Navitron Systems Limited HAVANT


Founded in 1991, Navitron Systems, classified under reg no. 02607869 is an active company. Currently registered at 17 The Tanneries PO9 1JB, Havant the company has been in the business for thirty three years. Its financial year was closed on January 31 and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 5 directors in the the firm, namely Philipp M., Glenn H. and Royston H. and others. In addition one secretary - Richard H. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan C. who worked with the the firm until 28 June 1991.

Navitron Systems Limited Address / Contact

Office Address 17 The Tanneries
Office Address2 Brockhampton Lane
Town Havant
Post code PO9 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02607869
Date of Incorporation Fri, 3rd May 1991
Industry Manufacture of other electrical equipment
End of financial Year 31st January
Company age 33 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Philipp M.

Position: Director

Appointed: 20 December 2023

Glenn H.

Position: Director

Appointed: 20 December 2023

Royston H.

Position: Director

Appointed: 09 January 2004

Richard H.

Position: Director

Appointed: 09 January 2004

Gary B.

Position: Director

Appointed: 01 May 2000

Richard H.

Position: Secretary

Appointed: 28 June 1991

Alan H.

Position: Director

Resigned: 03 September 2021

Christopher J.

Position: Director

Appointed: 01 March 1992

Resigned: 20 December 2023

Mark H.

Position: Director

Appointed: 03 May 1991

Resigned: 28 June 1991

Susan C.

Position: Secretary

Appointed: 03 May 1991

Resigned: 28 June 1991

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats established, there is John Lilley & Gillie Limited from North Shields, England. This PSC is classified as "a private limited 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. Another one in the persons with significant control register is Richard H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Royston H., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John Lilley & Gillie Limited

Unit 8 Neptune Court, Orion Business Park, North Shields, NE29 7UW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered English Registry Of Companies
Registration number 10497284
Notified on 20 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard H.

Notified on 17 November 2023
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Royston H.

Notified on 17 November 2023
Ceased on 20 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Alan H.

Notified on 6 April 2016
Ceased on 17 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand327 207295 378357 311410 777320 647438 930406 791
Current Assets791 111822 069889 137956 984945 988950 160980 309
Debtors296 425351 600338 144345 878392 980264 049322 433
Net Assets Liabilities736 377727 440770 037838 986826 592848 102869 030
Other Debtors30 32332 32632 48034 20433 86935 87743 588
Property Plant Equipment19 5796 9963 5235050507 769
Total Inventories167 479175 091193 682200 329232 361247 181251 085
Other
Accrued Liabilities12 92515 28526 60611 64611 46914 9867 515
Accumulated Depreciation Impairment Property Plant Equipment151 035163 618167 091170 564170 564170 564173 137
Additions Other Than Through Business Combinations Property Plant Equipment      10 292
Average Number Employees During Period23212121212120
Cost Inventories Recognised As Expense Net Write Downs Reversals301 078336 130     
Creditors72 471101 625122 623118 048119 446102 108117 581
Dividends Paid On Shares Final5 9586 62010 98310 0444 05018 10312 150
Dividends Paid On Shares Interim142 009142 305143 481143 472143 481134 802140 940
Finished Goods Goods For Resale17 83110 78217 35111 6427 02122 4629 900
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 02115 324
Increase From Depreciation Charge For Year Property Plant Equipment 12 5833 4733 473  2 573
Minimum Operating Lease Payments Recognised As Expense     40 09831 500
Net Current Assets Liabilities718 640720 444766 514838 936826 542848 052862 728
Nominal Value Allotted Share Capital8 1008 1008 1008 1008 1008 1008 100
Number Shares Issued Fully Paid8 1008 1008 1008 1008 1008 1008 100
Other Creditors11 54834 63618 79417 04016 88625 13836 782
Par Value Share 1111 1
Prepayments21 74724 94422 88827 74528 01627 14327 854
Property Plant Equipment Gross Cost170 614170 614170 614170 614170 614170 614180 906
Provisions For Liabilities Balance Sheet Subtotal1 842     1 467
Raw Materials Consumables145 590162 079164 164179 854182 893216 015222 728
Taxation Social Security Payable7 2726 07730 39542 26738 84621 14714 868
Total Assets Less Current Liabilities738 219727 440   848 102870 497
Trade Creditors Trade Payables40 72645 62746 82847 09552 24540 83758 416
Trade Debtors Trade Receivables244 355294 330282 776283 929331 095201 029250 991
Work In Progress4 0582 23012 1678 83342 4478 70418 457
Director Remuneration24 18024 32057 20758 64563 20757 11139 299
Number Directors Accruing Benefits Under Money Purchase Scheme33333  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Tue, 31st Jan 2023
filed on: 31st, October 2023
Free Download (15 pages)

Company search

Advertisements