Navitas Electrical Limited

General information

Name:

Navitas Electrical Ltd

Office Address:

Office 201 Sopers Road Cuffley EN6 4RY Potters Bar

Number: 07075025

Incorporation date: 2009-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Navitas Electrical Limited with Companies House Reg No. 07075025 has been on the market for 15 years. This Private Limited Company can be found at Office 201 Sopers Road, Cuffley in Potters Bar and company's area code is EN6 4RY. Since 2010-01-06 Navitas Electrical Limited is no longer under the business name Howper 701. This firm's SIC code is 43210, that means Electrical installation. Navitas Electrical Ltd filed its account information for the financial period up to 2022-11-30. The latest confirmation statement was submitted on 2023-07-31.

The company has 1 director presently overseeing this business, namely Paul D. who has been utilizing the director's tasks since 2009-11-12. That business had been presided over by Gerald C. up until January 2010. What is more, the director's duties are regularly helped with by a secretary - Lesley D., who was selected by the following business in March 2010.

Paul D. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Navitas Electrical Limited 2010-01-06
  • Howper 701 Limited 2009-11-12

Financial data based on annual reports

Company staff

Lesley D.

Role: Secretary

Appointed: 17 March 2010

Latest update: 29 December 2023

Paul D.

Role: Director

Appointed: 11 January 2010

Latest update: 29 December 2023

People with significant control

Paul D.
Notified on 31 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 August 2024
Confirmation statement last made up date 31 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 21 August 2015
Annual Accounts 20 May 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 20 May 2016
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 31 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 31 March 2013
Annual Accounts 25 March 2014
Date Approval Accounts 25 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from Office 201 Sopers Road Cuffley Potters Bar EN6 4RY England on 2023/12/14 to Office 210 Sopers Road Cuffley Potters Bar Hertfordshire EN6 4RY (AD01)
filed on: 14th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Suite 8 Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2013

Address:

Suite 8 Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2014

Address:

Suite 8 Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2015

Address:

Suite 8 Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

HQ address,
2016

Address:

Suite 8 Salisbury House 81 High Street

Post code:

EN6 5AS

City / Town:

Potters Bar

Accountant/Auditor,
2016 - 2013

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horsefair

Post code:

WS15 2EL

City / Town:

Rugeley

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
14
Company Age

Closest Companies - by postcode