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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 07 July 2009 | Outstanding |
N/A |