About

Registered Number: 05041660
Date of Incorporation: 11/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Lands End Way, Oakham, Rutland, LE15 6RB

 

Founded in 2004, Navitron Ltd are based in Rutland. The current directors of this company are listed as Barson, Steven Thomas, Knight, Stephen, Lacey, Esther Barbara Ann. This business is registered for VAT in the UK. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARSON, Steven Thomas 01 September 2006 - 1
KNIGHT, Stephen 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LACEY, Esther Barbara Ann 12 February 2004 02 September 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 01 June 2020
CS01 - N/A 22 August 2019
PSC05 - N/A 01 August 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 02 October 2017
AA - Annual Accounts 22 May 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 13 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2017
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 03 March 2015
CH01 - Change of particulars for director 27 February 2015
CH01 - Change of particulars for director 19 November 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 February 2014
AA01 - Change of accounting reference date 09 September 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 15 February 2013
AA01 - Change of accounting reference date 14 November 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 30 March 2010
395 - Particulars of a mortgage or charge 09 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 18 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 27 June 2008
225 - Change of Accounting Reference Date 13 February 2008
363a - Annual Return 04 April 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
AA - Annual Accounts 12 January 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
363s - Annual Return 23 February 2006
225 - Change of Accounting Reference Date 08 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 17 March 2005
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
NEWINC - New incorporation documents 11 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.