Narland Limited ESSEX


Narland started in year 1999 as Private Limited Company with registration number 03842808. The Narland company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Essex at Unit 3-4-5 Cawley Hatch. Postal code: CM19 5AN.

The company has one director. Hasan Y., appointed on 10 October 2023. There are currently no secretaries appointed. Currently 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.

Narland Limited Address / Contact

Office Address Unit 3-4-5 Cawley Hatch
Office Address2 The Pinnacles Harlow
Town Essex
Post code CM19 5AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842808
Date of Incorporation Thu, 16th Sep 1999
Industry Wholesale of meat and meat products
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Hasan Y.

Position: Director

Appointed: 10 October 2023

Cetin K.

Position: Director

Appointed: 01 November 2016

Resigned: 10 October 2023

Savas Y.

Position: Director

Appointed: 01 November 2016

Resigned: 29 August 2017

Gulizar K.

Position: Secretary

Appointed: 22 April 2009

Resigned: 01 November 2016

Mahir K.

Position: Director

Appointed: 10 February 2005

Resigned: 01 November 2016

Ahmet E.

Position: Secretary

Appointed: 10 February 2005

Resigned: 22 April 2009

Mahir K.

Position: Secretary

Appointed: 02 January 2001

Resigned: 10 February 2005

Eroogan G.

Position: Secretary

Appointed: 28 October 1999

Resigned: 02 January 2001

Bektas M.

Position: Director

Appointed: 28 October 1999

Resigned: 10 February 2005

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 28 October 1999

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 16 September 1999

Resigned: 28 October 1999

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats identified, there is Ramazan C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Mehmet Y. This PSC owns 25-50% shares. The third one is Hasan Y., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ramazan C.

Notified on 10 October 2023
Nature of control: 25-50% shares

Mehmet Y.

Notified on 21 January 2022
Nature of control: 25-50% shares

Hasan Y.

Notified on 6 April 2018
Nature of control: 25-50% shares

Cetin K.

Notified on 1 September 2017
Ceased on 10 October 2023
Nature of control: significiant influence or control

Savas Y.

Notified on 1 November 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Mahir K.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth175 035182 944172 095179 621173 575161 108       
Balance Sheet
Cash Bank On Hand     13 9903 54861 560108 86423 32132 67836 68115 771
Current Assets292 734366 669407 180455 692427 290201 668432 790585 791623 442593 715772 335794 802582 195
Debtors56 522113 409200 967217 709221 37967 861184 750270 899235 899273 573349 996387 186443 123
Net Assets Liabilities     161 108187 008167 470167 978155 319156 768152 09385 492
Other Debtors     23 4427 5314 9873 1242 2433 1702 9621 714
Property Plant Equipment     75 956104 67288 77684 335131 303144 190151 119114 613
Total Inventories     119 817244 492253 332278 679296 821389 661370 935123 301
Cash Bank In Hand34 92444 70049 84159 53247 16313 990       
Net Assets Liabilities Including Pension Asset Liability175 035182 944172 095179 621173 575161 108       
Stocks Inventory201 288208 560156 372178 451158 748119 817       
Tangible Fixed Assets91 11291 686106 158109 02588 86875 956       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve175 033182 942172 093179 619173 573161 106       
Shareholder Funds175 035182 944172 095179 621173 575161 108       
Other
Accumulated Depreciation Impairment Property Plant Equipment     289 273113 431135 103161 244198 820238 857269 660297 216
Additions Other Than Through Business Combinations Property Plant Equipment      106 12415 00021 70088 84457 65855 431 
Average Number Employees During Period        2832323028
Bank Borrowings       162 000129 249182 741133 53173 51736 167
Bank Overdrafts     26 83426 36346 00338 04331 29815 37341 11752 753
Creditors     87 254296 531300 043371 015289 375520 088629 935532 923
Finance Lease Liabilities Present Value Total     4 87753 92345 05439 56897 583106 13890 37642 226
Fixed Assets     75 956104 672      
Increase From Depreciation Charge For Year Property Plant Equipment      31 81327 12926 14139 45741 77144 30233 429
Net Current Assets Liabilities108 253130 995115 900114 764123 246114 414136 259285 748252 460304 340252 247164 86749 272
Other Creditors     23262 40349 68635 64832 15068 38343 19640 785
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      207 6555 457 1 8811 73413 4995 873
Other Disposals Property Plant Equipment      253 2509 224 4 3004 73417 6998 950
Property Plant Equipment Gross Cost     365 229218 103223 879245 579330 123383 047420 779411 829
Provisions For Liabilities Balance Sheet Subtotal     13 373       
Taxation Social Security Payable     4 618-10 6637 6577 955-11 5205 437-6 530-7 754
Total Assets Less Current Liabilities199 365222 681222 058223 789212 114190 370241 104374 524336 795435 643396 437315 986163 885
Trade Creditors Trade Payables     50 693218 255196 697289 336237 447431 022552 152447 139
Trade Debtors Trade Receivables     44 419177 219265 912232 775271 330346 826384 224441 409
Creditors Due After One Year10 79626 25433 87525 64220 76515 889       
Creditors Due Within One Year184 481235 674291 279340 928304 04487 254       
Number Shares Allotted 22222       
Par Value Share 11111       
Provisions For Liabilities Charges13 53413 48316 08818 52617 77413 373       
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 20 89538 80027 700 4 216       
Tangible Fixed Assets Cost Or Valuation273 618294 513333 313361 013361 013365 229       
Tangible Fixed Assets Depreciation182 506202 827227 155251 988272 145289 273       
Tangible Fixed Assets Depreciation Charged In Period 20 32124 32824 833 17 128       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 14th, February 2023
Free Download (7 pages)

Company search

Advertisements