Incandescent Limited LEICESTER LEICESTERSHIRE


Founded in 1996, Incandescent, classified under reg no. 03229236 is an active company. Currently registered at 22 Oswin Road LE3 1HR, Leicester Leicestershire the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Tina S., Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 26 April 2006 and Tina S. has been with the company for the least time - from 26 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Incandescent Limited Address / Contact

Office Address 22 Oswin Road
Office Address2 Brailsford Industrial Park
Town Leicester Leicestershire
Post code LE3 1HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03229236
Date of Incorporation Wed, 24th Jul 1996
Industry Repair of machinery
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Tina S.

Position: Director

Appointed: 26 March 2021

Mark S.

Position: Director

Appointed: 26 April 2006

David S.

Position: Director

Appointed: 26 April 2006

Resigned: 30 August 2019

David S.

Position: Secretary

Appointed: 26 April 2006

Resigned: 30 August 2019

Cecilia B.

Position: Secretary

Appointed: 22 April 1999

Resigned: 26 April 2006

Cecilia B.

Position: Director

Appointed: 22 April 1999

Resigned: 26 April 2006

John B.

Position: Director

Appointed: 22 April 1999

Resigned: 26 April 2006

Rodger B.

Position: Director

Appointed: 19 May 1998

Resigned: 22 April 1999

Rodger B.

Position: Secretary

Appointed: 13 September 1996

Resigned: 22 April 1999

Catherine M.

Position: Director

Appointed: 13 September 1996

Resigned: 22 April 1999

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 July 1996

Resigned: 13 September 1996

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 24 July 1996

Resigned: 13 September 1996

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Macbeth 54 Limited from Leicester, United Kingdom. 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.

Macbeth 54 Limited

22 Oswin Road Brailsford Industrial Park, Leicester, LE3 1HR, United Kingdom

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05747245
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth430 498463 715        
Balance Sheet
Cash Bank In Hand31 08443 086        
Cash Bank On Hand 43 08638 05423 07636 122 33 89219 60141 06040 877
Current Assets716 910669 328635 938677 852740 12613 88466 42455 16343 10842 001
Debtors587 522518 640476 300527 034582 61513 88432 53235 5622 0481 124
Net Assets Liabilities 463 715424 793430 967459 6745    
Net Assets Liabilities Including Pension Asset Liability430 498463 715        
Other Debtors 18 44917 18613 98117 230    991
Property Plant Equipment 156 212129 783144 736105 008     
Stocks Inventory98 304107 602        
Tangible Fixed Assets98 497156 212        
Total Inventories 107 602121 584127 742121 389     
Reserves/Capital
Called Up Share Capital40 00040 000        
Profit Loss Account Reserve390 498423 715        
Shareholder Funds430 498463 715        
Other
Amount Specific Advance Or Credit Made In Period Directors      10 000   
Amount Specific Advance Or Credit Repaid In Period Directors      10 000   
Accumulated Amortisation Impairment Intangible Assets 236 669236 669236 669236 669     
Accumulated Depreciation Impairment Property Plant Equipment 254 132283 187327 637348 061     
Amounts Owed By Group Undertakings 273 172266 027277 950248 83513 884 15 1711 291133
Average Number Employees During Period  15151511111
Bank Borrowings 22 5088 64828 68020 060     
Bank Borrowings Overdrafts 8 67979720 14711 916     
Creditors 66 19341 89646 84223 16313 87926 42415 1633 1082 001
Creditors Due After One Year46 73166 193        
Creditors Due Within One Year323 542268 283        
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 669 20 487373 285    
Disposals Property Plant Equipment  38 110 20 487453 069    
Finance Lease Liabilities Present Value Total 57 51441 09926 69511 247     
Fixed Assets98 497156 212129 783144 736105 008     
Future Minimum Lease Payments Under Non-cancellable Operating Leases 36 55036 91934 67035 067     
Increase Decrease In Property Plant Equipment  37 06324 303      
Increase From Depreciation Charge For Year Property Plant Equipment  35 72444 45040 91125 224    
Intangible Assets Gross Cost 236 669236 669236 669236 669     
Intangible Fixed Assets Aggregate Amortisation Impairment236 669         
Intangible Fixed Assets Cost Or Valuation236 669         
Net Current Assets Liabilities393 368401 045362 863360 573397 781540 00040 00040 00040 000
Number Shares Allotted 40 000        
Other Creditors 67 04287 397133 632101 766 2 0002 0002 0002 001
Other Taxation Social Security Payable 39 46328 96728 59256 49413 87917 68211 5811 108 
Par Value Share 1        
Property Plant Equipment Gross Cost 410 344412 970472 373453 069     
Provisions For Liabilities Balance Sheet Subtotal 27 34925 95727 50019 952     
Provisions For Liabilities Charges14 63627 349        
Secured Debts211 172159 623        
Share Capital Allotted Called Up Paid40 00040 000        
Tangible Fixed Assets Additions 93 619        
Tangible Fixed Assets Cost Or Valuation476 560410 344        
Tangible Fixed Assets Depreciation378 063254 132        
Tangible Fixed Assets Depreciation Charged In Period 35 904        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 159 835        
Tangible Fixed Assets Disposals 159 835        
Total Additions Including From Business Combinations Property Plant Equipment  40 73659 4031 183     
Total Assets Less Current Liabilities491 865557 257492 646505 309502 789540 00040 00040 00040 000
Total Borrowings 159 623153 249203 713128 786     
Trade Creditors Trade Payables 120 341121 296113 394159 179 3 5981 582  
Trade Debtors Trade Receivables 227 019193 087235 103316 550 32 53220 391757 
Amounts Owed To Group Undertakings      3 144   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements