Storm Lighting Limited WOKING


Storm Lighting started in year 1995 as Private Limited Company with registration number 03126438. The Storm Lighting company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Woking at 98 High Street. Postal code: GU21 4SU. Since 1997/05/06 Storm Lighting Limited is no longer carrying the name Farside Technical Services.

Currently there are 2 directors in the the firm, namely David K. and Peter K.. In addition one secretary - Peter K. - is with the company. As of 29 April 2024, there were 2 ex directors - Philip C., Simon W. and others listed below. There were no ex secretaries.

This company operates within the GU21 5EN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0229234 . It is located at Warwick House, Monument Way West, Woking with a total of 1 cars.

Storm Lighting Limited Address / Contact

Office Address 98 High Street
Office Address2 Horsell
Town Woking
Post code GU21 4SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03126438
Date of Incorporation Wed, 15th Nov 1995
Industry Support activities to performing arts
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 29 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 Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

David K.

Position: Director

Appointed: 03 April 1998

Peter K.

Position: Secretary

Appointed: 15 November 1995

Peter K.

Position: Director

Appointed: 15 November 1995

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 1995

Resigned: 15 November 1995

Philip C.

Position: Director

Appointed: 15 November 1995

Resigned: 01 March 2005

Simon W.

Position: Director

Appointed: 15 November 1995

Resigned: 03 April 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Peter K. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is David K. This PSC owns 25-50% shares.

Peter K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

David K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Farside Technical Services May 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth563 053505 121511 231484 326      
Balance Sheet
Cash Bank In Hand126 63144 84186 722180 751      
Cash Bank On Hand   180 751140 524255 687219 765458 864679 826735 978
Current Assets261 982203 279172 660254 414263 982483 153343 798546 836723 349814 633
Debtors135 351158 43885 93873 663123 458227 466124 03387 97243 52378 655
Net Assets Liabilities   484 326612 9161 018 2851 089 5401 313 5951 227 7911 245 359
Net Assets Liabilities Including Pension Asset Liability563 053505 121511 231484 326      
Other Debtors   12 90912 83221 19016 65123 67014 16317 656
Property Plant Equipment   848 7871 200 9271 233 0961 443 1841 555 7211 389 6341 279 399
Tangible Fixed Assets517 610495 580560 139848 787      
Reserves/Capital
Called Up Share Capital3333      
Profit Loss Account Reserve563 049505 117511 227484 322      
Shareholder Funds563 053505 121511 231484 326      
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 270 6161 436 6011 648 3311 917 1022 145 7752 409 9192 628 043
Average Number Employees During Period   12151513151413
Capital Redemption Reserve1111      
Creditors   166 136265 58874 888168 146145 862478 504191 667
Creditors Due After One Year 16 55534 844166 136      
Creditors Due Within One Year157 966108 67698 291305 640      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    25 00018 132 49 931 26 135
Disposals Property Plant Equipment    25 00018 435 129 200 27 100
Finance Lease Liabilities Present Value Total   166 136265 58874 888168 146145 862  
Increase From Depreciation Charge For Year Property Plant Equipment    190 985229 862268 771278 604264 144244 259
Net Current Assets Liabilities104 01694 60374 369-51 226-155 72331 997-5 498140 113532 232424 770
Number Shares Allotted 333      
Other Creditors   119 355157 0168 9834 25031 27732 68628 940
Other Taxation Social Security Payable   20 63564 831112 109101 559129 182119 418158 485
Par Value Share 111      
Property Plant Equipment Gross Cost   2 119 4032 637 5282 881 4273 360 2863 701 4963 799 5533 907 442
Provisions For Liabilities Balance Sheet Subtotal   147 099166 700171 920180 000236 377215 571267 143
Provisions For Liabilities Charges58 57368 50788 433147 099      
Share Capital Allotted Called Up Paid3333      
Tangible Fixed Assets Additions 107 190162 198392 320      
Tangible Fixed Assets Cost Or Valuation1 524 0361 591 9921 731 9502 119 403      
Tangible Fixed Assets Depreciation1 006 4261 096 4121 171 8111 270 616      
Tangible Fixed Assets Depreciation Charged In Period 89 98691 57998 805      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 180       
Tangible Fixed Assets Disposals 39 23422 2404 867      
Total Additions Including From Business Combinations Property Plant Equipment    543 125262 334478 859470 41098 057134 989
Total Assets Less Current Liabilities621 626590 183634 508797 5611 045 2041 265 0931 437 6861 695 8341 921 8661 704 169
Trade Creditors Trade Payables   111 30343 853200 409135 680170 58417 517152 438
Trade Debtors Trade Receivables   60 754110 626206 276107 38264 30229 36060 999
Advances Credits Directors1 663         
Advances Credits Made In Period Directors1 973         
Advances Credits Repaid In Period Directors310         
Bank Borrowings        500 000241 667
Bank Borrowings Overdrafts        478 504191 667
Total Borrowings       221 542500 000 

Transport Operator Data

Warwick House
Address Monument Way West
City Woking
Post code GU21 5EN
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, April 2023
Free Download (12 pages)

Company search

Advertisements