About

Registered Number: 08190145
Date of Incorporation: 23/08/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: 17 Elm Road, North Shields, Tyne And Wear, NE29 8SE,

 

Having been setup in 2012, Global Navigation Solutions Ltd are based in North Shields in Tyne And Wear. There is only one director listed for the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAUTER, Michael 08 May 2013 31 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 19 February 2020
AP01 - Appointment of director 07 February 2020
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR04 - N/A 29 November 2019
MR01 - N/A 27 November 2019
AP01 - Appointment of director 11 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 18 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
AA - Annual Accounts 10 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM01 - Termination of appointment of director 01 October 2018
CS01 - N/A 15 February 2018
MR01 - N/A 22 December 2017
AA - Annual Accounts 09 October 2017
MR01 - N/A 03 August 2017
RESOLUTIONS - N/A 17 February 2017
CS01 - N/A 17 February 2017
MA - Memorandum and Articles 17 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 22 February 2016
CERTNM - Change of name certificate 25 November 2015
CONNOT - N/A 25 November 2015
AP01 - Appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 01 September 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 10 March 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 02 January 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 16 October 2013
MR04 - N/A 04 October 2013
MR01 - N/A 24 September 2013
MR01 - N/A 24 September 2013
AR01 - Annual Return 03 September 2013
AA01 - Change of accounting reference date 15 July 2013
RESOLUTIONS - N/A 30 May 2013
AP03 - Appointment of secretary 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 30 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
RESOLUTIONS - N/A 29 April 2013
SH19 - Statement of capital 29 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2013
CAP-SS - N/A 29 April 2013
MG01 - Particulars of a mortgage or charge 12 February 2013
SH01 - Return of Allotment of shares 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
CERTNM - Change of name certificate 19 October 2012
AP01 - Appointment of director 08 October 2012
AP01 - Appointment of director 08 October 2012
NEWINC - New incorporation documents 23 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2019 Outstanding

N/A

A registered charge 20 December 2017 Fully Satisfied

N/A

A registered charge 01 August 2017 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

A registered charge 17 September 2013 Fully Satisfied

N/A

Debenture 07 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.