Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHINA NAVIGATION COMPANY LIMITED(THE)
Company Information for

CHINA NAVIGATION COMPANY LIMITED(THE)

SWIRE HOUSE, 59 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
Company Registration Number
00006005
Private Limited Company
Active

Company Overview

About China Navigation Company Limited(the)
CHINA NAVIGATION COMPANY LIMITED(THE) was founded on 1872-01-31 and has its registered office in London. The organisation's status is listed as "Active". China Navigation Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHINA NAVIGATION COMPANY LIMITED(THE)
 
Legal Registered Office
SWIRE HOUSE
59 BUCKINGHAM GATE
LONDON
SW1E 6AJ
Other companies in SW1E
 
Filing Information
Company Number 00006005
Company ID Number 00006005
Date formed 1872-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 15:27:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHINA NAVIGATION COMPANY LIMITED(THE)
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 CHINA NAVIGATION COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
BARNABY NICHOLAS SWIRE
Director 1992-10-01
SAMUEL COMPTON SWIRE
Director 2018-06-29
JAMES HUGH WOODROW
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANN MARIE DIBBEN
Company Secretary 2016-08-23 2018-07-13
JOHN BRUCE RAE-SMITH
Director 2008-12-15 2016-09-19
DAVID CHARLES MORRIS
Company Secretary 2015-10-01 2016-08-23
JOANNA LOUISE FARMERY
Company Secretary 2009-01-01 2015-10-01
TIMOTHY JOSEPH BLACKBURN
Director 2011-08-29 2015-09-01
JAMES EDWARD HUGHES-HALLETT
Director 2012-05-14 2012-10-23
CHARLES RICHARD KENDALL
Director 2006-09-12 2011-08-29
ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
Director 2009-08-01 2010-01-31
MARTIN ANDREW CRESSWELL
Director 2002-08-01 2010-01-31
GEOFFREY LESLIE CUNDLE
Director 2000-09-04 2010-01-11
PAUL ANTHONY MOORE
Director 2007-02-26 2009-08-01
JAMES ROBERT ADAMS
Company Secretary 2004-05-01 2008-12-31
PETER ANDRE JOHANSENS
Director 1999-07-12 2008-12-31
GARY HARVEY
Director 1995-12-01 2007-12-31
MEI SHUEN MICHELLE LOW
Director 2005-09-08 2007-02-26
DAVY HO
Director 1995-12-01 2006-11-30
JAMES WYNDHAM JOHN HUGHES-HALLETT
Director 1992-10-01 2006-11-30
CHRISTOPHER DALE PRATT
Director 2005-01-01 2006-11-30
HUGH BJORK INMAN
Director 2004-02-01 2005-10-25
NGAN YEE LUNG
Director 2003-07-01 2005-09-19
CHARLES RICHARD KENDALL
Director 2001-09-01 2004-08-09
GEOFFREY CHRISTOPHER POPE
Company Secretary 1992-10-01 2004-04-30
MARTIN JAMES MURRAY
Director 2000-10-02 2003-07-01
MARVEN ANTHONY BOWLES
Director 1997-09-29 2000-10-01
MICHAEL STUART FERGUSON
Director 1992-10-01 2000-10-01
RICHARD MAURICE HEXT
Director 1992-10-01 2000-09-09
HENRY MICHAEL PEARSON MILES
Director 1992-10-01 1999-06-30
RICHARD JOHN BERESFORD NEAL
Director 1992-10-01 1999-06-30
MICHAEL JOHN BELL
Director 1992-10-01 1997-09-29
CHRISTOPHER JULIAN POOLEY
Director 1992-10-01 1995-09-11
ANDREW BASIL CRAIG-BENNETT
Director 1992-10-01 1995-08-18
TIMOTHY CLIVE BRIDGMAN
Director 1992-10-01 1992-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (CHINA) LIMITED Director 2018-06-29 CURRENT 1983-10-07 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2015-05-05 CURRENT 2015-05-05 Active
BARNABY NICHOLAS SWIRE TAIKOO LIMITED Director 2015-01-01 CURRENT 1989-10-13 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS OVERSEAS LIMITED Director 2003-12-17 CURRENT 2003-12-05 Active
BARNABY NICHOLAS SWIRE JOHN SWIRE & SONS LIMITED Director 2000-01-01 CURRENT 1914-01-01 Active
SAMUEL COMPTON SWIRE AIRBORNE TAXI SERVICES LIMITED Director 2018-07-05 CURRENT 1946-12-10 Active
SAMUEL COMPTON SWIRE MERLIN AVIATION LIMITED Director 2018-07-05 CURRENT 1998-04-29 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS (58BG) LIMITED Director 2018-06-29 CURRENT 2015-05-05 Active
SAMUEL COMPTON SWIRE TAIKOO LIMITED Director 2018-06-29 CURRENT 1989-10-13 Active
SAMUEL COMPTON SWIRE SWIRE CHINESE LANGUAGE FOUNDATION Director 2016-05-12 CURRENT 2016-05-12 Active
SAMUEL COMPTON SWIRE THE MISSION TO SEAFARERS Director 2016-01-27 CURRENT 2007-04-19 Active
SAMUEL COMPTON SWIRE HONG KONG ASSOCIATION(THE) Director 2015-02-04 CURRENT 1961-09-13 Active
