About

Registered Number: 09856851
Date of Incorporation: 04/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: 7 Beech Road, Feltham, TW14 8AH,

 

Having been setup in 2015, Navestock Projects Ltd has its registered office in Feltham. We don't currently know the number of employees at this business. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMIR, Mohamed 29 January 2020 28 July 2020 1
DEAN, Jason 13 June 2016 13 January 2017 1
GARRETT, Antony 13 January 2017 05 April 2017 1
JAUNDRILL, Christopher 14 July 2017 05 April 2018 1
KENNEDY, Shaun 12 April 2017 22 June 2017 1
LERCA, George 24 November 2015 13 June 2016 1
WILKINSON, Grant 05 June 2019 29 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
PSC01 - N/A 11 August 2020
PSC07 - N/A 11 August 2020
AP01 - Appointment of director 11 August 2020
TM01 - Termination of appointment of director 11 August 2020
AA - Annual Accounts 24 June 2020
AD01 - Change of registered office address 07 February 2020
PSC01 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 28 August 2019
AD01 - Change of registered office address 04 July 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
PSC07 - N/A 04 July 2019
PSC01 - N/A 04 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 19 July 2018
AP01 - Appointment of director 28 June 2018
AD01 - Change of registered office address 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
PSC01 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
CS01 - N/A 12 December 2017
TM01 - Termination of appointment of director 06 December 2017
AP01 - Appointment of director 06 December 2017
PSC01 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
AD01 - Change of registered office address 06 December 2017
AA - Annual Accounts 04 August 2017
TM01 - Termination of appointment of director 26 June 2017
AP01 - Appointment of director 26 June 2017
AD01 - Change of registered office address 19 April 2017
AP01 - Appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 20 January 2017
AD01 - Change of registered office address 20 January 2017
CS01 - N/A 14 November 2016
AD01 - Change of registered office address 15 September 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 08 December 2015
AD01 - Change of registered office address 07 December 2015
AP01 - Appointment of director 07 December 2015
NEWINC - New incorporation documents 04 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.