Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAVITAS ENVIRONMENTAL LIMITED
Company Information for

NAVITAS ENVIRONMENTAL LIMITED

Fulford House, Newbold Terrace, Leamington Spa, WARWICKSHIRE, CV32 4EA,
Company Registration Number
06383214
Private Limited Company
Active

Company Overview

About Navitas Environmental Ltd
NAVITAS ENVIRONMENTAL LIMITED was founded on 2007-09-27 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Navitas Environmental Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NAVITAS ENVIRONMENTAL LIMITED
 
Legal Registered Office
Fulford House
Newbold Terrace
Leamington Spa
WARWICKSHIRE
CV32 4EA
Other companies in LU6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVITAS ENVIRONMENTAL LIMITED
Is this data useful to you?
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.
Companies with same name NAVITAS ENVIRONMENTAL LIMITED
The following companies were found which have the same name as NAVITAS ENVIRONMENTAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAVITAS ENVIRONMENTAL FINANCE LIMITED 3 LOMBARD COURT LONDON ENGLAND EC3V 9BJ Dissolved Company formed on the 2012-05-04

Company Officers of NAVITAS ENVIRONMENTAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LESLIE BECK
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD GAVAN FAHRENHEIM
Company Secretary 2011-08-15 2013-06-27
PAULINE MARY O'BRIEN
Director 2008-08-01 2013-06-03
STEPHEN FRANCIS ROCHE
Company Secretary 2008-08-01 2011-08-15
IAN AIKMAN
Director 2007-09-27 2008-09-30
NICHOLAS AIKMAN
Company Secretary 2007-09-27 2008-08-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-09-27 2007-09-27
COMPANY DIRECTORS LIMITED
Nominated Director 2007-09-27 2007-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LESLIE BECK POTTERS CROUCH INVESTMENTS LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-12-27
ANDREW LESLIE BECK NAVITAS BIOMASS LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
ANDREW LESLIE BECK LLB ASSOCIATES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2015-11-17
ANDREW LESLIE BECK EURO GREEN LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-03-29
ANDREW LESLIE BECK NAVITAS ESTATES LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active
ANDREW LESLIE BECK ANDY BECK ASSOCIATES LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-12-22
ANDREW LESLIE BECK HDA CONSULTANCY INT LIMITED Director 2012-04-18 CURRENT 2012-04-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2729/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-27Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-10-18CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2023-03-2230/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-2930/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA30/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERYCK GLEN CHRISTOPHER DAVIES
2021-06-15PSC07CESSATION OF ANDY LESLIE BECK AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2019-12-18AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE BECK
2018-12-31AP01DIRECTOR APPOINTED MR DERYCK GLENN CHRISTOPHER DAVIES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-09-28AA30/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/18 FROM 59 Union Street Dunstable Bedfordshire LU6 1EX
2017-12-22AA30/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-12-12AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-10-15AA30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-13AR0112/10/15 ANNUAL RETURN FULL LIST
2015-01-11AA30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-29AD02Register 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
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM C/O C/O Grant Thornton 202 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LW
2014-03-20AA30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AR0127/09/13 ANNUAL RETURN FULL LIST
2013-11-01AD04Register(s) moved to registered office address
2013-06-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD FAHRENHEIM
2013-06-27AA01Previous accounting period extended from 30/09/12 TO 30/03/13
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE O'BRIEN
2013-06-25AP01DIRECTOR APPOINTED MR ANDREW LESLIE BECK
2012-10-01AR0127/09/12 ANNUAL RETURN FULL LIST
2012-10-01AD02SAIL ADDRESS CHANGED FROM: C/O C/O APS APS BUILDING APPSPOND LANE POTTERS CROUCH ST. ALBANS HERTFORDSHIRE AL2 3NL ENGLAND
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-11AR0127/09/11 FULL LIST
2011-10-11AD03REGISTER(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
2011-10-10AD02SAIL ADDRESS CREATED
2011-08-26AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ROCHE
2011-08-15AP03SECRETARY APPOINTED MR DONALD GAVAN FAHRENHEIM
2010-11-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-10-09DISS40DISS40 (DISS40(SOAD))
2010-10-06AR0127/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE O'BRIEN / 07/09/2010
2010-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2010 FROM THE OLD MONASTERY WINDHILL BISHOPS STORTFORD HERTS CM23 2ND
2010-09-28GAZ1FIRST GAZETTE
2009-10-30AR0127/09/09 FULL LIST
2009-07-28AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-17288bAPPOINTMENT TERMINATE, DIRECTOR IAN AIKMAN LOGGED FORM
2009-07-1488(2)CAPITALS NOT ROLLED UP
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR IAN AIKMAN
2009-07-0988(2)AD 14/11/08 GBP SI 199@1=199 GBP IC 801/1000
2009-04-22363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2009-04-22288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS AIKMAN
2009-04-07GAZ1FIRST GAZETTE
2009-02-09288aDIRECTOR APPOINTED PAULINE O'BRIEN
2008-09-25288bAPPOINTMENT TERMINATE, DIRECTOR NICK AIKMAN LOGGED FORM
2008-09-25288bAPPOINTMENT TERMINATE, SECRETARY IAN AIKMAN LOGGED FORM
2008-09-25288aSECRETARY APPOINTED STEPHEN ROCHE
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 1ST FLOOR, 101 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bSECRETARY RESIGNED
2007-10-23288aNEW SECRETARY APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NAVITAS ENVIRONMENTAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2015-12-02
Dismissal of Winding Up Petition2015-09-28
Petitions to Wind Up (Companies)2015-08-26
Fines / Sanctions
No fines or sanctions have been issued against NAVITAS ENVIRONMENTAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVITAS ENVIRONMENTAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2016-03-30
Annual Accounts
2017-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2018-03-30
Annual Accounts
2021-03-30

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

Intangible Assets
Patents
We have not found any records of NAVITAS ENVIRONMENTAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVITAS ENVIRONMENTAL LIMITED
Trademarks
We have not found any records of NAVITAS ENVIRONMENTAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVITAS ENVIRONMENTAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where NAVITAS ENVIRONMENTAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party AMEC FOSTER WHEELER ENVIRONMENT & INFRASTRUCTURE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNAVITAS ENVIRONMENTAL LIMITEDEvent Date2015-10-28
SolicitorFreeths 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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyNAVITAS ENVIRONMENTAL LIMITEDEvent Date2015-07-23
SolicitorFreeths 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 LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyNAVITAS ENVIRONMENTAL LIMITEDEvent Date2015-07-23
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVITAS ENVIRONMENTAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAVITAS ENVIRONMENTAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.