

Secretary08 August 2017Active
37 Norbins Road, Glastonbury, BA6 9JG

Director25 October 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Officers

Termination secretary company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination secretary company with name termination date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-20Officers

Termination secretary company with name termination date.

Download
2017-08-20Officers

Appoint person secretary company with name date.

Download
2017-08-20Persons with significant control

Cessation of a person with significant control.

Download
2017-08-20Address

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

Download
2016-11-07Accounts

Accounts with accounts type total exemption full.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.