UKBizDB.co.uk

NAVYARD LIMITED

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

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.

Company Information

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:
  • 77342 - Renting and leasing of freight water transport equipment

Office Address & Contact

Registered Address:The Naval House, Kings Quay Street, Harwich, Essex, CO12 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Secretary21 April 2016Active
Lyston House, Liston, Sudbury, United Kingdom, CO10 7HY

Director11 August 1995Active
Peter Green Haulage, Leighton Lane Industrial Estate, Evercreech, Shepton Mallet, England, BA4 6LQ

Director19 October 2001Active
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Director01 January 1998Active
The Naval House, Kings Quay Street, Harwich, CO12 3JJ

Secretary10 February 2012Active
50 Stratton Street, London, W1X 6NX

Nominee Secretary28 June 1995Active
57, John Street, Brightlingsea, Colchester, CO7 0NA

Secretary14 December 2001Active
25 Hamford Drive, Great Oakley, Harwich, CO12 5AU

Secretary11 August 1995Active
Bundys Colwood Lane, Bolney, Haywards Heath, RH17 5QQ

Director11 August 1995Active
50 Stratton Street, London, W1X 5FL

Nominee Director28 June 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or 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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-22Resolution

Resolution.

Download
2020-05-22Incorporation

Memorandum articles.

Download
2020-05-21Resolution

Resolution.

Download
2020-05-21Change of constitution

Statement of companys objects.

Download
2019-11-04Accounts

Accounts with accounts type small.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-10-06Accounts

Accounts with accounts type small.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.