Led Eco Lights Limited CAMBERLEY


Led Eco Lights started in year 2006 as Private Limited Company with registration number 05747226. The Led Eco Lights company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Camberley at Unit 7, J4 Camberley. Postal code: GU15 3LB. Since July 10, 2012 Led Eco Lights Limited is no longer carrying the name Generally Blue &.

At present there are 3 directors in the the company, namely Waquee B., David Z. and Saima S.. In addition one secretary - Saima S. - is with the firm. At present 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.

Led Eco Lights Limited Address / Contact

Office Address Unit 7, J4 Camberley
Office Address2 Doman Road
Town Camberley
Post code GU15 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05747226
Date of Incorporation Fri, 17th Mar 2006
Industry Manufacture of electric lighting equipment
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (224 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Waquee B.

Position: Director

Appointed: 15 March 2013

Saima S.

Position: Secretary

Appointed: 01 April 2012

David Z.

Position: Director

Appointed: 02 August 2011

Saima S.

Position: Director

Appointed: 12 January 2009

Sajid S.

Position: Secretary

Appointed: 29 July 2009

Resigned: 01 April 2012

Sajid S.

Position: Director

Appointed: 29 July 2009

Resigned: 01 July 2011

Shiraz S.

Position: Secretary

Appointed: 08 January 2009

Resigned: 29 July 2009

Shiraz S.

Position: Director

Appointed: 08 January 2009

Resigned: 29 July 2009

Sajid S.

Position: Director

Appointed: 22 March 2006

Resigned: 08 January 2009

Waquee B.

Position: Secretary

Appointed: 17 March 2006

Resigned: 08 January 2009

Sing L.

Position: Director

Appointed: 17 March 2006

Resigned: 24 March 2006

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we researched, there is Saima S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Waquee B. This PSC owns 25-50% shares.

Saima S.

Notified on 20 August 2016
Nature of control: 25-50% shares

Waquee B.

