Sound & Light Solutions Limited HERTFORDSHIRE


Sound & Light Solutions started in year 2004 as Private Limited Company with registration number 05290404. The Sound & Light Solutions company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hertfordshire at 32 Holcroft Road. Postal code: AL5 5BQ.

The firm has one director. Karen M., appointed on 5 April 2024. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sound & Light Solutions Limited Address / Contact

Office Address 32 Holcroft Road
Office Address2 Harpenden
Town Hertfordshire
Post code AL5 5BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05290404
Date of Incorporation Thu, 18th Nov 2004
Industry Other telecommunications activities
Industry Other retail sale not in stores, stalls or markets
End of financial Year 27th September
Company age 20 years old
Account next due date Thu, 21st Dec 2023 (154 days after)
Account last made up date Wed, 29th Sep 2021
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Karen M.

Position: Director

Appointed: 05 April 2024

Simon F.

Position: Secretary

Appointed: 17 January 2024

Resigned: 05 April 2024

Maureen F.

Position: Director

Appointed: 18 November 2004

Resigned: 17 January 2024

Maureen F.

Position: Secretary

Appointed: 18 November 2004

Resigned: 17 January 2024

Simon F.

Position: Director

Appointed: 18 November 2004

Resigned: 05 April 2024

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats discovered, there is Gpa Klm Ltd from Carlisle, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Simon F. This PSC owns 25-50% shares. Then there is Maureen F., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Gpa Klm Ltd

Suite 0214 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, CA6 4BU, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14830247
Notified on 5 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Simon F.

Notified on 18 November 2016
Ceased on 5 April 2024
Nature of control: 25-50% shares

Maureen F.

Notified on 6 April 2016
Ceased on 24 January 2024
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-03-312017-03-312018-03-312019-03-312020-09-292021-09-29
Net Worth17 73134 713      
Balance Sheet
Cash Bank On Hand  1 3491 27312 98345 4221 52474
Current Assets280 737437 096543 562520 373550 663615 083546 154606 219
Debtors121 20696 309345 630322 517187 667228 073146 961197 350
Net Assets Liabilities  54 32561 97863 97287 96051 56775 486
Other Debtors  136 243132 24796 35283 00148 143162 125
Property Plant Equipment  12 0407 4334 1713 52811 4768 305
Total Inventories  196 583196 583350 013341 588397 669408 795
Cash Bank In Hand46 970195 9751 349     
Intangible Fixed Assets101010     
Net Assets Liabilities Including Pension Asset Liability17 73134 71354 325     
Stocks Inventory112 561144 812196 583     
Tangible Fixed Assets28 48219 62112 040     
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve17 72934 71154 323     
Shareholder Funds17 73134 713      
Other
Accumulated Amortisation Impairment Intangible Assets      10 
Accumulated Depreciation Impairment Property Plant Equipment  79 37383 98087 24289 18293 60896 779
Additions Other Than Through Business Combinations Property Plant Equipment     1 297  
Average Number Employees During Period     466
Bank Borrowings    114 32994 742  
Bank Borrowings Overdrafts     94 742142 762117 642
Bank Overdrafts  1 13018 35611 107   
Corporation Tax Payable    -300-300  
Creditors  334 646280 013176 482273 827318 079297 139
Dividends Paid On Shares     10  
Finance Lease Liabilities Present Value Total  3 0263 026435435  
Fixed Assets28 49219 63112 0507 4434 1813 53811 476 
Future Minimum Lease Payments Under Non-cancellable Operating Leases      121 04179 542
Increase From Amortisation Charge For Year Intangible Assets      10 
Increase From Depreciation Charge For Year Property Plant Equipment   4 6073 2621 9404 4263 171
Intangible Assets  10101010  
Intangible Assets Gross Cost  1010101010 
Net Current Assets Liabilities101 104116 333208 916240 360374 181341 256358 170364 320
Other Creditors  177 816178 06749 35048 459175 317179 497
Other Taxation Social Security Payable  88 078107 150133 230121 88292 587106 466
Property Plant Equipment Gross Cost  91 41391 41391 41392 710105 084 
Total Additions Including From Business Combinations Property Plant Equipment      12 374 
Total Assets Less Current Liabilities129 596135 964220 966247 803378 362344 794369 646372 625
Trade Creditors Trade Payables  64 596-26 586-17 340103 35128 63852 717
Trade Debtors Trade Receivables  209 387190 27091 315145 07298 81835 225
Capital Employed 34 71354 325     
Creditors Due After One Year111 865101 251166 641     
Creditors Due Within One Year179 633320 763334 646     
Intangible Fixed Assets Cost Or Valuation101010     
Number Shares Allotted  2     
Par Value Share  1     
Tangible Fixed Assets Cost Or Valuation91 41391 41391 413     
Tangible Fixed Assets Depreciation62 93171 79279 373     
Tangible Fixed Assets Depreciation Charged In Period 8 8617 581     
Share Capital Allotted Called Up Paid 22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Address change date: 11th April 2024. New Address: Suite 0430, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU. Previous address: 32 Holcroft Road Harpenden Hertfordshire AL5 5BQ
filed on: 11th, April 2024
Free Download (1 page)

Company search

Advertisements