NAVICO UK LIMITED

The Boathouse The Boathouse, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.00565631
CategoryPrivate Limited Company
Incorporated04 May 1956
Age68 years, 17 days
JurisdictionEngland Wales

SUMMARY

NAVICO UK LIMITED is an active private limited company with number 00565631. It was incorporated 68 years, 17 days ago, on 04 May 1956. The company address is The Boathouse The Boathouse, Southampton, SO14 2AQ, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-24

Officer name: Mr Patrick Edward William Roberts

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-24

Officer name: David Kurczewski

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antonius Johannes Maria De Winter

Change date: 2022-09-24

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Old address: Secure House, First Floor Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England

New address: The Boathouse Town Quay Southampton SO14 2AQ

Change date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Kurczewski

Appointment date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-31

Officer name: Mr Patrick Edward William Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonius Johannes Maria De Winter

Appointment date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Alan Peter Davis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Knut Mauritz Frostad

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Sep 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Alan Peter Davis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jordi Neves Gracia

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 28 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Jordi Neves Gracia

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leif Ottosson

Termination date: 2019-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

Old address: First Floor Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL England

New address: Secure House, First Floor Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Knut Mauritz Frostad

Appointment date: 2019-06-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 18 Jun 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-15

Officer name: Jonathon Stirling Pudney

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leif Ottosson

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-18

Officer name: Leif Ottosson

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leif Ottoson

Change date: 2017-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-08

Officer name: Mr Leif Ottoson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 30 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 30 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2017

Action Date: 27 Mar 2017

Category: Address

Type: AD01

New address: First Floor Templars House Lulworth Close Chandler's Ford Eastleigh Hampshire SO53 3TL

Old address: Premier Way Abbey Park Romsey Hampshire SO51 9DH

Change date: 2017-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Aug 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 30 Aug 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 21 Aug 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 21 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-06

Officer name: Christian Goeran Olsson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2014

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-01

Officer name: Mr Jonathon Stirling Pudney

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 20 Aug 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 20 Aug 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Resolution

Date: 03 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hamer

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hamer

Documents

View document PDF

Legacy

Date: 24 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Dec 2013

Action Date: 24 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-24

Capital : 1,226,838 GBP

Documents

View document PDF

Legacy

Date: 24 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/13

Documents

View document PDF

Resolution

Date: 24 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Goeran Olsson

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Pollard

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Miscellaneous

Date: 24 Jan 2012

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 23 Jan 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy George Pollard

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Termination director company with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Odd Bogen

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard acland

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr odd gunnar bogen

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director knut olsen

Documents

View document PDF


Some Companies

BE DESIGN LTD

267 OAK SQUARE,LONDON,SW9 9JW

Number:09661550
Status:ACTIVE
Category:Private Limited Company

DIRECT IMPORTS/EXPORTS L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010514
Status:ACTIVE
Category:Limited Partnership
Number:02501502
Status:ACTIVE
Category:Private Limited Company
Number:SP2024RS
Status:ACTIVE
Category:Industrial and Provident Society

O'CONNILL CONSTRUCTION LTD.

89 THE STREET,SITTINGBOURNE,ME9 9AF

Number:09435296
Status:ACTIVE
Category:Private Limited Company

RI MIDLANDS LIMITED

FIRST FLOOR,BIRMINGHAM,B17 9AE

Number:10261603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source