Navarre London Limited (registration number 11034058) is a private limited company created on 2017-10-26 originating in United Kingdom. The enterprise is situated at 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester CO7 7QR. Navarre London Limited operates Standard Industrial Classification: 43999 - "other specialised construction activities not elsewhere classified".

Company details

Name Navarre London Limited
Number 11034058
Date of Incorporation: 26th October 2017
End of financial year: 31 December
Address: 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, CO7 7QR
SIC code: 43999 - Other specialised construction activities not elsewhere classified

When it comes to the 2 directors that can be found in this particular business, we can name: Gary F. (in the company from 26 October 2017), Sarah F. (appointment date: 26 October 2017). The official register indexes 4 persons of significant control, namely: Navarre Group Limited is located at Apex 12, Old Ipswich Road, CO7 7QR Colchester, Essex. The corporate PSC owns 3/4 to full of voting rights. Sandra W. owns over 3/4 of shares, Sarah F. owns 1/2 or less of voting rights.

Directors

Accounts data

Date of Accounts 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 603,844 920,268 1,722,523 386,161 1,019,645
Fixed Assets 4,700 3,379 3,375 30,813 23,634
Total Assets Less Current Liabilities 122,921 100,404 248,019 187,120 220,687

People with significant control

Navarre Group Limited
12 August 2020
Address 4 & 5 The Cedars Apex 12, Old Ipswich Road, Colchester, Essex, CO7 7QR, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12658421
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
Sandra W.
26 October 2017
Nature of control: 75,01-100% shares
Sarah F.
26 October 2017 - 12 August 2020
Nature of control: 25-50% voting rights
Gary F.
26 October 2017 - 12 August 2020
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
(CH01) On January 8, 2024 director's details were changed
filed on: 9th, January 2024 | officers
Free Download (2 pages)