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

NAVIGATOR BUSINESS SERVICES LIMITED

320 FIRECREST COURT, CENTRE PARK, WARRINGTON, WA1 1RG,
Company Registration Number
04951876
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Navigator Business Services Ltd
NAVIGATOR BUSINESS SERVICES LIMITED was founded on 2003-11-04 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Navigator Business Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NAVIGATOR BUSINESS SERVICES LIMITED
 
Legal Registered Office
320 FIRECREST COURT
CENTRE PARK
WARRINGTON
WA1 1RG
Other companies in WA1
 
Filing Information
Company Number 04951876
Company ID Number 04951876
Date formed 2003-11-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/09/2023
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-08-06 09:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATOR BUSINESS SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROOKSON GROUP LIMITED   BROOKSON LIMITED   INTOUCH ACCOUNTING 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 NAVIGATOR BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER GOINS
Director 2014-12-18
MARTIN JOHN HESKETH
Director 2003-11-04
CAROLYN NEVINSON
Director 2003-11-04
MARTIN JOHN SCOTT
Director 2014-12-18
THOMAS JEREMY SEDDON
Director 2014-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN NEVINSON
Company Secretary 2003-11-04 2014-12-18
RICHARD JOHN NEVINSON
Director 2003-11-04 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHN HESKETH RCAF VI MALLARD GROUP LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
MARTIN JOHN HESKETH RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
MARTIN JOHN HESKETH NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
MARTIN JOHN HESKETH BROOKSON LEGAL SERVICES LIMITED Director 2012-08-01 CURRENT 2012-03-23 Active
MARTIN JOHN HESKETH INNOVA FINANCIAL SOLUTIONS LIMITED Director 2009-11-02 CURRENT 2007-04-10 Active
MARTIN JOHN HESKETH DIRECTORS GALORE LIMITED Director 2008-10-24 CURRENT 2000-12-20 Dissolved 2015-07-21
MARTIN JOHN HESKETH BROOKSON CIS SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-04-05 Active
MARTIN JOHN HESKETH BROOKSON PROJECTS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
MARTIN JOHN HESKETH BROOKSON SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
MARTIN JOHN HESKETH BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2007-01-16 Active - Proposal to Strike off
MARTIN JOHN HESKETH BROOKSON MANAGEMENT SERVICES LIMITED Director 2003-04-01 CURRENT 2000-12-20 Active
MARTIN JOHN HESKETH BROOKSON LIMITED Director 2003-04-01 CURRENT 1995-11-21 Active
CAROLYN NEVINSON BROOKSON LEGAL SERVICES LIMITED Director 2014-12-18 CURRENT 2012-03-23 Active
CAROLYN NEVINSON RCAF VI MALLARD GROUP LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
CAROLYN NEVINSON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-18 CURRENT 2014-12-03 Active
CAROLYN NEVINSON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2012-12-12 CURRENT 2012-12-12 Liquidation
CAROLYN NEVINSON YOUR G-LOVES LTD Director 2008-02-04 CURRENT 2008-02-04 Dissolved 2015-08-04
CAROLYN NEVINSON BROOKSON CIS SOLUTIONS LIMITED Director 2007-06-22 CURRENT 2006-04-05 Active
CAROLYN NEVINSON BROOKSON PROJECTS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
CAROLYN NEVINSON BROOKSON SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2006-10-23 Active
CAROLYN NEVINSON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2007-04-05 CURRENT 2007-01-16 Active - Proposal to Strike off
CAROLYN NEVINSON BROOKSON GROUP LIMITED Director 2006-11-23 CURRENT 2006-10-03 Active
CAROLYN NEVINSON BROOKSON MANAGEMENT SERVICES LIMITED Director 2001-04-27 CURRENT 2000-12-20 Active
CAROLYN NEVINSON BRUNEL FINANCIAL SERVICES LIMITED Director 1999-07-16 CURRENT 1999-07-16 Dissolved 2016-02-16
CAROLYN NEVINSON BROOKSON LIMITED Director 1998-07-06 CURRENT 1995-11-21 Active
MARTIN JOHN SCOTT INTOUCH ACCOUNTING LIMITED Director 2018-01-09 CURRENT 2010-01-14 Active
MARTIN JOHN SCOTT BROOKSON CONSTRUCTION LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
THOMAS JEREMY SEDDON 1ST GROUP OF COMPANIES LIMITED Director 2017-03-10 CURRENT 2007-03-26 Active
THOMAS JEREMY SEDDON 1ST ONLINE LIMITED Director 2017-03-10 CURRENT 2012-09-07 Active
THOMAS JEREMY SEDDON 1ST PORTAL LIMITED Director 2017-03-10 CURRENT 2015-11-13 Active - Proposal to Strike off
THOMAS JEREMY SEDDON BROOKSON FINANCIAL LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON 1ST OPTION CONSULTING SERVICES LIMITED Director 2017-03-10 CURRENT 1996-04-16 Active
THOMAS JEREMY SEDDON BOOMERANG SUPPORT SERVICES LIMITED Director 2016-07-08 CURRENT 2012-06-27 Active
THOMAS JEREMY SEDDON DARWIN BIDCO LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
THOMAS JEREMY SEDDON DARWIN TOPCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN HOLDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON DARWIN MIDCO LIMITED Director 2016-03-01 CURRENT 2016-03-01 Active
THOMAS JEREMY SEDDON INNOVA FINANCIAL SOLUTIONS LIMITED Director 2015-11-18 CURRENT 2007-04-10 Active
THOMAS JEREMY SEDDON BROOKSON LEGAL SERVICES LIMITED Director 2015-08-19 CURRENT 2012-03-23 Active
THOMAS JEREMY SEDDON BROOKSON MANAGEMENT SERVICES LIMITED Director 2014-12-18 CURRENT 2000-12-20 Active
THOMAS JEREMY SEDDON BROOKSON CIS SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-04-05 Active
THOMAS JEREMY SEDDON BROOKSON GROUP LIMITED Director 2014-12-18 CURRENT 2006-10-03 Active
THOMAS JEREMY SEDDON BROOKSON PROJECTS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON NORTHERN PROFESSIONAL SERVICES (MEDICAL CARE) LIMITED Director 2014-12-18 CURRENT 2012-12-12 Liquidation
THOMAS JEREMY SEDDON BROOKSON LIMITED Director 2014-12-18 CURRENT 1995-11-21 Active
