Naivette Services Limited WALTHAM ABBEY


Naivette Services started in year 2000 as Private Limited Company with registration number 03950373. The Naivette Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Waltham Abbey at Shingles Yard Nazeing Road. Postal code: EN9 2HY.

The company has one director. Ross M., appointed on 12 November 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elspeth M. who worked with the the company until 19 February 2021.

This company operates within the EN9 2JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0233402 . It is located at Shingles, Nazeing Road, Waltham Abbey with a total of 6 carsand 2 trailers.

Naivette Services Limited Address / Contact

Office Address Shingles Yard Nazeing Road
Office Address2 Nazeing
Town Waltham Abbey
Post code EN9 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03950373
Date of Incorporation Fri, 17th Mar 2000
Industry Freight transport by road
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Ross M.

Position: Director

Appointed: 12 November 2020

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 March 2000

Resigned: 17 March 2000

Elspeth M.

Position: Director

Appointed: 17 March 2000

Resigned: 19 February 2021

Elspeth M.

Position: Secretary

Appointed: 17 March 2000

Resigned: 19 February 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 2000

Resigned: 17 March 2000

Ann M.

Position: Director

Appointed: 17 March 2000

Resigned: 01 December 2009

Anthony M.

Position: Director

Appointed: 17 March 2000

Resigned: 19 January 2012

Simon M.

Position: Director

Appointed: 17 March 2000

Resigned: 19 February 2021

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we discovered, there is The Milner Group Limited from Ware, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Elspeth M. This PSC owns 25-50% shares. Moving on, there is Simon M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

The Milner Group Limited

The Old Boardroom Collett Road, Ware, SG12 7LR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13014821
Notified on 19 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elspeth M.

Notified on 6 April 2016
Ceased on 19 February 2021
Nature of control: 25-50% shares

Simon M.

Notified on 17 April 2016
Ceased on 19 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand554 749540 395586 256561 052
Current Assets748 476701 094729 055774 466
Debtors183 300148 284126 567200 289
Net Assets Liabilities962 477654 817702 597804 740
Property Plant Equipment437 869364 069297 291531 276
Total Inventories10 42712 41516 23213 125
Other
Accumulated Depreciation Impairment Property Plant Equipment367 666441 876509 042571 011
Administrative Expenses200 398216 718  
Average Number Employees During Period5667
Creditors157 201377 013323 749501 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 829  
Disposals Property Plant Equipment 7 829  
Dividends Paid100 000505 650  
Fixed Assets437 869364 069297 291531 276
Gross Profit Loss388 318476 910  
Increase From Depreciation Charge For Year Property Plant Equipment 82 03967 16661 969
Interest Payable Similar Charges Finance Costs1 2382 341  
Net Current Assets Liabilities591 275324 081405 306273 464
Operating Profit Loss187 920260 192  
Other Interest Receivable Similar Income Finance Income3 9503 867  
Par Value Share 1  
Profit Loss188 926197 990  
Profit Loss On Ordinary Activities Before Tax190 632261 718  
Property Plant Equipment Gross Cost805 535805 945806 3331 102 287
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 70663 728  
Total Additions Including From Business Combinations Property Plant Equipment 8 239388295 954
Total Assets Less Current Liabilities1 029 144688 150702 597804 740

Transport Operator Data

Shingles
Address Nazeing Road , Nazeing
City Waltham Abbey
Post code EN9 2HY
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Shingles Yard Nazeing Road Nazeing Waltham Abbey Essex EN9 2HY. Change occurred on 2021-08-20. Company's previous address: Naivette Services Ltd Nazeing Road Nazeing Waltham Abbey Essex EN9 2HY England.
filed on: 20th, August 2021
Free Download (1 page)

Company search