About

Registered Number: 05301350
Date of Incorporation: 01/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, B90 8AH,

 

Based in Solihull in West Midlands, Navtech Engineering Services Ltd was founded on 01 December 2004, it has a status of "Active". We don't know the number of employees at this business. Pigott, Terence John is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIGOTT, Terence John 01 December 2004 26 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 December 2019
CH01 - Change of particulars for director 17 June 2019
CH03 - Change of particulars for secretary 17 June 2019
PSC04 - N/A 17 June 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 19 December 2017
PSC04 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH03 - Change of particulars for secretary 12 December 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 05 December 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 19 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 13 December 2011
CH01 - Change of particulars for director 18 July 2011
CH01 - Change of particulars for director 18 July 2011
CH03 - Change of particulars for secretary 18 July 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 12 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 13 January 2009
AA - Annual Accounts 23 October 2008
225 - Change of Accounting Reference Date 14 January 2008
363a - Annual Return 10 January 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2007
MEM/ARTS - N/A 23 October 2007
CERTNM - Change of name certificate 19 October 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 03 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
NEWINC - New incorporation documents 01 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.