Navartis Limited DONCASTER


Navartis started in year 2006 as Private Limited Company with registration number 05911986. The Navartis company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Doncaster at 4 Sidings Court. Postal code: DN4 5NU. Since 2010/10/01 Navartis Limited is no longer carrying the name Kinetic Rail.

Currently there are 2 directors in the the firm, namely Justyn F. and James S.. In addition one secretary - Gemma S. - is with the company. Currently there is 1 former director listed by the firm - Neil S., who left the firm on 10 October 2014. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Navartis Limited Address / Contact

Office Address 4 Sidings Court
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05911986
Date of Incorporation Mon, 21st Aug 2006
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Gemma S.

Position: Secretary

Appointed: 21 October 2022

Justyn F.

Position: Director

Appointed: 10 October 2014

James S.

Position: Director

Appointed: 21 August 2006

Judi E.

Position: Secretary

Appointed: 16 December 2019

Resigned: 30 September 2022

James S.

Position: Secretary

Appointed: 29 March 2019

Resigned: 15 December 2019

Keith H.

Position: Secretary

Appointed: 10 October 2014

Resigned: 29 March 2019

Neil B.

Position: Secretary

Appointed: 14 January 2008

Resigned: 10 October 2014

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 21 August 2006

Resigned: 21 August 2006

Neil S.

Position: Director

Appointed: 21 August 2006

Resigned: 10 October 2014

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 21 August 2006

Resigned: 21 August 2006

Neil S.

Position: Secretary

Appointed: 21 August 2006

Resigned: 14 January 2008

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Navartis Holdings Limited from Doncaster, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Navartis Holdings Limited

4 Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 08991594
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Kinetic Rail October 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand136 339151 10888 02368 711231 845
Current Assets9 526 9639 281 4039 073 80810 156 9089 995 384
Debtors9 390 6249 130 2958 985 78510 088 1979 763 539
Net Assets Liabilities4 292 9044 920 6725 182 6204 793 8595 039 163
Other Debtors   35 63419 247
Property Plant Equipment113 635199 940279 700255 184413 865
Other
Audit Fees Expenses9 80012 10010 00030 54327 990
Accrued Liabilities Deferred Income100 899110 222134 351244 756392 199
Accumulated Depreciation Impairment Property Plant Equipment491 939568 954632 413718 943831 596
Additions Other Than Through Business Combinations Property Plant Equipment 163 320157 07362 014279 434
Administrative Expenses3 467 5303 708 8183 538 7924 179 2584 485 021
Amounts Owed By Group Undertakings2 038 1532 082 6422 761 7363 426 8952 814 101
Amounts Owed To Group Undertakings   8 44827 746
Average Number Employees During Period6569637058
Corporation Tax Payable87 786247 864201 282155 265225 929
Cost Sales33 429 12834 835 64831 933 71433 623 10238 876 458
Creditors5 339 6944 534 1714 128 3885 564 7335 285 386
Current Tax For Period232 786248 462195 918158 628251 815
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit-901911275-80458
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 00018 50016 00011 00031 200
Depreciation Expense Property Plant Equipment106 62277 01571 50886 530 
Dividends Paid350 000500 000654 0001 188 075900 883
Dividends Paid On Shares Interim350 000500 000654 0001 188 075900 883
Further Item Interest Expense Component Total Interest Expense59 57745 4491 10714 55992 500
Further Item Tax Increase Decrease Component Adjusting Items   12 848-9 114
Future Minimum Lease Payments Under Non-cancellable Operating Leases365 835301 361376 342253 310279 566
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-3 005-10 92922 043-23 21939 296
Gain Loss On Disposals Property Plant Equipment  -591  
Government Grant Income 11 041159 358  
Gross Profit Loss4 678 4395 137 9564 508 4074 948 419 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -3 737
Increase From Depreciation Charge For Year Property Plant Equipment 77 01571 50886 530119 495
Interest Income On Bank Deposits   1 738 
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss   1 738 
Interest Payable Similar Charges Finance Costs59 57745 4491 10714 55992 500
Net Current Assets Liabilities4 187 2694 747 2324 945 4204 592 1754 709 998
Operating Profit Loss1 210 9091 440 1791 128 973981 763 
Other Creditors4 550 0123 472 7872 106 1164 566 5303 912 389
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 049 6 842
Other Disposals Property Plant Equipment  13 854 8 100
Other Interest Receivable Similar Income Finance Income   1 738 
Other Operating Income Format1 11 041159 358212 602 
Other Taxation Social Security Payable572 621658 1461 529 377514 327672 996
Pension Other Post-employment Benefit Costs Other Pension Costs93 52791 64383 81685 14179 438
Prepayments Accrued Income95 521122 03579 762120 72658 994
Profit Loss930 5461 127 768915 948799 3141 146 187
Profit Loss On Ordinary Activities Before Tax1 151 3321 394 7301 127 866968 9421 425 465
Property Plant Equipment Gross Cost605 574768 894912 113974 1271 245 461
Provisions For Liabilities Balance Sheet Subtotal8 00026 500   
Social Security Costs248 019270 165218 434296 122 
Staff Costs Employee Benefits Expense2 587 2782 749 4782 373 3723 139 0172 888 397
Taxation Including Deferred Taxation Balance Sheet Subtotal8 00026 50042 50053 50084 700
Tax Expense Credit Applicable Tax Rate218 753264 999214 295184 099270 838
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -7 988-28 901 
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings1 305    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 6291 0525 3365 19715 303
Tax Tax Credit On Profit Or Loss On Ordinary Activities220 786266 962211 918169 628279 278
Total Assets Less Current Liabilities4 300 9044 947 1725 225 1204 847 3595 123 863
Total Current Tax Expense Credit   158 628248 078
Total Operating Lease Payments131 462171 548183 213166 674 
Trade Creditors Trade Payables28 37645 152157 26275 40754 127
Trade Debtors Trade Receivables7 256 9506 925 6186 144 2876 504 9426 871 197
Turnover Revenue38 107 56739 973 60436 442 12138 571 521 
Wages Salaries2 245 7322 387 6702 071 1222 757 7542 497 195
Company Contributions To Defined Benefit Plans Directors39 03819 10617 37517 500 
Director Remuneration260 846254 569134 010133 475 
Director Remuneration Benefits Including Payments To Third Parties299 884273 675151 385150 975 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 20th, December 2023
Free Download (23 pages)

Company search

Advertisements