TELETRAC NAVMAN (UK) LTD
Overview
Company Name | TELETRAC NAVMAN (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02292714 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TELETRAC NAVMAN (UK) LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TELETRAC NAVMAN (UK) LTD located?
Registered Office Address | K1 First Floor Kents Hill Business Park MK7 6BZ Milton Keynes Buckinghamshire England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TELETRAC NAVMAN (UK) LTD?
Company Name | From | Until |
---|---|---|
TRAFFICMASTER LIMITED | Jul 29, 2010 | Jul 29, 2010 |
TRAFFICMASTER PLC | Dec 31, 1993 | Dec 31, 1993 |
What are the latest accounts for TELETRAC NAVMAN (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TELETRAC NAVMAN (UK) LTD?
Last Confirmation Statement Made Up To | Jun 13, 2026 |
---|---|
Next Confirmation Statement Due | Jun 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2025 |
Overdue | No |
What are the latest filings for TELETRAC NAVMAN (UK) LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Craig Anthony Blount as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Appointment of Kim Mccormick as a director on Mar 12, 2024 | 2 pages | AP01 | ||
Secretary's details changed for Radomir Lalovic on Mar 06, 2024 | 1 pages | CH03 | ||
Appointment of Mr Jonathon Eaves as a director on Feb 21, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Radomir Lalovic on Feb 21, 2024 | 2 pages | CH01 | ||
Termination of appointment of Michael Savage as a director on Feb 21, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard George Lilwall as a director on Aug 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Michael Savage as a director on Aug 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 33 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jun 13, 2020 with updates | 4 pages | CS01 | ||
Change of details for Tga Industries Ltd as a person with significant control on Jan 15, 2020 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 30 pages | AA | ||
Termination of appointment of Mark David Schwarz as a director on Aug 20, 2019 | 1 pages | TM01 | ||
Appointment of Mr Craig Anthony Blount as a director on Aug 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||
Who are the officers of TELETRAC NAVMAN (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LALOVIC, Radomir | Secretary | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | British | Accountant | 128420900001 | |||||
EAVES, Jonathon | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | Managing Director | 320213820001 | ||||
LALOVIC, Radomir | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | Accountant | 209192480002 | ||||
MCCORMICK, Kim | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | People & Culture Director | 320714860001 | ||||
BOND, Nigel Phillip | Secretary | The White House The Street RG8 0JS South Stoke Reading Berkshire | British | Finance Director | 76442150001 | |||||
MCINTOSH, William Forsyth | Secretary | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | Company Secretary | 38420020001 | |||||
MCMORRAN, Richard John, Mr. | Secretary | 13 Taylors Lane Buckden PE19 5TD St Neots | British | 12359750001 | ||||||
WADSWORTH, David Jeffrey | Secretary | 47 Merthyr Terrace Barnes SW13 8DL London | British | 36338230001 | ||||||
ABBOTT, John Roskilly | Director | Bramshott Court East Tunbridge Lane Bramshott GU30 7RG Liphook Hampshire | British | Director | 65298640001 | |||||
ANTON, Ian Alexander | Director | 156 Ifield Road SW10 9AF London | British | Director | 80323310001 | |||||
BAYLOR, David Anthony | Director | Steuart Tower 23rd Floor 94105 San Francisco One Market Street California Usa | Usa | American | Private Equity | 154805530001 | ||||
BAYLOR, David Anthony | Director | One Market Street 23rd Floor San Francisco Steuart Tower California Usa | Usa | American | Chief Operating Officer | 164428530001 | ||||
BERMAN, Stuart Andrew | Director | University Way Cranfield MK43 0TR Bedford Martell House England | England | British | Director | 45955900002 | ||||
BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | Company Director | 45955900002 | ||||
BICKNELL, Geoffrey James | Director | Queens Apartments Queens Promonade IM2 4NX Douglas Apartment 24 Isle Of Man | United Kingdom | British | Accountant | 70240070002 | ||||
BLOUNT, Craig Anthony | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | Director | 73185730003 | ||||
BOND, Nigel Phillip | Director | The White House The Street RG8 0JS South Stoke Reading Berkshire | United Kingdom | British | Finance Director | 76442150001 | ||||
CARTMELL, Philip | Director | Tyme Cottage Plough Lane RG27 8ND Hazeley Lea Hampshire | England | British | Company Director | 74603470010 | ||||
COLEMAN, Timothy James | Director | 13 Meadow Walk AL5 5TF Harpenden Hertfordshire | England | British | Finance Director | 58338800001 | ||||
COOMBER, Ian Michael | Director | The Old Bakery Grange Road Felmersham MK43 7EU Bedford | United Kingdom | British | Company Director | 35968500003 | ||||
EALES, Tony Peter | Director | 23 Calder Avenue Brookmans Park AL9 7AH Hatfield Hertfordshire | United Kingdom | British | Chief Executive | 62393240004 | ||||
FISHMAN, Andrew David | Director | Martell House University Way Cranfield MK43 0TR Bedfordshire | Usa | American | Company Director | 153399290001 | ||||
FISHMAN, David | Director | Martell House University Way Cranfield MK43 0TR Bedfordshire | United States | United States | Company Director | 151593050001 | ||||
FITZGIBBONS, Harry Edward | Director | 25 Phillimore Gardens W8 7QG London | United Kingdom | United States | Company Director | 79416620001 | ||||
JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | Director | 94474440001 | ||||
JOSEPH, Adrian Christopher | Director | 36 Queens Avenue IG8 0JE Woodford Green Essex | Uk | British | Sales & Marketing Director | 96155030001 | ||||
LILWALL, Richard John | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | Managing Director | 248808530001 | ||||
LILWALL, Richard George | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | United Kingdom | British | Managing Director | 249258680001 | ||||
MARTELL, David Kenneth | Director | The Old Vicarage High Road Shillington SG5 3LT Hitchin Hertfordshire | United Kingdom | British | Director | 2212240002 | ||||
MAUD, Kenneth Ernest | Director | Langtree House Woodcote RG8 0PA Reading Berks | South African | Chief Executive | 10473080001 | |||||
MCINTOSH, William Forsyth | Director | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | Chartered Accoutant | 38420020001 | |||||
MCKINNON, James, Sir | Director | April Meadow, 9 Leigh Hill Road KT11 2HS Cobham Surrey | British | Management Science Consultant | 30043200002 | |||||
MCWALTER, Alan James | Director | 1 Martineau Close New Road KT10 9PW Esher Surrey | United Kingdom | British | Company Director | 40974510001 | ||||
SAVAGE, Michael | Director | First Floor Kents Hill Business Park MK7 6BZ Milton Keynes K1 Buckinghamshire England | England | British | Operations Manager | 286535660001 | ||||
SCHWARZ, Mark David | Director | Fordwater Road PO19 6PS Chichester Heaton Dell West Sussex England | England | British | Commercial Director | 78850430007 |
Who are the persons with significant control of TELETRAC NAVMAN (UK) LTD?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Gilbarco Veeder-Root Ltd | Dec 31, 2016 | 47 Esplanade St Helier JE1 0BD St Helier C/O Crestbridge Corporate Services Limited Jersey | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0