Company Information for NAVITAS ENVIRONMENTAL LIMITED
Fulford House, Newbold Terrace, Leamington Spa, WARWICKSHIRE, CV32 4EA,
|
Company Registration Number
06383214
Private Limited Company
Active |
Company Name | |
---|---|
NAVITAS ENVIRONMENTAL LIMITED | |
Legal Registered Office | |
Fulford House Newbold Terrace Leamington Spa WARWICKSHIRE CV32 4EA Other companies in LU6 | |
Company Number | 06383214 | |
---|---|---|
Company ID Number | 06383214 | |
Date formed | 2007-09-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-29 | |
Account next due | 2024-12-29 | |
Latest return | 2023-09-20 | |
Return next due | 2024-10-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB975528181 |
Last Datalog update: | 2024-03-27 12:57:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAVITAS ENVIRONMENTAL FINANCE LIMITED | 3 LOMBARD COURT LONDON ENGLAND EC3V 9BJ | Dissolved | Company formed on the 2012-05-04 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW LESLIE BECK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD GAVAN FAHRENHEIM |
Company Secretary | ||
PAULINE MARY O'BRIEN |
Director | ||
STEPHEN FRANCIS ROCHE |
Company Secretary | ||
IAN AIKMAN |
Director | ||
NICHOLAS AIKMAN |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POTTERS CROUCH INVESTMENTS LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-12-27 | |
NAVITAS BIOMASS LIMITED | Director | 2014-04-29 | CURRENT | 2014-04-29 | Active | |
LLB ASSOCIATES LIMITED | Director | 2014-03-06 | CURRENT | 2014-03-06 | Dissolved 2015-11-17 | |
EURO GREEN LIMITED | Director | 2014-02-10 | CURRENT | 2014-02-10 | Dissolved 2016-03-29 | |
NAVITAS ESTATES LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active | |
ANDY BECK ASSOCIATES LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Dissolved 2015-12-22 | |
HDA CONSULTANCY INT LIMITED | Director | 2012-04-18 | CURRENT | 2012-04-18 | Active |
Date | Document Type | Document Description |
---|---|---|
29/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK GLEN CHRISTOPHER DAVIES | |
PSC07 | CESSATION OF ANDY LESLIE BECK AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | 30/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE BECK | |
AP01 | DIRECTOR APPOINTED MR DERYCK GLENN CHRISTOPHER DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
AA | 30/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/18 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX | |
AA | 30/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES | |
AA | 30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O C/O Aps Aps Building Appspond Lane Potters Crouch St. Albans Hertfordshire AL2 3NL England to Cp House Suite 26 Otterspool Way Watford Herts WD25 8HR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM C/O C/O Grant Thornton 202 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LW | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DONALD FAHRENHEIM | |
AA01 | Previous accounting period extended from 30/09/12 TO 30/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR ANDREW LESLIE BECK | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O APS APS BUILDING APPSPOND LANE POTTERS CROUCH ST. ALBANS HERTFORDSHIRE AL2 3NL ENGLAND | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ROCHE | |
AP03 | SECRETARY APPOINTED MR DONALD GAVAN FAHRENHEIM | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 27/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE O'BRIEN / 07/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTS CM23 2ND | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR IAN AIKMAN LOGGED FORM | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN AIKMAN | |
88(2) | AD 14/11/08 GBP SI 199@1=199 GBP IC 801/1000 | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS AIKMAN | |
GAZ1 | FIRST GAZETTE | |
288a | DIRECTOR APPOINTED PAULINE O'BRIEN | |
288b | APPOINTMENT TERMINATE, DIRECTOR NICK AIKMAN LOGGED FORM | |
288b | APPOINTMENT TERMINATE, SECRETARY IAN AIKMAN LOGGED FORM | |
288a | SECRETARY APPOINTED STEPHEN ROCHE | |
287 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1ST FLOOR, 101 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-12-02 |
Dismissal of Winding Up Petition | 2015-09-28 |
Petitions to Wind Up (Companies) | 2015-08-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAVITAS ENVIRONMENTAL LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NAVITAS ENVIRONMENTAL LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | NAVITAS ENVIRONMENTAL LIMITED | Event Date | 2015-10-28 |
Solicitor | Freeths LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3130 A Petition to wind up the above-named Company of 59 Union Street, Dunstable, Bedfordshire LU6 11EX , presented on 28 October 2015 by AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE LIMITED , of Sankey House, 130 Birchwood Boulevard, Birchwood, Warrington WA3 7QH , claiming to be a Creditor of the Company, will be heard at the Manchester District Registry, 1 Bridge Street West, Manchester M60 4DJ , on 14 December 2015 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 11 December 2015 . | |||
Initiating party | AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | NAVITAS ENVIRONMENTAL LIMITED | Event Date | 2015-07-23 |
Solicitor | Freeths LLP | ||
In the High Court of Justice Manchester District Registry case number 2798 A Petition to wind up the above named Company of 59 Union Street, Dunstable, Bedfordshire LU6 1EX (principal trading address) presented on 23 July 2015 by AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE UK LIMITED of Sankey House, Birchwood Boulevard, Birchwood, Warrington WA3 7QH , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, 1 Bridge Street West, Manchester M60 9DJ on 21 September 2015 at 10:00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 18 September 2015 . | |||
Initiating party | AMEC FOSTER WHEELER ENVIRONMENTAL & INFRASTRUCTURE UK LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | NAVITAS ENVIRONMENTAL LIMITED | Event Date | 2015-07-23 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2798 A Petition to wind up the above named company number 06383214 of 59 Union Street, Dunstable, Bedfordshire, LU6 1EX presented on 23 July 2015 by AMEC FOSTER WHEELER ENVIRONMENTAL & INFRASTRUCTURE UK LIMITED of Sankey House, Birchwood Boulevard, Birchwood, Warrington, WA3 7QH and advertised in the London Gazette on 26 August 2015 was heard by the Court on 21 September 2015 and was dismissed by the Court. The Petitioners Solicitor is Freeths LLP , Federation House, Station Road, Stoke on Trent, ST4 2SA , tel: 01782 202020 , Ref: MC/70000236/65 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |