Candela Traditional Lighting Limited BIRMINGHAM


Candela Traditional Lighting started in year 1986 as Private Limited Company with registration number 02063453. The Candela Traditional Lighting company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Birmingham at 319 Long Acre. Postal code: B7 5JT.

The firm has one director. Gareth H., appointed on 30 September 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Candela Traditional Lighting Limited Address / Contact

Office Address 319 Long Acre
Office Address2 Waterlinks Nechells
Town Birmingham
Post code B7 5JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02063453
Date of Incorporation Fri, 10th Oct 1986
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 38 years old
Account next due date Tue, 31st Dec 2024 (233 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Gareth H.

Position: Director

Appointed: 30 September 2017

Marc H.

Position: Director

Appointed: 30 September 2017

Resigned: 30 June 2020

Vicky A.

Position: Director

Appointed: 05 November 2015

Resigned: 27 October 2021

Nigel A.

Position: Secretary

Appointed: 12 September 2008

Resigned: 26 September 2011

Stephen C.

Position: Secretary

Appointed: 30 September 2003

Resigned: 12 September 2008

Robert P.

Position: Director

Appointed: 26 September 2000

Resigned: 21 December 2000

Andrew C.

Position: Director

Appointed: 01 April 1996

Resigned: 28 May 1997

Nigel A.

Position: Director

Appointed: 09 September 1994

Resigned: 27 October 2021

Anthony C.

Position: Director

Appointed: 01 May 1994

Resigned: 30 May 1996

Kevin C.

Position: Director

Appointed: 30 May 1993

Resigned: 21 January 1997

Gerald W.

Position: Director

Appointed: 12 February 1992

Resigned: 21 March 1994

Stephen C.

Position: Director

Appointed: 31 July 1991

Resigned: 26 September 2011

Kenneth C.

Position: Director

Appointed: 31 July 1991

Resigned: 30 September 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Hennessy Holdings Limited from Birmingham, 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 entity in the persons with significant control register is Nigel A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Vicki A., 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.

Hennessy Holdings Limited

319 Long Acre, Birmingham, B7 5JT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13319123
Notified on 27 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel A.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vicki A.

Notified on 6 April 2016
Ceased on 27 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth450 435453 267505 691    
Balance Sheet
Cash Bank On Hand   270 930315 639122 938115 730
Current Assets514 616496 081576 659801 755651 761665 879844 876
Debtors270 009225 784265 293350 325155 622356 344562 446
Net Assets Liabilities   685 230634 095318 527382 953
Other Debtors   4 05229 0714 180 
Property Plant Equipment   495 067464 946112 309105 670
Total Inventories   180 500180 500186 597 
Cash Bank In Hand67 309103 147155 294    
Net Assets Liabilities Including Pension Asset Liability450 435453 267505 691    
Stocks Inventory177 298167 150156 072    
Tangible Fixed Assets447 185423 452407 572    
Reserves/Capital
Called Up Share Capital1 252880756    
Profit Loss Account Reserve323 611326 815379 363    
Shareholder Funds450 435453 267505 691    
Other
Accrued Liabilities Deferred Income    46 75613 54524 778
Accumulated Depreciation Impairment Property Plant Equipment   341 710369 370367 257398 791
Additions Other Than Through Business Combinations Property Plant Equipment     5 25024 895
Amounts Owed By Group Undertakings     256 610309 381
Average Number Employees During Period   20171414
Bank Borrowings Overdrafts    100 000  
Corporation Tax Payable   20 13210 3436 28121 448
Creditors   18 682100 000188 021142 951
Dividends Paid     452 78231 500
Finance Lease Liabilities Present Value Total    40 719 5 919
Increase From Depreciation Charge For Year Property Plant Equipment    38 98035 68731 534
Net Current Assets Liabilities103 57784 326132 118231 145287 999408 519434 266
Other Creditors   18 682235 014188 021142 951
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    11 32037 800 
Other Disposals Property Plant Equipment    11 320256 962 
Other Taxation Social Security Payable   51 28027 89217 13749 751
Prepayments Accrued Income    1 830 996
Property Plant Equipment Gross Cost   836 777834 316479 566504 461
Provisions For Liabilities Balance Sheet Subtotal   22 30018 85014 28014 032
Total Additions Including From Business Combinations Property Plant Equipment    8 859  
Total Assets Less Current Liabilities550 762507 778539 690726 212752 945520 828539 936
Total Increase Decrease From Revaluations Property Plant Equipment     -103 038 
Trade Creditors Trade Payables   103 60290 513138 19570 370
Trade Debtors Trade Receivables   346 273126 55195 554252 069
Creditors Due After One Year90 32744 51123 999    
Creditors Due Within One Year411 039411 755444 541    
Fixed Assets447 185423 452407 572    
Number Shares Allotted1 252880756    
Other Aggregate Reserves22 53422 53422 534    
Par Value Share 11    
Provisions For Liabilities Charges10 00010 00010 000    
Revaluation Reserve103 038103 038103 038    
Secured Debts100 42257 372     
Share Capital Allotted Called Up Paid1 252880756    
Tangible Fixed Assets Additions 6 1803 021    
Tangible Fixed Assets Cost Or Valuation774 075666 570669 591    
Tangible Fixed Assets Depreciation326 890243 118262 019    
Tangible Fixed Assets Depreciation Charged In Period 22 91618 901    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 106 688     
Tangible Fixed Assets Disposals 113 685     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, October 2023
Free Download (12 pages)

Company search

Advertisements