NAVTECH SYSTEMS LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Daventry » NN6 6EZ

Company number 02622916
Status Active
Incorporation Date 21 June 1991
Company Type Private Limited Company
Address SULBY, NR WELFORD, NORTHAMPTONSHIRE, NN6 6EZ
Home Country United Kingdom
Nature of Business 26702 - Manufacture of photographic and cinematographic equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 1,000 . The most likely internet sites of NAVTECH SYSTEMS LIMITED are www.navtechsystems.co.uk, and www.navtech-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Navtech Systems Limited is a Private Limited Company. The company registration number is 02622916. Navtech Systems Limited has been working since 21 June 1991. The present status of the company is Active. The registered address of Navtech Systems Limited is Sulby Nr Welford Northamptonshire Nn6 6ez. The company`s financial liabilities are £189.64k. It is £0.91k against last year. The cash in hand is £186k. It is £-36.32k against last year. And the total assets are £215.72k, which is £-24.67k against last year. GARIANO, Lesley Ann is a Secretary of the company. CHARLES, Phillip James Fawcett is a Director of the company. COOPER, Roger Dennis is a Director of the company. Secretary KINTON, Clive Russell has been resigned. Director KINTON, Clive Russell has been resigned. The company operates in "Manufacture of photographic and cinematographic equipment".


navtech systems Key Finiance

LIABILITIES £189.64k
+0%
CASH £186k
-17%
TOTAL ASSETS £215.72k
-11%
All Financial Figures

Current Directors

Secretary
GARIANO, Lesley Ann
Appointed Date: 31 October 1993

Director
CHARLES, Phillip James Fawcett
Appointed Date: 06 January 2010
60 years old

Director
COOPER, Roger Dennis
Appointed Date: 21 June 1991
81 years old

Resigned Directors

Secretary
KINTON, Clive Russell
Resigned: 31 October 1993
Appointed Date: 21 June 1991

Director
KINTON, Clive Russell
Resigned: 31 October 1993
Appointed Date: 21 June 1991
78 years old

NAVTECH SYSTEMS LIMITED Events

29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000

21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000

17 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Jul 2014
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000

...
... and 58 more events
10 Sep 1991
New secretary appointed;new director appointed

09 Jul 1991
Director resigned

09 Jul 1991
Secretary resigned

09 Jul 1991
Registered office changed on 09/07/91 from: suite 17 city business centre lower road london SE16 1AA

21 Jun 1991
Incorporation

NAVTECH SYSTEMS LIMITED Charges

21 August 1999
Debenture
Delivered: 26 August 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1992
Fixed and floating charge
Delivered: 30 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the goodwill, book debts…