Notified on 20 August 2016
Nature of control: 25-50% shares

Company previous names

Generally Blue & July 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth473 962955 603795 7131 102 4021 143 592     
Balance Sheet
Cash Bank In Hand374 627804 278319 59164070 497     
Cash Bank On Hand    70 497166 26966 959449 191256 383282 775
Current Assets1 368 7991 880 1441 442 1631 444 6621 566 5842 177 3971 667 3671 750 4341 376 6481 508 276
Debtors579 399458 961633 581644 472448 645832 489628 644582 428461 613479 920
Intangible Fixed Assets 18 86014 77239 43636 729     
Net Assets Liabilities    1 143 5921 645 7741 367 0401 449 9211 247 5571 020 865
Net Assets Liabilities Including Pension Asset Liability473 962955 603795 7131 102 4021 143 592     
Other Debtors    44 20778 141117 185137 088194 546250 172
Property Plant Equipment    75 31351 07446 85137 81142 86626 644
Stocks Inventory414 773616 905488 991799 5501 047 442     
Tangible Fixed Assets51 037104 94989 62972 49075 313     
Total Inventories    1 047 4421 178 639971 764718 815658 652745 581
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000     
Profit Loss Account Reserve373 962855 603695 7131 002 4021 043 592     
Shareholder Funds473 962955 603795 7131 102 4021 143 592     
Other
Advances Credits Directors 20 2756 33730 41630 416    9 493
Amount Specific Advance Or Credit Directors   30 41630 41630 416    
Amount Specific Advance Or Credit Repaid In Period Directors      30 416   
Accumulated Amortisation Impairment Intangible Assets    71 73783 13193 016101 188107 753108 466
Accumulated Depreciation Impairment Property Plant Equipment    82 591107 205126 246141 205159 705178 006
Administrative Expenses    950 3211 005 375    
Amortisation Expense Intangible Assets    13 43711 394    
Amounts Owed By Group Undertakings    23 15135 145    
Amounts Owed To Group Undertakings      1 3731 3731 3731 373
Average Number Employees During Period    151515151210
Cost Sales    1 331 6741 848 294    
Creditors    383 645250 959213 337170 98644 276350 000
Creditors Due After One Year141 797393 300365 300293 300383 645     
Creditors Due Within One Year793 611641 780374 516153 454149 032     
Depreciation Expense Property Plant Equipment    23 14824 614    
Fixed Assets51 037123 809104 401111 926118 04282 40968 30151 08949 57932 644
Future Minimum Lease Payments Under Non-cancellable Operating Leases    38 33238 33238 332   
Gross Profit Loss    1 005 2271 654 412    
Increase From Amortisation Charge For Year Intangible Assets     11 3949 8858 1726 565713
Increase From Depreciation Charge For Year Property Plant Equipment     24 61419 04114 95918 50018 301
Intangible Assets    36 72925 33515 4507 278713 
Intangible Assets Gross Cost    108 466108 466108 466108 466108 466 
Intangible Fixed Assets Additions 37 71919 31340 70410 730     
Intangible Fixed Assets Aggregate Amortisation Impairment 18 85942 26058 30071 737     
Intangible Fixed Assets Amortisation Charged In Period 18 85923 40116 04013 437     
Intangible Fixed Assets Cost Or Valuation 37 71957 03297 736108 466     
Interest Payable Similar Charges Finance Costs    4 15022 652    
Investments Fixed Assets    6 0006 0006 0006 0006 0006 000
Investments In Group Undertakings    6 0006 0006 0006 0006 0006 000
Net Current Assets Liabilities575 1881 238 3641 067 6471 291 2081 417 5521 819 6751 514 5751 573 4841 242 2541 338 221
Number Shares Allotted 10 000 00010 000 00010 000 00010 000 000     
Operating Profit Loss    54 906649 037    
Other Creditors    383 645250 959213 337170 98644 276 
Other Interest Receivable Similar Income Finance Income    8     
Other Taxation Social Security Payable    33 062254 16666 868105 50638 2418 628
Par Value Share 0000    0
Payments On Account Inventories    87 789359 451100 817130 321121 755151 346
Profit Loss    41 190502 182    
Profit Loss On Ordinary Activities Before Tax    50 764626 385    
Property Plant Equipment Gross Cost    157 904158 279173 097179 016202 571204 650
Provisions For Liabilities Balance Sheet Subtotal    8 3575 3512 4993 666  
Provisions For Liabilities Charges10 46613 27011 0357 4328 357     
Share Capital Allotted Called Up Paid100 000100 000100 000100 000100 000     
Tangible Fixed Assets Additions 71 6365 6014 32125 971     
Tangible Fixed Assets Cost Or Valuation54 375122 011127 612131 933157 904     
Tangible Fixed Assets Depreciation3 33817 06237 98359 44382 591     
Tangible Fixed Assets Depreciation Charged In Period 14 45720 92121 46023 148     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 733        
Tangible Fixed Assets Disposals 4 000        
Tax Tax Credit On Profit Or Loss On Ordinary Activities    9 574124 203    
Total Additions Including From Business Combinations Property Plant Equipment     37514 8185 91923 5552 079
Total Assets Less Current Liabilities626 2251 362 1731 172 0481 403 1341 535 5941 902 0841 582 8761 624 5731 291 8331 370 865
Trade Creditors Trade Payables    105 76977 79744 58165 07164 55859 068
Trade Debtors Trade Receivables    381 287719 203511 459445 340267 067229 748
Turnover Revenue    2 336 9013 502 706    
Accrued Liabilities        25 22949 410
Advances Credits Made In Period Directors 4 41676 212125 495      
Advances Credits Repaid In Period Directors 16 05040 000111 016      
Bank Borrowings Overdrafts         350 000
Number Shares Issued Fully Paid         10 000 000
Other Remaining Borrowings        44 276 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, October 2023
Free Download (9 pages)

Company search