Navimeteo Limited TRURO


Navimeteo Limited is a private limited company situated at Chy Nyverow, Newham Road, Truro TR1 2DP. Incorporated on 2018-05-08, this 6-year-old company is run by 2 directors.
Director Gianfranco M., appointed on 08 May 2018. Director Fabio S., appointed on 08 May 2018.
The company is categorised as "other information service activities n.e.c." (Standard Industrial Classification code: 63990).
The latest confirmation statement was filed on 2023-05-07 and the due date for the subsequent filing is 2024-05-21. What is more, the accounts were filed on 31 May 2023 and the next filing is due on 28 February 2025.

Navimeteo Limited Address / Contact

Office Address Chy Nyverow
Office Address2 Newham Road
Town Truro
Post code TR1 2DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11348770
Date of Incorporation Tue, 8th May 2018
Industry Other information service activities n.e.c.
End of financial Year 31st May
Company age 6 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Gianfranco M.

Position: Director

Appointed: 08 May 2018

Fabio S.

Position: Director

Appointed: 08 May 2018

Benjamin G.

Position: Director

Appointed: 16 August 2018

Resigned: 31 October 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we identified, there is Gianfranco M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fabio S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Migrazioni Srl, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gianfranco M.

Notified on 8 May 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Fabio S.

Notified on 8 May 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Migrazioni Srl

6/15 Porto Turistico, Chiavari, 16043, Italy

Legal authority Italy
Legal form Private Company
Notified on 8 May 2018
Ceased on 8 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand79 91729 33315 35825 4453 219
Debtors8853277 9403651 755
Net Assets Liabilities-3 887-33 677-28 269-29 8292 507
Other Debtors885    
Property Plant Equipment709 3517 2715 190 
Other
Accrued Liabilities Deferred Income 14 3639 9766 7472 200
Accumulated Amortisation Impairment Intangible Assets 4 5919 99215 394 
Accumulated Depreciation Impairment Property Plant Equipment191 7503 8305 911 
Amounts Owed By Group Undertakings Participating Interests    1 315
Amounts Owed To Group Undertakings Participating Interests 49 05062 57362 573 
Amounts Owed To Parent Entities81 94228 612   
Average Number Employees During Period34432
Corporation Tax Payable    267
Creditors81 94242 9759 9766 7472 467
Disposals Decrease In Amortisation Impairment Intangible Assets    -18 095
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -6 952
Disposals Intangible Assets    -27 008
Disposals Property Plant Equipment    -11 101
Increase From Amortisation Charge For Year Intangible Assets 4 5915 4015 4022 701
Increase From Depreciation Charge For Year Property Plant Equipment 1 7312 0802 0811 041
Intangible Assets 22 41717 01611 614 
Intangible Assets Gross Cost 27 00827 00827 008 
Nominal Value Allotted Share Capital100100100100100
Number Shares Issued Fully Paid 100100100100
Other Creditors1 50014 363133143 
Other Taxation Payable31337249  
Par Value Share 1111
Prepayments Accrued Income  2 000  
Property Plant Equipment Gross Cost8911 10111 10111 101 
Recoverable Value-added Tax   365440
Remaining Financial Commitments 143   
Total Additions Including From Business Combinations Intangible Assets 27 008   
Total Additions Including From Business Combinations Property Plant Equipment 11 012   
Trade Creditors Trade Payables1 2868751 1231 180 
Trade Debtors Trade Receivables 3275 940  
Useful Life Intangible Assets Years   55
Useful Life Property Plant Equipment Years   88

Company filings

Filing category
Accounts Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search

Advertisements