Navfleet Logistics Limited OAKHANGER


Founded in 1998, Navfleet Logistics, classified under reg no. 03639827 is an active company. Currently registered at Unit 8 GU35 9JA, Oakhanger the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Colin M. and Richard M.. In addition one secretary - Colin M. - is with the company. As of 28 March 2024, there were 4 ex directors - Peter S., Colin M. and others listed below. There were no ex secretaries.

Navfleet Logistics Limited Address / Contact

Office Address Unit 8
Office Address2 Oakhanger Farm Business Park
Town Oakhanger
Post code GU35 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639827
Date of Incorporation Tue, 29th Sep 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Colin M.

Position: Secretary

Appointed: 15 July 2002

Colin M.

Position: Director

Appointed: 15 July 2002

Richard M.

Position: Director

Appointed: 29 September 1998

Peter S.

Position: Director

Appointed: 01 February 1999

Resigned: 01 January 2015

Colin M.

Position: Director

Appointed: 01 February 1999

Resigned: 13 December 2000

Daniel D.

Position: Nominee Secretary

Appointed: 29 September 1998

Resigned: 29 September 1998

Daniel D.

Position: Nominee Director

Appointed: 29 September 1998

Resigned: 29 September 1998

Phillip A.

Position: Director

Appointed: 29 September 1998

Resigned: 01 November 2001

Jacqueline S.

Position: Director

Appointed: 29 September 1998

Resigned: 01 January 2002

Betty D.

Position: Nominee Director

Appointed: 29 September 1998

Resigned: 29 September 1998

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Purple Beaver Holdings from London, United Kingdom. This PSC is categorised as "an incorporated company", 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 Richard M. This PSC owns 75,01-100% shares.

Purple Beaver Holdings

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom

Legal authority Companies Act
Legal form Incorporated Company
Country registered United Kingdom
Place registered England
Registration number 09186193
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard M.

Notified on 29 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 143 0101 027 922       
Balance Sheet
Cash Bank On Hand  167 783147 950105 205180 697331 286224 794123 815
Current Assets661 1722 166 5471 706 2941 775 7601 854 2432 438 1182 272 9131 993 5522 750 858
Debtors636 4761 968 6591 538 5111 627 8101 749 0382 257 4211 941 6271 768 7582 627 043
Other Debtors  9 44113 18313 51960 901294 73395 1386 384
Property Plant Equipment  28 024468  4 9413 5562 172
Cash Bank In Hand24 696197 888       
Tangible Fixed Assets1 760 36569 671       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1 142 9101 027 822       
Shareholder Funds1 143 0101 027 922       
Other
Accumulated Depreciation Impairment Property Plant Equipment  275 866303 422303 890303 890304 485305 870153 656
Amounts Owed By Related Parties  1 090 0501 270 3931 294 0711 251 440996 224976 0921 240 244
Amounts Owed To Group Undertakings  2 121 5 96582 09083 306152 039220 480
Average Number Employees During Period     3332
Bank Borrowings Overdrafts  5 341333     
Corporation Tax Payable  91 895159 689158 799122 18769 801143 964144 876
Creditors  879 208959 635950 1481 413 1201 200 3411 019 5491 552 289
Increase From Depreciation Charge For Year Property Plant Equipment   27 556  5951 3851 384
Net Current Assets Liabilities16 6161 044 133827 086816 125904 0951 024 9981 072 572974 0031 198 569
Number Shares Issued Fully Paid   100 100100  
Other Creditors  199 47684 291271 215241 92935 15872 6806 766
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        153 598
Other Disposals Property Plant Equipment        153 598
Other Taxation Social Security Payable  106 24283 484118 755149 012115 606183 30470 938
Par Value Share 1 1 11  
Property Plant Equipment Gross Cost  303 890 303 890303 890309 426309 426155 828
Total Additions Including From Business Combinations Property Plant Equipment      5 536  
Total Assets Less Current Liabilities1 776 9811 113 804855 110816 593 1 024 9981 077 513977 5591 200 741
Trade Creditors Trade Payables  474 133631 838395 414817 902896 470467 5621 109 229
Trade Debtors Trade Receivables  439 020344 234441 448945 080650 670697 5281 380 415
Creditors Due After One Year633 97185 882       
Creditors Due Within One Year644 5561 122 414       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search

Advertisements