THOMAS JEREMY SEDDON BROOKSON SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2006-10-23 Active
THOMAS JEREMY SEDDON BROOKSON EMPLOYMENT SOLUTIONS LIMITED Director 2014-12-18 CURRENT 2007-01-16 Active - Proposal to Strike off
THOMAS JEREMY SEDDON RCAF VI MALLARD GROUP LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active
THOMAS JEREMY SEDDON RCAF VI MALLARD HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 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
2023-08-08SECOND GAZETTE not voluntary dissolution
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-04-03APPOINTMENT TERMINATED, DIRECTOR JON JAMES GATTA
2023-03-07APPOINTMENT TERMINATED, DIRECTOR JASON TODD KING
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-10-20AA01Current accounting period extended from 30/09/22 TO 31/12/22
2022-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-05-23DIRECTOR APPOINTED JASON TODD KING
2022-05-23DIRECTOR APPOINTED JON JAMES GATTA
2022-05-23DIRECTOR APPOINTED STEVEN KENNETH SCHAUS
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY SEDDON
2022-05-23APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN SCOTT
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN HESKETH
2022-05-23AP01DIRECTOR APPOINTED JASON TODD KING
2021-12-20CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-04-22CH01Director's details changed for Mr Thomas Jeremy Seddon on 2021-04-22
2021-02-15CH01Director's details changed for Mr Andrew Mark Fahey on 2020-12-01
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER GOINS
2020-12-08AP01DIRECTOR APPOINTED MR ANDREW MARK FAHEY
2020-12-02PSC07CESSATION OF STEWART KOHL AS A PERSON OF SIGNIFICANT CONTROL
2020-12-02PSC05Change of details for Brookson Management Services Limited as a person with significant control on 2020-12-01
2020-11-30PSC05Change of details for Brookson Management Services Limited as a person with significant control on 2020-11-30
2020-11-30CH01Director's details changed for Martin John Hesketh on 2020-11-30
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
2020-09-22PSC07CESSATION OF CAROLYN NEVINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-07PSC07CESSATION OF ANDREW CHARLES MCGREGOR AS A PERSON OF SIGNIFICANT CONTROL
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN NEVINSON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2018-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-19AR0118/12/15 ANNUAL RETURN FULL LIST
2015-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-23AP01DIRECTOR APPOINTED MARTIN JOHN SCOTT
2015-01-23TM02Termination of appointment of Richard John Nevinson on 2014-12-18
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN NEVINSON
2015-01-23AP01DIRECTOR APPOINTED JAMES ALEXANDER GOINS
2015-01-23AP01DIRECTOR APPOINTED MR THOMAS JEREMY SEDDON
2015-01-16RES01ADOPT ARTICLES 18/12/2014
2015-01-16RES01ADOPT ARTICLES 18/12/2014
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-30AR0118/12/14 ANNUAL RETURN FULL LIST
2014-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-01-16AD04Register(s) moved to registered office address
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-14AR0118/12/13 ANNUAL RETURN FULL LIST
2014-01-14AD02Register inspection address changed from C/O Eos Law Llp 82 King Street Manchester M2 4WQ United Kingdom
2013-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-12-18AR0118/12/12 ANNUAL RETURN FULL LIST
2012-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2012-01-26AR0118/12/11 FULL LIST
2012-01-26AD02SAIL ADDRESS CHANGED FROM: C/O STEPHENSONS SOLICITORS LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA UNITED KINGDOM
2011-02-01AR0118/12/10 FULL LIST
2011-02-01AD02SAIL ADDRESS CHANGED FROM: C/O DWF LLP CENTURION HOUSE 129 DEANSGATE MANCHESTER M3 3AA UNITED KINGDOM
2010-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-02-02AD02SAIL ADDRESS CREATED
2009-12-18AR0118/12/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HESKETH / 09/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD NEVINSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NEVINSON / 09/11/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN NEVINSON / 09/11/2009
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-19353LOCATION OF REGISTER OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-25225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 30/09/07
2007-12-27363aRETURN MADE UP TO 18/12/07; NO CHANGE OF MEMBERS
2007-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2007-01-16363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-23363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-02-05363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: BRUNEL HOUSE 250 CYGNET COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1PP
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NAVIGATOR BUSINESS SERVICES 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 NAVIGATOR BUSINESS SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVIGATOR BUSINESS SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAVIGATOR BUSINESS SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-10-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NAVIGATOR BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATOR BUSINESS SERVICES LIMITED
Trademarks
We have not found any records of NAVIGATOR BUSINESS SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATOR BUSINESS SERVICES 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 (82990 - Other business support service activities n.e.c.) as NAVIGATOR BUSINESS SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATOR BUSINESS SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAVIGATOR BUSINESS SERVICES 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 NAVIGATOR BUSINESS SERVICES 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.