You are here: bizstats.co.uk > a-z index > M list

M.g.c. Lamps Limited IPSWICH


Founded in 1976, M.g.c. Lamps, classified under reg no. 01264315 is an active company. Currently registered at 1 Sovereign Centre IP1 5AP, Ipswich the company has been in the business for fourty eight years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 2 directors in the the company, namely Christopher E. and James G.. In addition one secretary - Christopher E. - 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.

M.g.c. Lamps Limited Address / Contact

Office Address 1 Sovereign Centre
Office Address2 Farthing Road
Town Ipswich
Post code IP1 5AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01264315
Date of Incorporation Mon, 21st Jun 1976
Industry Installation of industrial machinery and equipment
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Christopher E.

Position: Director

Appointed: 01 November 2021

Christopher E.

Position: Secretary

Appointed: 05 October 2017

James G.

Position: Director

Appointed: 11 October 1990

Wallace M.

Position: Director

Resigned: 31 July 2016

Christopher E.

Position: Director

Appointed: 28 November 2019

Resigned: 18 October 2021

Stephen C.

Position: Director

Appointed: 23 November 2016

Resigned: 31 August 2023

David J.

Position: Director

Appointed: 01 September 2009

Resigned: 24 January 2020

John R.

Position: Secretary

Appointed: 20 February 2003

Resigned: 01 July 2013

Jayne D.

Position: Director

Appointed: 01 November 2000

Resigned: 05 August 2002

Jayne D.

Position: Secretary

Appointed: 24 March 2000

Resigned: 05 August 2002

Anthony S.

Position: Director

Appointed: 01 April 1998

Resigned: 31 July 2003

Neil H.

Position: Director

Appointed: 16 April 1996

Resigned: 06 April 1999

Jeffrey S.

Position: Director

Appointed: 15 November 1993

Resigned: 11 December 2015

Neil H.

Position: Secretary

Appointed: 15 November 1993

Resigned: 06 April 1999

Olive G.

Position: Director

Appointed: 29 July 1991

Resigned: 18 September 2003

Wallace M.

Position: Secretary

Appointed: 29 July 1991

Resigned: 15 November 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats researched, there is James G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James G.

Notified on 1 May 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 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 94219 46810 37229 647
Current Assets2 218 0191 689 9101 700 4261 606 359
Debtors1 106 3081 037 216992 857953 048
Net Assets Liabilities766 822539 920577 993319 598
Other Debtors406 559515 724493 129492 168
Property Plant Equipment264 234252 155293 552280 386
Total Inventories1 093 769633 226697 197623 664
Other
Accumulated Amortisation Impairment Intangible Assets14 76724 02046 52675 674
Accumulated Depreciation Impairment Property Plant Equipment360 892373 325386 443396 339
Additions Other Than Through Business Combinations Intangible Assets 10 00010 00010 000
Additions Other Than Through Business Combinations Property Plant Equipment 35414 515580
Amortisation Rate Used For Intangible Assets 202020
Amounts Owed To Group Undertakings Participating Interests  100100
Average Number Employees During Period23191717
Bank Borrowings Overdrafts792 501693 058680 218762 307
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment102 168102 168102 168102 168
Creditors1 705 1871 313 5521 477 0251 613 918
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 850
Disposals Property Plant Equipment   3 850
Fixed Assets347 506336 174437 316332 851
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 11633 92917 4579 565
Increase From Amortisation Charge For Year Intangible Assets 9 25322 50629 148
Increase From Depreciation Charge For Year Property Plant Equipment 12 43313 11813 746
Intangible Assets83 27284 01971 51352 365
Intangible Assets Gross Cost98 039108 039118 039128 039
Investments  72 251100
Investments Fixed Assets  72 251100
Investments In Group Undertakings  72 251100
Net Current Assets Liabilities512 832376 358223 401-7 559
Other Creditors104 56273 186133 040152 552
Other Taxation Social Security Payable38 86242 27761 88324 779
Property Plant Equipment Gross Cost625 126625 480679 995676 725
Taxation Including Deferred Taxation Balance Sheet Subtotal9 3677 52416 017-5 139
Total Assets Less Current Liabilities860 338712 532660 717325 292
Total Increase Decrease From Revaluations Property Plant Equipment  40 000 
Trade Creditors Trade Payables769 262505 031601 784674 180
Trade Debtors Trade Receivables699 749521 492499 728460 880

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (11 pages)

Company search

Advertisements