Micro Nav (holdings) Limited BOURNEMOUTH


Micro Nav (holdings) started in year 1995 as Private Limited Company with registration number 03016745. The Micro Nav (holdings) company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Bournemouth at 41-47 Seabourne Road. Postal code: BH5 2HU.

The company has 2 directors, namely David C., Michael M.. Of them, Michael M. has been with the company the longest, being appointed on 8 March 1995 and David C. has been with the company for the least time - from 22 August 2012. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Micro Nav (holdings) Limited Address / Contact

Office Address 41-47 Seabourne Road
Town Bournemouth
Post code BH5 2HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03016745
Date of Incorporation Tue, 31st Jan 1995
Industry Activities of head offices
End of financial Year 31st May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

David C.

Position: Director

Appointed: 22 August 2012

Michael M.

Position: Director

Appointed: 08 March 1995

Jeff S.

Position: Director

Appointed: 22 August 2012

Resigned: 31 December 2019

Martin W.

Position: Director

Appointed: 05 July 2010

Resigned: 11 April 2014

Graham L.

Position: Director

Appointed: 21 May 2007

Resigned: 31 December 2009

Kevin C.

Position: Director

Appointed: 02 May 2006

Resigned: 02 April 2014

Alan J.

Position: Director

Appointed: 02 May 2006

Resigned: 02 April 2014

Timothy M.

Position: Secretary

Appointed: 02 December 2003

Resigned: 25 April 2014

Timothy M.

Position: Director

Appointed: 02 December 2003

Resigned: 25 April 2014

Thomas H.

Position: Director

Appointed: 21 July 1999

Resigned: 02 July 2010

Michael M.

Position: Secretary

Appointed: 03 June 1997

Resigned: 02 December 2003

Janet M.

Position: Director

Appointed: 08 March 1995

Resigned: 03 June 1997

Janet M.

Position: Secretary

Appointed: 08 March 1995

Resigned: 03 June 1997

Frederick J.

Position: Director

Appointed: 08 March 1995

Resigned: 16 August 2013

Patricia J.

Position: Director

Appointed: 08 March 1995

Resigned: 30 September 1999

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 31 January 1995

Resigned: 08 March 1995

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 31 January 1995

Resigned: 08 March 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Quadrant Group Limited from Burgess Hill, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Quadrant Group Limited

Clayton Manor Victoria Gardens, Burgess Hill, RH15 9NB, England

Legal authority Companies Act Uk
Legal form Private Limited Company
Country registered Uk
Place registered Uk
Registration number 4343035
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-31
Net Worth43 83943 839
Balance Sheet
Cash Bank In Hand3 7513 751
Current Assets18 76918 769
Debtors15 01815 018
Net Assets Liabilities Including Pension Asset Liability43 83943 839
Reserves/Capital
Called Up Share Capital22 86922 869
Profit Loss Account Reserve3 3163 316
Shareholder Funds43 83943 839
Other
Creditors Due Within One Year3434
Fixed Assets25 10425 104
Investments Fixed Assets25 10425 104
Net Current Assets Liabilities18 73518 735
Share Premium Account17 65417 654
Total Assets Less Current Liabilities43 83943 839

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 27th, September 2023
Free Download (6 pages)

Company search

Advertisements