This company is commonly known as Navyard Limited. The company was founded 28 years ago and was given the registration number 03073842. The firm's registered office is in HARWICH. You can find them at The Naval House, Kings Quay Street, Harwich, Essex. This company's SIC code is 77342 - Renting and leasing of freight water transport equipment.
Name | : | NAVYARD LIMITED |
---|---|---|
Company Number | : | 03073842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Naval House, Kings Quay Street, Harwich, Essex, CO12 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Secretary | 21 April 2016 | Active |
Lyston House, Liston, Sudbury, United Kingdom, CO10 7HY | Director | 11 August 1995 | Active |
Peter Green Haulage, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ | Director | 19 October 2001 | Active |
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Director | 01 January 1998 | Active |
The Naval House, Kings Quay Street, Harwich, CO12 3JJ | Secretary | 10 February 2012 | Active |
50 Stratton Street, London, W1X 6NX | Nominee Secretary | 28 June 1995 | Active |
57, John Street, Brightlingsea, Colchester, CO7 0NA | Secretary | 14 December 2001 | Active |
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU | Secretary | 11 August 1995 | Active |
Bundys Colwood Lane, Bolney, Haywards Heath, RH17 5QQ | Director | 11 August 1995 | Active |
50 Stratton Street, London, W1X 5FL | Nominee Director | 28 June 1995 | Active |
Mann Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Naval House, Kings Quay Street, Harwich, England, CO12 3JJ |
Nature of control | : |
|
Mr Allan William Spence Binks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | The Naval House, Harwich, CO12 3JJ |
Nature of control | : |
|
Mr William Andrew Binks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British |
Address | : | The Naval House, Harwich, CO12 3JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Officers | Change person director company with change date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-22 | Resolution | Resolution. | Download |
2020-05-22 | Incorporation | Memorandum articles. | Download |
2020-05-21 | Resolution | Resolution. | Download |
2020-05-21 | Change of constitution | Statement of companys objects. | Download |
2019-11-04 | Accounts | Accounts with accounts type small. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-06 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.