UKBizDB.co.uk

TELETRAC NAVMAN (UK) LTD

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

This company is commonly known as Teletrac Navman (uk) Ltd. The company was founded 35 years ago and was given the registration number 02292714. The firm's registered office is in MILTON KEYNES. You can find them at K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TELETRAC NAVMAN (UK) LTD
Company Number:02292714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England, MK7 6BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Secretary29 February 2008Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director21 February 2024Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director17 June 2016Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director12 March 2024Active
The White House, The Street, South Stoke, RG8 0JS

Secretary21 May 2001Active
5 Redwood Drive, Camberley, GU15 1QJ

Secretary28 June 1994Active
13 Taylors Lane, Buckden, St Neots, PE19 5TD

Secretary-Active
47 Merthyr Terrace, Barnes, London, SW13 8DL

Secretary20 February 1992Active
Bramshott Court East, Tunbridge Lane Bramshott, Liphook, GU30 7RG

Director-Active
156 Ifield Road, London, SW10 9AF

Director-Active
One Market Street, Steuart Tower 23rd Floor, San Francisco, Usa, 94105

Director01 September 2011Active
Steuart Tower, One Market Street, 23rd Floor, San Francisco, Usa,

Director01 September 2010Active
Martell House, University Way, Cranfield, Bedford, England, MK43 0TR

Director14 August 2013Active
100 East End Road, London, N3 2SX

Director24 September 2001Active
Apartment 24, Queens Apartments, Queens Promonade, Douglas, IM2 4NX

Director15 January 2007Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director20 August 2019Active
The White House, The Street, South Stoke, RG8 0JS

Director21 May 2001Active
Tyme Cottage, Plough Lane, Hazeley Lea, RG27 8ND

Director20 May 2009Active
13 Meadow Walk, Harpenden, AL5 5TF

Director22 September 2008Active
The Old Bakery Grange Road, Felmersham, Bedford, MK43 7EU

Director18 March 2004Active
23 Calder Avenue, Brookmans Park, Hatfield, AL9 7AH

Director28 January 1999Active
Martell House University Way, Cranfield, Bedfordshire, MK43 0TR

Director29 July 2010Active
Martell House University Way, Cranfield, Bedfordshire, MK43 0TR

Director29 July 2010Active
25 Phillimore Gardens, London, W8 7QG

Director12 February 1993Active
Lisle House, Church Lane Easton, Winchester, SO21 1EH

Director05 July 2000Active
36 Queens Avenue, Woodford Green, IG8 0JE

Director04 February 2004Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director26 July 2018Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director26 July 2018Active
The Old Vicarage High Road, Shillington, Hitchin, SG5 3LT

Director-Active
Langtree House, Woodcote, Reading, RG8 0PA

Director21 April 1992Active
5 Redwood Drive, Camberley, GU15 1QJ

Director16 February 1994Active
April Meadow, 9 Leigh Hill Road, Cobham, KT11 2HS

Director02 March 1994Active
1 Martineau Close, New Road, Esher, KT10 9PW

Director15 January 2007Active
K1, First Floor, Kents Hill Business Park, Milton Keynes, England, MK7 6BZ

Director23 August 2021Active
Heaton Dell, Fordwater Road, Chichester, England, PO19 6PS

Director01 September 2011Active

People with Significant Control

Gilbarco Veeder-Root Ltd
Notified on:31 December 2016
Status:Active
Country of residence:Jersey
Address:C/O Crestbridge Corporate Services Limited, 47 Esplanade, St Helier, Jersey, JE1 0BD
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-06Officers

Change person secretary company with change date.

Download
2024-03-06Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Change person director company with change date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-10Accounts

Accounts with accounts type full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-08-09Officers

Change person director company.

Download
2018-08-09Officers

Change person director company.

Download

Copyright © 2024. All rights reserved.