Navitas Engineering Ltd.

General information

Name:

Navitas Engineering Limited.

Office Address:

G4 The Chandlery 50 Westminster Bridge Road SE1 7QY London

Number: 08254421

Incorporation date: 2012-10-16

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Navitas Engineering Ltd. is officially located at London at G4 The Chandlery. You can search for the company by its post code - SE1 7QY. The firm has been in business on the British market for 12 years. The firm is registered under the number 08254421 and company's last known status is active. This business's declared SIC number is 42990 and has the NACE code: Construction of other civil engineering projects n.e.c.. 2022-10-31 is the last time when the company accounts were filed.

According to the information we have, the following business was started in 2012 and has been managed by four directors, out of whom three (John D., Philip M. and Louis N.) are still listed as current directors.

The companies that control this firm are: Navitas Engineering Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Reigate at 45 London Road, RH2 9PY, Surrey and was registered as a PSC under the registration number 11820064.

Financial data based on annual reports

Company staff

John D.

Role: Director

Appointed: 13 December 2023

Latest update: 8 March 2024

Philip M.

Role: Director

Appointed: 13 December 2023

Latest update: 8 March 2024

Louis N.

Role: Director

Appointed: 16 October 2012

Latest update: 8 March 2024

People with significant control

Navitas Engineering Group Limited
Address: 4th Floor 45 London Road, Reigate, Surrey, RH2 9PY, United Kingdom
Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 11820064
Notified on 6 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Louis N.
Notified on 13 October 2016
Ceased on 6 June 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts
Start Date For Period Covered By Report 16 October 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 May 2015
Annual Accounts 17 February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 February 2016
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 6 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 23 May 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 23 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Change to a person with significant control January 24, 2024 (PSC05)
filed on: 25th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Marcia Close Ratton Eastbourne

Post code:

BN20 9DG

HQ address,
2014

Address:

1 Marcia Close Ratton Eastbourne

Post code:

BN20 9DG

HQ address,
2015

Address:

1 Marcia Close Ratton Eastbourne

Post code:

BN20 9DG

HQ address,
2016

Address:

Waterloo House 207 Waterloo Road

Post code:

SE1 8XD

City / Town:

Waterloo

Search other companies

Services (by SIC Code)

  • 42990 : Construction of other civil engineering projects n.e.c.
11
Company Age

Closest Companies - by postcode