NAVITAS ELECTRICAL LIMITED
POTTERS BAR HOWPER 701 LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 5AS

Company number 07075025
Status Active
Incorporation Date 12 November 2009
Company Type Private Limited Company
Address SUITE 8 SALISBURY HOUSE, 81 HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5AS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 1,000 . The most likely internet sites of NAVITAS ELECTRICAL LIMITED are www.navitaselectrical.co.uk, and www.navitas-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Navitas Electrical Limited is a Private Limited Company. The company registration number is 07075025. Navitas Electrical Limited has been working since 12 November 2009. The present status of the company is Active. The registered address of Navitas Electrical Limited is Suite 8 Salisbury House 81 High Street Potters Bar Hertfordshire En6 5as. . DITCH, Lesley Anne is a Secretary of the company. DITCH, Paul Anthony is a Director of the company. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Director COULDRAKE, Gerald Mark has been resigned. Director HP DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
DITCH, Lesley Anne
Appointed Date: 17 March 2010

Director
DITCH, Paul Anthony
Appointed Date: 11 January 2010
61 years old

Resigned Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 17 March 2010
Appointed Date: 12 November 2009

Director
COULDRAKE, Gerald Mark
Resigned: 05 January 2010
Appointed Date: 12 November 2009
65 years old

Director
HP DIRECTORS LIMITED
Resigned: 11 January 2010
Appointed Date: 12 November 2009

Persons With Significant Control

Mr Paul Ditch
Notified on: 31 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NAVITAS ELECTRICAL LIMITED Events

03 Aug 2016
Confirmation statement made on 31 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000

...
... and 18 more events
15 Jan 2010
Termination of appointment of Hp Directors Limited as a director
06 Jan 2010
Termination of appointment of Gerald Couldrake as a director
06 Jan 2010
Company name changed howper 701 LIMITED\certificate issued on 06/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05

06 Jan 2010
Change of name notice
12 Nov 2009
Incorporation

NAVITAS ELECTRICAL LIMITED Charges

22 April 2014
Charge code 0707 5025 0001
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…