Company NameNavton Limited
DirectorSukhpal Singh Gihir
Company StatusActive
Company Number03427017
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Sukhpal Singh Gihir
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1997(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address97 Delaware Mansions Delaware Road
London
W9 2LJ
Secretary NameMrs Jasbir Kaur Gihir
NationalityBritish
StatusCurrent
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Delaware Mansions Delaware Road
London
W9 2LJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitenavton.co.uk

Location

Registered Address180 Shirland Road
Maida Vale
London
W9 3JE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£62,986
Cash£10,925
Current Liabilities£20,715

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
5 October 2020Cessation of Sukhjiwan Singh Mangat as a person with significant control on 1 October 2018 (1 page)
5 October 2020Notification of Jasbir Kaur Gihir as a person with significant control on 1 October 2018 (2 pages)
5 October 2020Notification of Sukhpal Singh Gihir as a person with significant control on 1 October 2018 (2 pages)
4 June 2020Micro company accounts made up to 31 August 2019 (3 pages)
5 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(4 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 December 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
24 December 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
24 December 2013Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
27 January 2011Register inspection address has been changed (1 page)
27 January 2011Register inspection address has been changed (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 1 September 2009 with a full list of shareholders (3 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
14 October 2008Return made up to 01/09/08; full list of members (3 pages)
14 October 2008Return made up to 01/09/08; full list of members (3 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
17 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 May 2008Return made up to 01/09/07; no change of members (6 pages)
19 May 2008Return made up to 01/09/07; no change of members (6 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
4 July 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Return made up to 01/09/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Return made up to 01/09/06; full list of members (2 pages)
12 December 2006Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (12 pages)
7 November 2005Return made up to 01/09/05; full list of members (2 pages)
7 November 2005Return made up to 01/09/05; full list of members (2 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (12 pages)
17 December 2004Return made up to 01/09/04; full list of members (6 pages)
17 December 2004Return made up to 01/09/04; full list of members (6 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
28 June 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
2 July 2003Total exemption full accounts made up to 31 August 2002 (13 pages)
14 May 2003Registered office changed on 14/05/03 from: 2 riverdene road ilford essex IG1 2DZ (1 page)
14 May 2003Registered office changed on 14/05/03 from: 2 riverdene road ilford essex IG1 2DZ (1 page)
28 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (13 pages)
14 June 2001Full accounts made up to 31 August 2000 (13 pages)
14 June 2001Full accounts made up to 31 August 2000 (13 pages)
30 January 2001Return made up to 01/09/00; full list of members (6 pages)
30 January 2001Return made up to 01/09/00; full list of members (6 pages)
14 July 2000Full accounts made up to 31 August 1999 (12 pages)
14 July 2000Full accounts made up to 31 August 1999 (12 pages)
5 July 2000Return made up to 01/09/99; full list of members (6 pages)
5 July 2000Return made up to 01/09/99; full list of members (6 pages)
11 November 1998Full accounts made up to 31 August 1998 (9 pages)
11 November 1998Full accounts made up to 31 August 1998 (9 pages)
8 October 1998Return made up to 01/09/98; full list of members (6 pages)
8 October 1998Return made up to 01/09/98; full list of members (6 pages)
9 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
9 July 1998Accounting reference date shortened from 30/09/98 to 31/08/98 (1 page)
18 February 1998Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1998Ad 16/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New director appointed (2 pages)
10 September 1997Registered office changed on 10/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
10 September 1997Registered office changed on 10/09/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Director resigned (1 page)
1 September 1997Incorporation (17 pages)
1 September 1997Incorporation (17 pages)