Navitech Limited LITTLEHAMPTON


Navitech started in year 2010 as Private Limited Company with registration number 07266930. The Navitech company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Littlehampton at Unit U5 Riverside Industrial Estate. Postal code: BN17 5DF.

The firm has 3 directors, namely Laura H., Daniel H. and Michael H.. Of them, Daniel H., Michael H. have been with the company the longest, being appointed on 21 March 2022 and Laura H. has been with the company for the least time - from 27 February 2024. As of 9 June 2024, there were 2 ex directors - Michael H., Gareth H. and others listed below. There were no ex secretaries.

Navitech Limited Address / Contact

Office Address Unit U5 Riverside Industrial Estate
Office Address2 Bridge Road
Town Littlehampton
Post code BN17 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07266930
Date of Incorporation Thu, 27th May 2010
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (101 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Laura H.

Position: Director

Appointed: 27 February 2024

Daniel H.

Position: Director

Appointed: 21 March 2022

Michael H.

Position: Director

Appointed: 21 March 2022

Michael H.

Position: Director

Appointed: 24 March 2011

Resigned: 05 May 2011

Gareth H.

Position: Director

Appointed: 27 May 2010

Resigned: 28 November 2022

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we identified, there is Dmh Trading Limited from Littlehampton, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Gareth H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dmh Trading Limited

Unit U1 Riverside Industrial Estate, Bridge Road, Littlehampton, West Sussex, BN17 5DF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07754977
Notified on 29 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gareth H.

Notified on 1 May 2017
Ceased on 29 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth892 174964 588917 331816 970       
Balance Sheet
Cash Bank On Hand   379 34599 68427 17618 079128 096151 503111 1853 677
Current Assets1 183 138877 816781 447803 361471 089370 192306 644393 695265 820175 117112 583
Debtors248 847286 461216 042152 217137 779187 923164 820136 71755 42226 76878 406
Net Assets Liabilities   816 970732 661675 408571 295440 819237 255147 671122 609
Other Debtors   7 61320 69669 85065 86350 9064 55512 59058 559
Property Plant Equipment   264 943258 355250 452241 590234 416227 076219 674210 621
Total Inventories   271 799233 626155 093123 745128 88058 89537 16430 500
Cash Bank In Hand581 789217 124349 548379 345       
Intangible Fixed Assets140 338120 290100 24280 194       
Net Assets Liabilities Including Pension Asset Liability892 174964 588917 331816 970       
Stocks Inventory352 502374 231215 857271 799       
Tangible Fixed Assets295 073284 265273 772264 944       
Reserves/Capital
Called Up Share Capital200200200200       
Profit Loss Account Reserve891 974964 388917 131816 770       
Shareholder Funds892 174964 588917 331816 970       
Other
Accrued Liabilities        2 30019 3323 435
Accumulated Amortisation Impairment Intangible Assets   120 289140 329160 377180 425200 483200 483200 483 
Accumulated Depreciation Impairment Property Plant Equipment   60 66970 57880 37177 12285 65892 946100 34887 022
Additions Other Than Through Business Combinations Investment Property Fair Value Model    147 579      
Additions Other Than Through Business Combinations Property Plant Equipment    4 1961 8901 1121 362916  
Average Number Employees During Period   66766442
Bank Borrowings   105 60499 62494 11988 40281 50275 38798 76220 696
Bank Overdrafts    612      
Creditors   105 60499 62494 11988 40281 50275 38798 76220 696
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -288 -11 973 -631 -19 910
Disposals Investment Property Fair Value Model       -147 579   
Disposals Property Plant Equipment    -875 -13 223 -968 -22 379
Finished Goods Goods For Resale     155 093123 745128 88058 89537 16430 500
Fixed Assets435 411404 555374 014345 138466 088438 137409 227234 416   
Increase From Amortisation Charge For Year Intangible Assets    20 04020 04820 04820 058   
Increase From Depreciation Charge For Year Property Plant Equipment    10 1979 7938 7248 5367 9197 4026 584
Intangible Assets   80 19460 15440 10620 058    
Intangible Assets Gross Cost   200 483200 483200 483200 483200 483200 483200 483 
Investment Property    147 579147 579147 579    
Investment Property Fair Value Model    147 579147 579147 579    
Net Current Assets Liabilities582 071679 973657 310580 182370 192334 241252 525290 07987 48928 154-65 921
Other Creditors     2 5002 500  1 7502 004
Other Inventories   271 799233 626155 093     
Other Payables Accrued Expenses   13 4815 3441 1703 2502 5002 300  
Other Remaining Borrowings   100 396240671455 477137 23490 85020 500
Prepayments   110 71591 93699 99769 55353 40335 71111 91414 599
Property Plant Equipment Gross Cost   325 612328 933330 823318 712320 074320 022320 022297 643
Provisions For Liabilities Balance Sheet Subtotal   2 7463 9952 8512 0552 1741 9231 3951 395
Taxation Social Security Payable   13 97535 39812 78511 3802 29017 8568 1197 415
Total Assets Less Current Liabilities1 017 4821 084 5281 031 324925 320836 280772 378661 752524 495314 565247 828144 700
Total Borrowings   105 60499 62494 11988 40281 50275 38798 76220 696
Trade Creditors Trade Payables   42 41344 70413 44323 53826 12114 49110 33266 593
Trade Debtors Trade Receivables   33 88925 14718 07429 40432 41015 1562 2645 248
Director Remuneration     37 21027 95212 00012 00012 0005 636
Creditors Due After One Year121 130115 909110 847105 604       
Creditors Due Within One Year601 067197 843124 137223 179       
Intangible Fixed Assets Aggregate Amortisation Impairment60 14580 193100 241120 289       
Intangible Fixed Assets Amortisation Charged In Period 20 04820 04820 048       
Intangible Fixed Assets Cost Or Valuation200 483200 483200 483        
Number Shares Allotted 200200200       
Par Value Share 111       
Provisions For Liabilities Charges4 1784 0313 1462 746       
Share Capital Allotted Called Up Paid200200200200       
Tangible Fixed Assets Additions 3 1531 3562 012       
Tangible Fixed Assets Cost Or Valuation319 092322 245323 601325 613       
Tangible Fixed Assets Depreciation24 01937 98049 82960 669       
Tangible Fixed Assets Depreciation Charged In Period 13 96111 84910 840       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New director appointment on 2024/02/27.
filed on: 5th, March 2024
Free Download (2 pages)

Company search