About

Registered Number: 01665778
Date of Incorporation: 21/09/1982 (42 years and 6 months ago)
Company Status: Active
Registered Address: 5 Nursery Road, Edgbaston, Birmingham, B15 3JX

 

Narvik Developments Ltd was founded on 21 September 1982 and are based in Birmingham, it's status at Companies House is "Active". There are 3 directors listed for Narvik Developments Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMMS, Simon William N/A - 1
EMMS, Jeffrey Thomas N/A 06 April 2011 1
Secretary Name Appointed Resigned Total Appointments
EMMS, Patricia Ann N/A 21 November 2004 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 23 September 2019
CS01 - N/A 21 September 2018
MR01 - N/A 06 August 2018
MR04 - N/A 02 August 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 22 September 2014
CH01 - Change of particulars for director 22 September 2014
CH03 - Change of particulars for secretary 22 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 23 February 2012
CH03 - Change of particulars for secretary 17 November 2011
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 16 February 2009
363s - Annual Return 09 October 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 25 September 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 28 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 November 2005
363s - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 27 September 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 22 September 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 30 September 1997
288c - Notice of change of directors or secretaries or in their particulars 30 September 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 25 September 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 06 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 21 October 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 17 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 17 June 1992
363b - Annual Return 30 September 1991
395 - Particulars of a mortgage or charge 13 August 1991
288 - N/A 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
288 - N/A 15 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
363 - Annual Return 15 April 1988
287 - Change in situation or address of Registered Office 15 April 1988
AA - Annual Accounts 15 April 1988
288 - N/A 02 April 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2018 Outstanding

N/A

Debenture 24 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.