4 Navitas (green Energy Solutions) Ltd

General information

Name:

4 Navitas (green Energy Solutions) Limited

Office Address:

4 Navitas, Unit A Disley Close Whitehills Business Park FY4 5FN Blackpool

Number: 07966007

Incorporation date: 2012-02-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07966007 twelve years ago, 4 Navitas (green Energy Solutions) Ltd was set up as a Private Limited Company. The firm's latest mailing address is 4 Navitas, Unit A Disley Close, Whitehills Business Park Blackpool. This firm's registered with SIC code 28990, that means Manufacture of other special-purpose machinery n.e.c.. 2022-12-31 is the last time when the company accounts were reported.

Taking into consideration the following company's directors directory, since 2020 there have been two directors: Chris S. and Alistair M..

Alistair M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Chris S.

Role: Director

Appointed: 09 April 2020

Latest update: 22 February 2024

Alistair M.

Role: Director

Appointed: 18 August 2017

Latest update: 22 February 2024

People with significant control

Alistair M.
Notified on 18 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
International Power And Water Investments (Holdings) Limited
Address: Craigmuir Chambers PO BOX 71, Road Town, Tortola Vg1110, Virgin Islands, British
Legal authority British Virgin Islands
Legal form Bvi Business Company
Country registered British Virgin Islands
Place registered Registry Of Corporate Affairs
Registration number 1942284
Notified on 18 August 2017
Ceased on 31 August 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dominic M.
Notified on 27 February 2017
Ceased on 18 August 2017
Nature of control:
1/2 or less of shares
Marcus S.
Notified on 27 February 2017
Ceased on 18 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 March 2024
Confirmation statement last made up date 27 February 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 April 2014
Annual Accounts 1 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 1 May 2015
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 21 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 21 June 2013
Annual Accounts 21 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Saturday 31st December 2022 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

2 Florent Court Regent Street Pocklington York

Post code:

YO42 2PQ

City / Town:

United Kingdom

HQ address,
2013

Address:

2 Florent Court Regent Street Pocklington York

Post code:

YO42 2PQ

City / Town:

United Kingdom

HQ address,
2014

Address:

2 Florent Court Regent Street Pocklington York

Post code:

YO42 2PQ

City / Town:

United Kingdom

Accountant/Auditor,
2016 - 2013

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
12
Company Age

Similar companies nearby

Closest companies