The Blinking Lamp Co. Ltd. BRISTOL


The Blinking Lamp started in year 1992 as Private Limited Company with registration number 02677597. The The Blinking Lamp company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bristol at Unit F, Motorway Distribution Centre Avonmouth Way. Postal code: BS11 9YT.

There is a single director in the firm at the moment - David E., appointed on 11 April 2006. In addition, a secretary was appointed - Kathleen I., appointed on 27 September 2017. 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.

The Blinking Lamp Co. Ltd. Address / Contact

Office Address Unit F, Motorway Distribution Centre Avonmouth Way
Office Address2 Avonmouth
Town Bristol
Post code BS11 9YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02677597
Date of Incorporation Wed, 15th Jan 1992
Industry Non-specialised wholesale trade
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Kathleen I.

Position: Secretary

Appointed: 27 September 2017

David E.

Position: Director

Appointed: 11 April 2006

Michael R.

Position: Director

Appointed: 11 April 2006

Resigned: 05 September 2017

Michael R.

Position: Secretary

Appointed: 11 April 2006

Resigned: 20 September 2017

Bernadette T.

Position: Secretary

Appointed: 30 April 1996

Resigned: 11 April 2006

John C.

Position: Secretary

Appointed: 10 January 1992

Resigned: 30 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 1992

Resigned: 15 January 1992

John C.

Position: Director

Appointed: 10 January 1992

Resigned: 30 April 1996

Howard T.

Position: Director

Appointed: 10 January 1992

Resigned: 11 April 2006

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we found, there is David E. This PSC and has 25-50% shares.

David E.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth725 045885 000841 243882 622895 372       
Balance Sheet
Cash Bank In Hand31 75784 46449 97452 091113 069       
Cash Bank On Hand    113 069103 763207 925201 767259 595498 865369 808299 063
Current Assets1 679 4271 713 1581 792 3571 588 2491 672 5772 079 4862 369 6572 244 5041 551 7112 253 4102 499 2772 733 772
Debtors1 298 2091 216 4061 236 8601 173 0631 122 8941 435 5121 489 9551 263 791595 4091 020 0461 157 3161 246 519
Net Assets Liabilities    895 372974 689676 413994 4321 049 5581 167 7501 236 4431 349 382
Net Assets Liabilities Including Pension Asset Liability725 045885 000841 243882 622895 372       
Other Debtors    25 98730 32193 35770 11530 55637 18668 15374 093
Property Plant Equipment    13 36728 16539 45833 90032 13544 301114 420 
Stocks Inventory349 461412 288505 523363 095436 614       
Tangible Fixed Assets16 88415 74114 97115 49013 367       
Total Inventories    436 614540 211671 777778 946696 707734 499972 1531 188 190
Reserves/Capital
Called Up Share Capital3 1933 1933 1933 1933 193       
Profit Loss Account Reserve721 852881 807838 0501 005 0171 017 767       
Shareholder Funds725 045885 000841 243882 622895 372       
Other
Accumulated Depreciation Impairment Property Plant Equipment    36 31443 48353 95062 91371 31578 42399 145124 944
Amounts Owed By Group Undertakings    201 574187 001     121 101
Amounts Owed To Group Undertakings      537 999349 859262 659275 45978 898 
Average Number Employees During Period     16151414141414
Bank Borrowings Overdrafts    210 959196 649184 917170 646154 02150 00042 500408 237
Creditors    210 959196 649184 917170 646154 02150 00042 5001 438 110
Creditors Due After One Year   224 314210 959       
Creditors Due Within One Year969 546841 847964 209844 622927 691       
Dividends Paid     297 0471 097 975166 436266 436496 436366 436164 524
Fixed Assets  14 971365 490363 367378 165689 458683 900682 13544 301  
Increase From Depreciation Charge For Year Property Plant Equipment     7 16910 4678 9638 4027 10820 72225 799
Investment Property    350 000350 000650 000650 000650 000   
Investment Property Fair Value Model    350 000350 000650 000650 000650 000   
Net Current Assets Liabilities709 881871 311828 148743 627744 886797 939235 889544 225584 2271 181 6021 177 8461 295 662
Number Shares Allotted 3 1933 1933 1933 193       
Number Shares Issued Fully Paid     3 1933 1933 1933 1933 1933 1933 193
Other Creditors    41 03373 657103 405102 062127 867219 893556 027536 950
Other Taxation Social Security Payable    152 563135 709146 951156 699140 003212 781112 71426 547
Par Value Share 11111111111
Profit Loss     376 364799 699484 455321 562614 628435 129277 463
Property Plant Equipment Gross Cost    49 68171 64893 40896 813103 450122 724213 565231 389
Provisions For Liabilities Balance Sheet Subtotal    1 9224 76664 01763 04762 7838 15313 32320 225
Provisions For Liabilities Charges1 7202 0521 8762 1811 922       
Revaluation Reserve   -125 588-125 588       
Share Capital Allotted Called Up Paid3 1933 1933 1933 1933 193       
Tangible Fixed Assets Additions 3 3033 3584 6181 294       
Tangible Fixed Assets Cost Or Valuation37 10840 41143 76948 38749 681       
Tangible Fixed Assets Depreciation20 22424 67028 79832 89736 314       
Tangible Fixed Assets Depreciation Charged In Period 4 4464 1284 0993 417       
Tangible Fixed Assets Increase Decrease From Revaluations   -125 588        
Total Additions Including From Business Combinations Property Plant Equipment     21 96721 7603 4056 63719 274104 58417 824
Total Assets Less Current Liabilities726 765887 052843 1191 109 1171 108 2531 176 104925 3471 228 1251 266 3621 225 9031 292 2661 402 107
Trade Creditors Trade Payables    541 300704 842986 284776 902402 891320 113475 204466 376
Trade Debtors Trade Receivables    895 3331 218 1901 396 5981 193 676564 853982 8601 089 1631 051 325
Disposals Investment Property Fair Value Model         650 000  
Disposals Property Plant Equipment          13 743 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 24th, November 2023
Free Download (8 pages)

Company search

Advertisements