SAMUEL COMPTON SWIRE SWIRE ENERGY SERVICES (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1999-12-17 Active
SAMUEL COMPTON SWIRE SWIRE INVESTMENTS (AUSTRALIA) LIMITED Director 2015-01-01 CURRENT 2006-09-07 Active
SAMUEL COMPTON SWIRE JOHN SWIRE & SONS LIMITED Director 2015-01-01 CURRENT 1914-01-01 Active
JAMES HUGH WOODROW TASMAN ORIENT LINE (U.K.) LIMITED Director 2015-09-01 CURRENT 1995-03-06 Active - Proposal to Strike off
JAMES HUGH WOODROW SWIRE SHIPPING PTE. LTD. Director 2015-09-01 CURRENT 2010-02-23 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
2023-10-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-06CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-10-06Director's details changed for Jeremy David Churchill Sutton on 2022-09-25
2022-10-06CH01Director's details changed for Jeremy David Churchill Sutton on 2022-09-25
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED JEREMY DAVID CHURCHILL SUTTON
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JAMES HUGH WOODROW
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGH WOODROW
2022-08-31AP01DIRECTOR APPOINTED JEREMY DAVID CHURCHILL SUTTON
2022-07-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07SH0107/12/20 STATEMENT OF CAPITAL GBP 244227307
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-07-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-09AP03Appointment of Mr David Charles Morris as company secretary on 2018-10-03
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN BINGHAM SWIRE
2018-07-17AP01DIRECTOR APPOINTED MR SAMUEL COMPTON SWIRE
2018-07-13TM02Termination of appointment of Ann Marie Dibben on 2018-07-13
2018-07-11CH01Director's details changed for Mr Barnaby Nicholas Swire on 2018-07-11
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM Swire House 59 Buckingham Gate London SW1E 6AJ
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 206500000
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 206500000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BRUCE RAE-SMITH
2016-10-03CH01Director's details changed for John Bruce Rae-Smith on 2016-09-05
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AP03Appointment of Mrs Ann Marie Dibben as company secretary on 2016-08-23
2016-08-26TM02Termination of appointment of David Charles Morris on 2016-08-23
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 206500000
2015-10-28AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02AP03Appointment of Mr David Charles Morris as company secretary on 2015-10-01
2015-10-02TM02Termination of appointment of Joanna Louise Farmery on 2015-10-01
2015-09-03AP01DIRECTOR APPOINTED MR MERLIN BINGHAM SWIRE
2015-09-03AP01DIRECTOR APPOINTED MR JAMES HUGH WOODROW
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MERLIN SWIRE
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKBURN
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERLIN BINGHAM SWIRE / 21/07/2015
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 206500000
2014-10-24AR0101/10/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 206500000
2013-10-25AR0101/10/13 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-11CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-11RES01ADOPT ARTICLES 08/01/2013
2012-10-30AR0101/10/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 29/10/2012
2012-09-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AP01DIRECTOR APPOINTED MR JAMES EDWARD HUGHES-HALLETT
2012-01-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-01-06RES01ALTER ARTICLES 21/12/2011
2012-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR RHODERICK SWIRE
2012-01-03SH0121/12/11 STATEMENT OF CAPITAL GBP 206500000
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2011-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-10-31AR0101/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-30AP01DIRECTOR APPOINTED TIMOTHY JOSEPH BLACKBURN
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KENDALL
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-11-05AR0101/10/10 NO CHANGES
