-
NAVOTRON LIMITED - 1, Borrage Lane, Ripon, North Yorkshire, United Kingdom
Company Information
- Company registration number
- 04706485
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1
- Borrage Lane
- Ripon
- North Yorkshire
- HG4 2PZ
- England 1, Borrage Lane, Ripon, North Yorkshire, HG4 2PZ, England UK
Management
- Managing Directors
- PRICE, Ian Geoffrey
- VAN NOORT, Leanda Sarah
- VAN NOORT, Steven Paul
- Company secretaries
- VAN NOORT, Steven Paul, Managing Director
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-21
- Dissolved on
- 2020-10-06
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Steven Paul Van Noort
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HERZUM SOFTWARE LIMITED
- Filing of Accounts
- Due Date: 2020-09-30
- Last Date: 2018-12-31
- Last Return Made Up To:
- 2013-03-21
- Annual Return
- Due Date: 2020-03-16
- Last Date: 2019-03-02
-
NAVOTRON LIMITED Company Description
- NAVOTRON LIMITED is a ltd registered in United Kingdom with the Company reg no 04706485. Its current trading status is "closed". It was registered 2003-03-21. It was previously called HERZUM SOFTWARE LIMITED. It has declared SIC or NACE codes as "62012". It has 3 directors and 1 secretary. The latest accounts are filed up to 2018-12-31. The latest annual return was filed up to 2013-03-21.It can be contacted at 1 .
Get NAVOTRON LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Navotron Limited - 1, Borrage Lane, Ripon, North Yorkshire, United Kingdom
Did you know? kompany provides original and official company documents for NAVOTRON LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-voluntary (2020-10-06) - GAZ2(A)
-
dissolution-application-strike-off-company (2020-04-27) - DS01
-
gazette-notice-voluntary (2020-05-05) - GAZ1(A)
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-07-15) - AA
-
confirmation-statement-with-no-updates (2019-04-14) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-26) - AA
-
confirmation-statement-with-updates (2018-03-02) - CS01
-
capital-alter-shares-subdivision (2018-01-22) - SH02
-
resolution (2018-01-19) - RESOLUTIONS
keyboard_arrow_right 2017
-
resolution (2017-11-29) - RESOLUTIONS
-
accounts-with-accounts-type-micro-entity (2017-09-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-09-14) - AD01
-
confirmation-statement-with-updates (2017-03-28) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
change-person-director-company-with-change-date (2015-03-26) - CH01
-
appoint-person-director-company-with-name-date (2015-03-26) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-04-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-31) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-25) - AR01
-
change-person-director-company-with-change-date (2013-03-25) - CH01
-
appoint-person-director-company-with-name (2013-03-25) - AP01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-04) - AA
-
change-person-director-company-with-change-date (2012-04-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
-
change-person-secretary-company-with-change-date (2012-04-23) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-18) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-19) - AR01
-
change-person-director-company-with-change-date (2010-04-19) - CH01
-
change-person-secretary-company-with-change-date (2010-04-17) - CH03
-
change-person-secretary-company-with-change-date (2010-04-16) - CH03
-
termination-director-company-with-name (2010-04-08) - TM01
-
certificate-change-of-name-company (2010-04-07) - CERTNM
-
change-of-name-notice (2010-04-07) - CONNOT
keyboard_arrow_right 2009
-
legacy (2009-04-14) - 363a
-
legacy (2009-04-14) - 288c
-
accounts-with-accounts-type-total-exemption-small (2009-07-07) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-06-16) - AA
-
legacy (2008-04-18) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-27) - AA
-
legacy (2007-05-15) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-31) - AA
-
legacy (2006-04-13) - 363s
keyboard_arrow_right 2005
-
legacy (2005-04-07) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-09-22) - AA
keyboard_arrow_right 2004
-
legacy (2004-03-18) - 363s
-
accounts-with-accounts-type-small (2004-10-13) - AA
keyboard_arrow_right 2003
-
incorporation-company (2003-03-21) - NEWINC
-
legacy (2003-05-07) - 225
-
legacy (2003-05-13) - 287