Narvik Developments Limited BIRMINGHAM


Founded in 1982, Narvik Developments, classified under reg no. 01665778 is an active company. Currently registered at 5 Nursery Road B15 3JX, Birmingham the company has been in the business for fourty three years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023.

There is a single director in the company at the moment - Simon E., appointed on 21 September 1991. In addition, a secretary was appointed - Gregory E., appointed on 21 November 2004. Currenlty, the company lists one former director, whose name is Jeffrey E. and who left the the company on 6 April 2011. In addition, there is one former secretary - Patricia E. who worked with the the company until 21 November 2004.

Narvik Developments Limited Address / Contact

Office Address 5 Nursery Road
Office Address2 Edgbaston
Town Birmingham
Post code B15 3JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01665778
Date of Incorporation Tue, 21st Sep 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Tue, 31st Dec 2024 (192 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Gregory E.

Position: Secretary

Appointed: 21 November 2004

Simon E.

Position: Director

Appointed: 21 September 1991

Patricia E.

Position: Secretary

Appointed: 21 September 1991

Resigned: 21 November 2004

Jeffrey E.

Position: Director

Appointed: 21 September 1991

Resigned: 06 April 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Simon E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Gregory E. This PSC owns 25-50% shares.

Simon E.

Notified on 21 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gregory E.

Notified on 21 September 2016
Ceased on 30 September 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth578 793609 121617 130        
Balance Sheet
Current Assets629 070660 305439 191441 788427 535231 647274 908300 466293 066153 955226 712
Net Assets Liabilities  617 130603 212565 357528 355556 636547 110515 252417 470492 490
Cash Bank In Hand492 743431 486265 094        
Cash Bank On Hand  265 094216 822246 64843 51391 423117 649118 80021 171 
Debtors136 327228 819174 097224 966156 646166 590166 301158 724158 535121 197 
Other Debtors  20 1762 7803 0592 7363 1665 1232 1901 500 
Property Plant Equipment  266 445276 411243 906560 231526 209557 890502 572505 469 
Tangible Fixed Assets69 64560 447266 445        
Total Inventories    24 24121 54417 18424 09315 73111 587 
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve578 693609 021617 030        
Shareholder Funds578 793609 121617 130        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal         12 82613 988
Average Number Employees During Period   7710118877
Creditors  88 5068 140106 084199 264170 990224 981199 984148 189143 125
Fixed Assets         505 469490 010
Net Current Assets Liabilities509 148548 674350 685334 941321 451167 388201 417214 201212 66460 19086 997
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         1 5003 410
Total Assets Less Current Liabilities578 793609 121617 130611 352565 357727 619727 626772 091715 236565 659577 007
Accumulated Depreciation Impairment Property Plant Equipment  494 482525 029571 284611 912645 934735 779793 250850 728 
Creditors Due Within One Year119 922111 63188 506        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 619       
Disposals Property Plant Equipment   19 000       
Finance Lease Liabilities Present Value Total   8 1408 140  75 00055 00035 000 
Increase From Depreciation Charge For Year Property Plant Equipment   46 16646 25540 62834 02289 84557 47157 478 
Number Shares Allotted 100100        
Other Creditors  9 68011 0359 258199 264170 990149 981144 984113 189 
Other Taxation Social Security Payable  26 68756 73751 29427 66034 34027 47431 90129 084 
Par Value Share 11        
Property Plant Equipment Gross Cost  760 927801 440815 1901 172 1431 172 1431 293 6691 295 8221 356 197 
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 10 950294 813        
Tangible Fixed Assets Cost Or Valuation455 164466 114760 927        
Tangible Fixed Assets Depreciation385 519405 667494 482        
Tangible Fixed Assets Depreciation Charged In Period 20 14888 815        
Total Additions Including From Business Combinations Property Plant Equipment   59 51313 750356 953 121 5262 15360 375 
Trade Creditors Trade Payables  52 13926 86637 39223 67630 19230 71414 60114 165 
Trade Debtors Trade Receivables  153 921222 186153 587163 854163 135153 601156 345119 697 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2024
filed on: 30th, August 2024
Free Download (3 pages)

Company search

Advertisements