About

Registered Number: 04302453
Date of Incorporation: 10/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford Upon Avon, Warwickshire, CV37 6YW

 

Navigate Ltd was registered on 10 October 2001 and has its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Atkinson, David Neil, Tagert, Raymond Gerrard in the Companies House registry. Currently we aren't aware of the number of employees at the Navigate Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, David Neil 10 October 2001 - 1
TAGERT, Raymond Gerrard 10 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 30 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 18 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 11 October 2005
AA - Annual Accounts 10 March 2005
128(4) - Notice of assignment of name or new name to any class of shares 24 February 2005
363s - Annual Return 02 November 2004
AA - Annual Accounts 10 June 2004
395 - Particulars of a mortgage or charge 10 February 2004
363s - Annual Return 20 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
RESOLUTIONS - N/A 09 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
123 - Notice of increase in nominal capital 09 October 2003
AA - Annual Accounts 15 June 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.