Narva Developments Limited BELFAST


Narva Developments started in year 1995 as Private Limited Company with registration number NI029250. The Narva Developments company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Belfast at 9 Mayfield Close. Postal code: BT10 0QS. Since Wednesday 17th April 2013 Narva Developments Limited is no longer carrying the name Sarcon (no.190).

There is a single director in the company at the moment - Paul N., appointed on 16 September 2021. In addition, a secretary was appointed - Caroline N., appointed on 16 September 2021. Currenlty, the company lists one former director, whose name is Desmond N. and who left the the company on 16 September 2021. In addition, there is one former secretary - Ann N. who worked with the the company until 16 September 2021.

Narva Developments Limited Address / Contact

Office Address 9 Mayfield Close
Town Belfast
Post code BT10 0QS
Country of origin United Kingdom

Company Information / Profile

Registration Number NI029250
Date of Incorporation Thu, 16th Feb 1995
Industry Construction of domestic buildings
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Caroline N.

Position: Secretary

Appointed: 16 September 2021

Paul N.

Position: Director

Appointed: 16 September 2021

Ann N.

Position: Secretary

Appointed: 16 February 1995

Resigned: 16 September 2021

Desmond N.

Position: Director

Appointed: 16 February 1995

Resigned: 16 September 2021

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we researched, there is Brent (N0. 190) Limited from Cookstown, 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. The second one in the PSC register is Ann N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brent (N0. 190) Limited

16 Fairhill Road, Cookstown, Co Tyrone, BT80 8AQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number Ni679150
Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ann N.

Notified on 1 July 2016
Ceased on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sarcon (no.190) April 17, 2013
Narva Developments February 17, 2012
Narva Investments October 29, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth773 606615 913509 791      
Balance Sheet
Cash Bank On Hand   3 120 9034 150 9386 446 3266 772 6344 986350
Current Assets6 204 2426 744 7037 070 9468 248 3178 892 43010 107 96410 015 832490 8811 344
Debtors113 406139 684268 625346 375380 8661 907 8271 288 277485 895994
Net Assets Liabilities   2 765 7133 555 3644 120 6874 403 45015 523 
Other Debtors   17 18523 0455 0736 6776 501 
Property Plant Equipment   65 33549 67238 04868 031  
Total Inventories   4 781 0394 360 6261 753 8111 954 921  
Cash Bank In Hand2 500 7862 931 3381 163 176      
Intangible Fixed Assets22       
Net Assets Liabilities Including Pension Asset Liability773 606559 556509 791      
Stocks Inventory3 590 0503 673 6815 639 145      
Tangible Fixed Assets21 26440 715120 366      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve773 604559 554509 789      
Shareholder Funds773 606615 913509 791      
Other
Accumulated Depreciation Impairment Property Plant Equipment   118 966135 523148 205117 081  
Average Number Employees During Period   455111
Bank Borrowings Overdrafts   3 525 3003 525 3003 525 3003 525 300 81
Creditors   3 805 3003 805 3003 805 3003 805 300475 3586 455
Finance Lease Liabilities Present Value Total   12 961     
Increase From Depreciation Charge For Year Property Plant Equipment    16 55712 68222 677  
Net Current Assets Liabilities4 557 6404 380 4964 235 3726 516 8387 320 4297 897 3768 153 19015 523-5 111
Other Creditors   280 00065 645280 000280 00014 927 
Other Taxation Social Security Payable   144 8748 461128 39457 387460 431 
Property Plant Equipment Gross Cost   184 301185 195186 253185 112  
Provisions For Liabilities Balance Sheet Subtotal   11 1609 4379 43712 471  
Total Additions Including From Business Combinations Property Plant Equipment    8941 05869 4001 400 
Total Assets Less Current Liabilities4 578 9064 364 8564 355 7406 582 1737 370 1017 935 4248 221 22115 523-5 111
Trade Creditors Trade Payables   309 970179 721149 79253 754  
Trade Debtors Trade Receivables   329 19025 484413 12338 6259 394994
Accrued Liabilities Deferred Income    482 107529 888   
Amounts Owed By Group Undertakings     605 2771 242 975470 000 
Amounts Owed To Group Undertakings        6 374
Bank Borrowings    3 525 3003 525 3003 525 300  
Bank Overdrafts        81
Corporation Tax Payable    188 081128 394   
Disposals Decrease In Depreciation Impairment Property Plant Equipment      53 801117 081 
Disposals Property Plant Equipment      70 541186 512 
Merchandise     1 553 8111 954 921  
Number Shares Issued Fully Paid      222
Other Remaining Borrowings    280 000280 000280 000  
Par Value Share 11   111
Prepayments Accrued Income    8 3182 483   
Recoverable Value-added Tax    14 7272 590   
Total Borrowings    3 805 3003 805 3003 805 300  
Work In Progress     200 000   
Creditors Due After One Year3 805 3003 805 3003 845 949      
Creditors Due Within One Year1 646 6022 364 2072 835 574      
Fixed Assets21 26640 717120 368      
Intangible Fixed Assets Cost Or Valuation22       
Investments Fixed Assets 22      
Number Shares Allotted 22      
Secured Debts3 525 3003 525 300       
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 33 023125 398      
Tangible Fixed Assets Cost Or Valuation53 50086 523201 921      
Tangible Fixed Assets Depreciation32 23645 80881 555      
Tangible Fixed Assets Depreciation Charged In Period 13 57240 122      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  4 375      
Tangible Fixed Assets Disposals  10 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (7 pages)

Company search