Mlc Lighting Services Limited BROXBOURNE


Mlc Lighting Services started in year 2009 as Private Limited Company with registration number 06793916. The Mlc Lighting Services company has been functioning successfully for 15 years now and its status is active - proposal to strike off. The firm's office is based in Broxbourne at 14 Carnaby Road. Postal code: EN10 7EG.

Mlc Lighting Services Limited Address / Contact

Office Address 14 Carnaby Road
Town Broxbourne
Post code EN10 7EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06793916
Date of Incorporation Fri, 16th Jan 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 15 years old
Account next due date Sat, 30th Dec 2023 (156 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Catherine C.

Position: Director

Appointed: 30 March 2019

Irene H.

Position: Director

Appointed: 16 January 2009

Resigned: 16 January 2009

Mark C.

Position: Director

Appointed: 16 January 2009

Resigned: 01 February 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Catherine C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Catherine C.

Notified on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark C.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand50 36332 36226 75146 13547 40747 40726 662
Current Assets52 49534 93629 08747 40647 40748 23627 286
Debtors2 1322 5742 3361 271 829624
Net Assets Liabilities36 89924 26519 97722 59820 49716 96212 181
Other Debtors188174128    
Property Plant Equipment3 1625 0545 5714 2863 301669 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 4373 4454 2585 5436 5283 033 
Average Number Employees During Period 1 1 11
Corporation Tax Payable  5 3219 826   
Corporation Tax Recoverable     829624
Creditors18 12515 45613 99328 58329 70031 86415 105
Increase From Depreciation Charge For Year Property Plant Equipment 1 008 1 285985222 
Net Current Assets Liabilities34 37019 48015 09418 82317 70716 37212 181
Other Creditors8 59310 1028 67218 75729 70031 86415 105
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 7173 033
Other Disposals Property Plant Equipment     6 1273 702
Property Plant Equipment Gross Cost5 5998 4999 8299 8299 8293 702 
Provisions For Liabilities Balance Sheet Subtotal63326968851151179 
Total Assets Less Current Liabilities37 53224 53420 66523 10921 00817 04112 181
Trade Debtors Trade Receivables1 9442 4002 2081 271   
Dividends Paid 32 000     
Other Taxation Social Security Payable9 5325 354     
Profit Loss 19 366     
Total Additions Including From Business Combinations Property Plant Equipment 2 900     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements