Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NATSNAV LIMITED
Company Information for

NATSNAV LIMITED

4000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7FL,
Company Registration Number
04164590
Private Limited Company
Active

Company Overview

About Natsnav Ltd
NATSNAV LIMITED was founded on 2001-02-21 and has its registered office in Fareham. The organisation's status is listed as "Active". Natsnav Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATSNAV LIMITED
 
Legal Registered Office
4000 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7FL
Other companies in PO15
 
Filing Information
Company Number 04164590
Company ID Number 04164590
Date formed 2001-02-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798484550  
Last Datalog update: 2024-03-06 20:57:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NATSNAV LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NATSNAV LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PAUL CHURCHILL-COLEMAN
Company Secretary 2008-04-01
GUY ANTHONY ADAMS
Director 2016-02-01
NIGEL TERENCE CHELL FOTHERBY
Director 2002-10-17
MARTIN JOHN ROLFE
Director 2015-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOIS MASON
Director 2014-05-29 2016-03-31
ANDREW JULIAN HOWARD PICTON
Company Secretary 2001-03-30 2015-07-01
RICHARD SIMON DEAKIN
Director 2010-04-01 2015-05-18
JOHN FRANCIS DEVANEY
Director 2008-11-27 2014-08-31
GILLIAN MARY ANNE LAMBERT
Director 2009-03-26 2014-02-28
PAUL WILLIAM REID
Director 2011-01-28 2013-12-06
IAN PHILIP MILLS
Director 2008-11-27 2011-01-28
PAUL STUART BARRON
Director 2005-06-14 2010-03-31
LAWRENCE ANTHONY HOSKINS
Director 2005-06-14 2010-03-31
WILLIAM KERR SEMPLE
Director 2001-03-30 2006-02-21
PETER DOSELL FINCH
Director 2001-03-30 2005-08-09
COLIN DENIS KING CHISHOLM
Director 2001-03-30 2005-04-01
ROBERT WILLIAM WITTY
Director 2004-07-20 2005-03-17
PHILIP ANN ESCRITT
Director 2001-03-30 2002-03-01
SISEC LIMITED
Nominated Secretary 2001-02-21 2001-03-30
LOVITING LIMITED
Nominated Director 2001-02-21 2001-03-30
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2001-02-21 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL CHURCHILL-COLEMAN NATS LIMITED Company Secretary 2008-04-01 CURRENT 1996-01-31 Active
RICHARD PAUL CHURCHILL-COLEMAN NATS (SERVICES) LIMITED Company Secretary 2008-04-01 CURRENT 2000-12-21 Active
RICHARD PAUL CHURCHILL-COLEMAN NATS (EN ROUTE) PUBLIC LIMITED COMPANY Company Secretary 2008-04-01 CURRENT 2000-12-21 Active
RICHARD PAUL CHURCHILL-COLEMAN NATS EMPLOYEE SHARETRUST LIMITED Company Secretary 2008-04-01 CURRENT 2001-02-01 Active
RICHARD PAUL CHURCHILL-COLEMAN NATS HOLDINGS LIMITED Company Secretary 2007-06-28 CURRENT 2001-01-10 Active
GUY ANTHONY ADAMS AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED Director 2016-02-29 CURRENT 2014-10-09 Active
GUY ANTHONY ADAMS NATS SOLUTIONS LIMITED Director 2016-02-01 CURRENT 2014-07-28 Active
GUY ANTHONY ADAMS NATS (SERVICES) LIMITED Director 2016-02-01 CURRENT 2000-12-21 Active
GUY ANTHONY ADAMS NATIONAL AIR TRAFFIC SERVICES LIMITED Director 2016-02-01 CURRENT 2006-01-24 Active
NIGEL TERENCE CHELL FOTHERBY NATS SOLUTIONS LIMITED Director 2014-07-28 CURRENT 2014-07-28 Active
NIGEL TERENCE CHELL FOTHERBY CAAPS TRUSTEE LIMITED Director 2012-12-17 CURRENT 2012-07-06 Active
NIGEL TERENCE CHELL FOTHERBY NATIONAL AIR TRAFFIC SERVICES LIMITED Director 2006-06-21 CURRENT 2006-01-24 Active
NIGEL TERENCE CHELL FOTHERBY NATS (SERVICES) LIMITED Director 2001-07-26 CURRENT 2000-12-21 Active
NIGEL TERENCE CHELL FOTHERBY NATS (EN ROUTE) PUBLIC LIMITED COMPANY Director 2001-07-26 CURRENT 2000-12-21 Active
NIGEL TERENCE CHELL FOTHERBY NATS HOLDINGS LIMITED Director 2001-03-31 CURRENT 2001-01-10 Active
NIGEL TERENCE CHELL FOTHERBY CAVIAPEN TRUSTEES LIMITED Director 2001-01-01 CURRENT 1983-07-15 Active
NIGEL TERENCE CHELL FOTHERBY NATS LIMITED Director 1999-10-20 CURRENT 1996-01-31 Active
MARTIN JOHN ROLFE AQUILA AIR TRAFFIC MANAGEMENT SERVICES LIMITED Director 2016-11-29 CURRENT 2014-10-09 Active
MARTIN JOHN ROLFE NATS SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2014-07-28 Active
MARTIN JOHN ROLFE NATS (SERVICES) LIMITED Director 2015-05-18 CURRENT 2000-12-21 Active
MARTIN JOHN ROLFE NATIONAL AIR TRAFFIC SERVICES LIMITED Director 2015-05-18 CURRENT 2006-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04FULL ACCOUNTS MADE UP TO 31/03/23
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-08PSC02Notification of Nats (Services) Limited as a person with significant control on 2017-02-22
2022-06-08PSC09Withdrawal of a person with significant control statement on 2022-06-08
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/21, WITH NO UPDATES
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2019-12-20CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD PAUL CHURCHILL-COLEMAN on 2019-12-20
2019-10-09AP01DIRECTOR APPOINTED MR ALISTAIR JOHN BORTHWICK
