About

Registered Number: 03950373
Date of Incorporation: 17/03/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Naivette Services Ltd Nazeing Road, Nazeing, Waltham Abbey, Essex, EN9 2HY,

 

Established in 2000, Naivette Services Ltd has its registered office in Waltham Abbey, it's status at Companies House is "Active". We do not know the number of employees at Naivette Services Ltd. There are 4 directors listed as Milner, Elspeth Jane, Milner, Simon Piers, Milner, Ann Maureen, Milner, Anthony Henry James for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNER, Elspeth Jane 17 March 2000 - 1
MILNER, Simon Piers 17 March 2000 - 1
MILNER, Ann Maureen 17 March 2000 01 December 2009 1
MILNER, Anthony Henry James 17 March 2000 19 January 2012 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
MR04 - N/A 12 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 March 2019
AD01 - Change of registered office address 09 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 11 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 02 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 14 December 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 14 December 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 11 April 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 27 April 2001
395 - Particulars of a mortgage or charge 21 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.