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLIN BINGHAM SWIRE / 25/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BARNABY NICHOLAS SWIRE / 25/01/2010
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRESSWELL
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHAFFEY
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRUCE RAE-SMITH / 25/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RHODERICK MARTIN SWIRE / 25/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD KENDALL / 01/01/2010
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CUNDLE
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA LOUISE FARMERY / 15/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH STELLING
2009-11-05AR0101/10/09 FULL LIST
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25RES13SECTION 175 09/09/2009
2009-08-19288aDIRECTOR APPOINTED ROBERT AMYON JOHN TEMPLEMAN CHAFFEY
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR PAUL MOORE
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORE / 08/04/2009
2009-01-09288aSECRETARY APPOINTED JOANNA LOUISE FARMERY
2009-01-09288aDIRECTOR APPOINTED MERLIN BINGHAM SWIRE
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETER JOHANSENS
2009-01-09288bAPPOINTMENT TERMINATED SECRETARY JAMES ADAMS
2008-12-23288aDIRECTOR APPOINTED JOHN BRUCE RAE-SMITH
2008-11-04363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN CRESSWELL / 19/07/2008
2008-01-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-08288bDIRECTOR RESIGNED
2007-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-23363sRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-13288bDIRECTOR RESIGNED
2006-12-28288bDIRECTOR RESIGNED
1993-08-24FULL ACCOUNTS MADE UP TO 31/12/92
1992-08-26FULL ACCOUNTS MADE UP TO 31/12/91
1990-10-30FULL ACCOUNTS MADE UP TO 31/12/89
1988-09-29FULL ACCOUNTS MADE UP TO 31/12/87
1986-10-24FULL ACCOUNTS MADE UP TO 31/12/85
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHINA NAVIGATION COMPANY LIMITED(THE) 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 CHINA NAVIGATION COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-19 Satisfied THE CHINA NAVIGATION COMPANY PTE, LTD
DEED OF COVENANT 2010-11-11 Satisfied THE CHINA NAVIGATION COMPANY PTE, LTD
DEED OF COVENANT 2000-04-03 Satisfied JONH SWIRE & SONS LIMITED
MORTGAGE 2000-04-03 Satisfied JOHN SWIRE & SONS LIMITED
A SHIPS MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWIRE & SONS LIMITED
A SHIPS MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWIRE & SONS LIMITED
A SHIPS MORTGAGE EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWIRE & SONS LIMITED
A DEED OF COVENANT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWIRE & SONS LIMITED
A DEED OF COVENANT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWIRE & SONS LIMITED
A DEED OF COVENANT EXECUTED OUTSIDE THE UNITED KINGDOM AND COMPRISING PROPERTY SITUATED OUTSIDE THE UNITED KINGDOM 1996-07-01 Satisfied JOHN SWINE & SONS LIMITED
DEED OF COVENANT 1992-02-10 Satisfied JOHN SWIRE & SONS LIMITED
SHIP MORTGAGE 1992-02-10 Satisfied JOHN SWIRE AND SONS LIMITED
DEED OF COVENANT 1992-02-10 Satisfied JOHN SWIRE & SONS LIMITED
MORTGAGE 1990-05-01 Satisfied JOHN SWIRE & SONS LIMITED
DEED OF COVENANT 1990-05-01 Satisfied JOHN SWIRE & SONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CHINA NAVIGATION COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of CHINA NAVIGATION COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for CHINA NAVIGATION COMPANY LIMITED(THE)
Trademarks
We have not found any records of CHINA NAVIGATION COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHINA NAVIGATION COMPANY LIMITED(THE). 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 (64209 - Activities of other holding companies n.e.c.) as CHINA NAVIGATION COMPANY LIMITED(THE) are:

Outgoings
Business Rates/Property Tax
No properties were found where CHINA NAVIGATION COMPANY LIMITED(THE) 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 CHINA NAVIGATION COMPANY LIMITED(THE) 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 CHINA NAVIGATION COMPANY LIMITED(THE) 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.