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERENCE CHELL FOTHERBY
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2017-08-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOIS MASON
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-22AR0121/02/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR GUY ANTHONY ADAMS
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-06TM02Termination of appointment of Andrew Julian Howard Picton on 2015-07-01
2015-05-21AP01DIRECTOR APPOINTED MR MARTIN JOHN ROLFE
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON DEAKIN
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0121/02/15 ANNUAL RETURN FULL LIST
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS DEVANEY
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AP01DIRECTOR APPOINTED MRS CATHERINE LOIS MASON
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN LAMBERT
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-24AR0121/02/14 ANNUAL RETURN FULL LIST
2014-02-24CH01Director's details changed for Mr John Francis Devaney on 2014-01-01
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REID
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0121/02/13 FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-12AR0121/02/12 FULL LIST
2012-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2012 FROM FIFTH FLOOR BRETTENHAM HOUSE SOUTH LANCASTER PLACE LONDON WC2E 7EN UNITED KINGDOM
2012-02-21AR0122/02/11 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 4000 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7FL UNITED KINGDOM
2011-08-17ANNOTATIONReplacement
2011-08-17AR0121/02/11 FULL LIST AMEND
2011-08-17ANNOTATIONReplaced
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-04AR0121/02/11 FULL LIST
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM, 5TH FLOOR BRETTENHAM HOUSE SOUTH, LANCASTER PLACE, LONDON, WC2E 7EN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN MILLS
2011-02-01AP01DIRECTOR APPOINTED MR PAUL WILLIAM REID
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TERENCE CHELL FOTHERBY / 20/10/2010
2010-08-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE HOSKINS
2010-04-07AP01DIRECTOR APPOINTED MR RICHARD SIMON DEAKIN
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARRON
2010-02-25AR0121/02/10 FULL LIST
2009-08-21RES13SECTION 175(5)(A) 30/07/2009
2009-08-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-31288aDIRECTOR APPOINTED MS GILLIAN MARY ANNE LAMBERT
2009-03-02363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-12288aDIRECTOR APPOINTED MR IAN PHILIP MILLS
2008-12-10288aDIRECTOR APPOINTED MR JOHN FRANCIS DEVANEY
2008-08-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-24288aSECRETARY APPOINTED MR RICHARD PAUL CHURCHILL-COLEMAN
2008-02-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-21363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-08-18288bDIRECTOR RESIGNED
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-04-22363sRETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-04-11288bDIRECTOR RESIGNED
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS
2003-08-08287REGISTERED OFFICE CHANGED ON 08/08/03 FROM: ONE KEMBLE STREET, LONDON, WC2B 4AP
2003-06-11AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-12363sRETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS
2002-11-06288aNEW DIRECTOR APPOINTED
2002-10-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-29363sRETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS
2002-05-21288bDIRECTOR RESIGNED
2002-03-19288bDIRECTOR RESIGNED
2001-04-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to NATSNAV LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATSNAV LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NATSNAV LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges5.839
MortgagesNumMortOutstanding3.477
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.3585

This shows the max and average number of mortgages for companies with the same SIC code of 51101 - Scheduled passenger air transport

Intangible Assets
Patents
We have not found any records of NATSNAV LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NATSNAV LIMITED
Trademarks
We have not found any records of NATSNAV LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATSNAV LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as NATSNAV LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NATSNAV LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NATSNAV LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184701000Electronic calculators capable of operation without an external source of electric power and pocket-size "dimensions <= 170 mm x 100 mm x 45 mm" data recording, reproducing and displaying machines with calculating functions
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATSNAV LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATSNAV LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.