Illuminating Investments Limited WETHERBY


Illuminating Investments started in year 2013 as Private Limited Company with registration number 08819990. The Illuminating Investments company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Wetherby at Beechfield The Terrace. Postal code: LS23 6AH.

The company has 2 directors, namely John M., Michael M.. Of them, John M., Michael M. have been with the company the longest, being appointed on 18 December 2013. As of 11 May 2024, there were 2 ex directors - Matthew A., Matthew A. and others listed below. There were no ex secretaries.

Illuminating Investments Limited Address / Contact

Office Address Beechfield The Terrace
Office Address2 Boston Spa
Town Wetherby
Post code LS23 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08819990
Date of Incorporation Wed, 18th Dec 2013
Industry Development of building projects
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

John M.

Position: Director

Appointed: 18 December 2013

Michael M.

Position: Director

Appointed: 18 December 2013

Matthew A.

Position: Director

Appointed: 29 November 2016

Resigned: 31 December 2018

Matthew A.

Position: Director

Appointed: 01 June 2016

Resigned: 24 August 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is John M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew A., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Matthew A.

Notified on 29 November 2016
Ceased on 1 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand59 351511 2421 215 8412 217 427
Current Assets10 773 4309 824 6499 488 01811 383 223
Debtors675 69054 38645 1392 476 499
Other Debtors639 70427 40016 6882 444 298
Total Inventories10 038 3899 259 0218 227 0386 689 297
Other
Accumulated Depreciation Impairment Property Plant Equipment742742742 
Amounts Owed By Group Undertakings21 98621 98621 98621 986
Amounts Owed To Group Undertakings340 644347 12536 54418 684
Average Number Employees During Period3332
Bank Borrowings Overdrafts10 529 7399 931 61110 441 45212 320 000
Creditors11 829 80011 263 09811 373 24314 147 719
Net Current Assets Liabilities-1 056 370-1 438 449-1 885 225-2 764 496
Number Shares Issued Fully Paid 270270270
Other Creditors940 885953 331863 1541 405 733
Other Taxation Social Security Payable6 3789 0153 829389 428
Par Value Share 111
Property Plant Equipment Gross Cost742742742 
Total Assets Less Current Liabilities-1 056 370-1 438 449-1 885 225-2 764 496
Trade Creditors Trade Payables12 15422 01628 26413 874
Trade Debtors Trade Receivables14 0005 0006 46510 215

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address High Trees Barn Cinder Lane Clifford Wetherby LS23 6HH. Change occurred on Friday 19th January 2024. Company's previous address: Beechfield the Terrace Boston Spa Wetherby LS23 6AH England.
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements