Illumin8 Lights Limited WICKFORD


Founded in 2015, Illumin8 Lights, classified under reg no. 09785088 is an active company. Currently registered at Unit 8 Tabrums Farm Tabrums Lane SS11 7QX, Wickford the company has been in the business for 9 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Asif L., Neil F.. Of them, Neil F. has been with the company the longest, being appointed on 1 November 2016 and Asif L. has been with the company for the least time - from 10 May 2023. As of 7 May 2024, there were 2 ex directors - Christopher L., Ricky B. and others listed below. There were no ex secretaries.

This company operates within the SS11 7QX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1143746 . It is located at Unit 8, Tabrums Farm, Wickford with a total of 2 carsand 2 trailers.

Illumin8 Lights Limited Address / Contact

Office Address Unit 8 Tabrums Farm Tabrums Lane
Office Address2 Battlesbridge
Town Wickford
Post code SS11 7QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09785088
Date of Incorporation Fri, 18th Sep 2015
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Asif L.

Position: Director

Appointed: 10 May 2023

Neil F.

Position: Director

Appointed: 01 November 2016

Christopher L.

Position: Director

Appointed: 18 September 2015

Resigned: 10 May 2023

Ricky B.

Position: Director

Appointed: 18 September 2015

Resigned: 10 May 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Boels Rental Limited from Stockport, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Neil F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Ricky B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Boels Rental Limited

Unit A8 Riverview Embankment Business Park, Heaton Mersey, Stockport, Greater Manchester, SK4 3GN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03542206
Notified on 10 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil F.

Notified on 1 November 2016
Ceased on 10 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Ricky B.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% shares

Christopher L.

Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100       
Balance Sheet
Cash Bank On Hand100153 647186 919267 398399 884548 9411 344 8672 094 138
Current Assets100277 008393 503619 209724 676962 9941 938 5872 585 348
Debtors 123 361206 584351 811324 792414 053593 720491 210
Net Assets Liabilities10036 52991 421310 320502 528563 2091 576 0362 334 410
Other Debtors 1 0911 4683 2181 1973 279  
Property Plant Equipment 945 6111 129 5621 161 2561 429 3511 094 0661 296 4951 331 696
Cash Bank In Hand100       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Accumulated Depreciation Impairment Property Plant Equipment 106 263363 281631 949945 6071 338 9101 691 1162 103 859
Amounts Recoverable On Contracts 50 2635 33415 55517 176   
Average Number Employees During Period 38888811
Creditors 495 373589 484580 516675 958379 937423 330494 588
Disposals Decrease In Depreciation Impairment Property Plant Equipment 467 34 12040 06611 76824 39214 778
Disposals Property Plant Equipment 8 200 62 18269 37824 85156 41720 453
Finance Lease Liabilities Present Value Total 495 373589 484580 516675 958286 688258 844284 269
Future Minimum Lease Payments Under Non-cancellable Operating Leases 54 158      
Increase Decrease In Property Plant Equipment 975 951402 995     
Increase From Depreciation Charge For Year Property Plant Equipment 125 269238 479302 788353 724405 071376 598427 521
Net Current Assets Liabilities100-413 709-408 403-168 106-22 88926 077933 2471 815 560
Nominal Value Allotted Share Capital10025 000      
Number Shares Issued Fully Paid 10 000      
Other Creditors 481 287537 613455 074293 307301 910399 275172 744
Other Taxation Social Security Payable 59 48138 92441 30651 09873 180327 167282 306
Par Value Share 1      
Profit Loss 11 529      
Property Plant Equipment Gross Cost 1 070 4131 370 8061 793 2052 374 9582 432 9762 987 6113 435 555
Provisions For Liabilities Balance Sheet Subtotal  40 254102 314227 976176 997230 376318 258
Total Additions Including From Business Combinations Property Plant Equipment 1 078 613422 430362 544651 13182 869611 052468 397
Total Assets Less Current Liabilities100531 902721 159993 1501 406 4621 120 1432 229 7423 147 256
Trade Creditors Trade Payables 6 45530 65827 09131 45025 13920 05430 469
Trade Debtors Trade Receivables 72 007199 782333 038306 419410 774593 720491 210
Bank Borrowings Overdrafts     250 000  

Transport Operator Data

Unit 8
Address Tabrums Farm , Tabrums Lane , Battlesbridge
City Wickford
Post code SS11 7QX
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 20th March 2024
filed on: 25th, March 2024
Free Download (2 pages)

Company search

Advertisements