Navigation Supply Co. Limited TODMORDEN


Navigation Supply started in year 1980 as Private Limited Company with registration number 01507206. The Navigation Supply company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Todmorden at Canal Wharf. Postal code: OL14 7PN.

At the moment there are 2 directors in the the company, namely William H. and Tracey G.. In addition one secretary - William H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the OL14 7PN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0189135 . It is located at Canal Wharf, Bacup Road, Todmorden with a total of 2 cars.

Navigation Supply Co. Limited Address / Contact

Office Address Canal Wharf
Office Address2 Bacup Road
Town Todmorden
Post code OL14 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01507206
Date of Incorporation Fri, 11th Jul 1980
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st January
Company age 44 years old
Account next due date Thu, 31st Oct 2024 (155 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

William H.

Position: Secretary

Appointed: 01 July 2010

William H.

Position: Director

Appointed: 11 June 2010

Tracey G.

Position: Director

Appointed: 14 September 2006

William H.

Position: Director

Appointed: 15 February 2008

Resigned: 01 May 2010

Anthony C.

Position: Director

Appointed: 27 September 2007

Resigned: 27 September 2007

Colin B.

Position: Director

Appointed: 27 September 2007

Resigned: 27 September 2007

Steven L.

Position: Secretary

Appointed: 26 April 2006

Resigned: 30 June 2010

Susan H.

Position: Secretary

Appointed: 12 May 2004

Resigned: 26 April 2006

Susan H.

Position: Director

Appointed: 12 May 2004

Resigned: 26 April 2006

Fred T.

Position: Secretary

Appointed: 16 December 2002

Resigned: 12 May 2004

Fred T.

Position: Director

Appointed: 16 December 2002

Resigned: 13 May 2006

Lesley L.

Position: Director

Appointed: 04 February 1992

Resigned: 23 October 2003

Steven L.

Position: Director

Appointed: 31 December 1991

Resigned: 12 May 2004

Lesley L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 16 December 2002

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Tracey G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is William H. This PSC has significiant influence or control over the company,.

Tracey G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William H.

Notified on 6 April 2016
Ceased on 5 July 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth10 33121 88424 81726 94727 00533 637       
Balance Sheet
Cash Bank In Hand2300  365554       
Current Assets97 897115 132136 282172 646161 054164 471197 027215 973207 114149 955223 782223 990206 359
Debtors28 66730 63244 03253 14654 58964 167       
Net Assets Liabilities     36 83753 97961 07665 53556 755100 547109 976113 085
Net Assets Liabilities Including Pension Asset Liability10 33121 884 26 94727 00533 637       
Stocks Inventory69 00084 50092 250119 500106 10099 750       
Tangible Fixed Assets18 07813 55812 01913 2679 95016 002       
Reserves/Capital
Called Up Share Capital300300300300300300       
Profit Loss Account Reserve10 03121 58424 51726 64726 70533 337       
Shareholder Funds10 33121 88424 81726 94727 00533 637       
Other
Average Number Employees During Period      4455545
Creditors     14 68523 95916 9039 5502 19453 54239 61426 970
Creditors Due After One Year    17 96714 685       
Creditors Due Within One Year 106 806123 484158 966126 032128 951       
Fixed Assets18 07813 558   16 00232 54128 15621 23713 39910 7338 6697 246
Net Current Assets Liabilities-7 7478 32612 79813 68035 02235 52045 39749 82353 84845 550143 356140 921132 809
Number Shares Allotted  300300300300       
Par Value Share  1111       
Provisions For Liabilities Charges     3 200       
Share Capital Allotted Called Up Paid 300300300300300       
Tangible Fixed Assets Additions  2 4696 500 11 387       
Tangible Fixed Assets Cost Or Valuation87 72587 72590 19493 69493 694105 081       
Tangible Fixed Assets Depreciation69 64774 16778 17580 42783 74489 079       
Tangible Fixed Assets Depreciation Charged In Period  4 0084 4223 3175 335       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   2 170         
Tangible Fixed Assets Disposals   3 000         
Total Assets Less Current Liabilities10 33121 88424 81726 94744 97251 52277 93877 97975 08558 949154 089149 590140 055
Creditors Due Within One Year Total Current Liabilities105 644106 806           
Tangible Fixed Assets Depreciation Charge For Period 4 520           

Transport Operator Data

Canal Wharf
Address Bacup Road
City Todmorden
Post code OL14 7PN
Vehicles 2

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-01-31
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements