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

A.c. Entertainment Technologies Limited HIGH WYCOMBE


A.c. Entertainment Technologies started in year 1982 as Private Limited Company with registration number 01626564. The A.c. Entertainment Technologies company has been functioning successfully for 42 years now and its status is active. The firm's office is based in High Wycombe at Centauri House. Postal code: HP12 4HQ. Since 2008/08/19 A.c. Entertainment Technologies Limited is no longer carrying the name A.c. Lighting.

Currently there are 7 directors in the the firm, namely Neil V., Teroy S. and Lance B. and others. In addition one secretary - Derri G. - is with the company. Currently 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.

This company operates within the HP12 4HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231200 . It is located at Centauri House, Hillbottom Road, High Wycombe with a total of 2 cars.

A.c. Entertainment Technologies Limited Address / Contact

Office Address Centauri House
Office Address2 Hillbottom Road
Town High Wycombe
Post code HP12 4HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01626564
Date of Incorporation Fri, 2nd Apr 1982
Industry Support activities to performing arts
Industry Non-specialised wholesale trade
End of financial Year 31st January
Company age 42 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Neil V.

Position: Director

Appointed: 06 April 2023

Teroy S.

Position: Director

Appointed: 06 April 2023

Derri G.

Position: Secretary

Appointed: 25 February 2019

Lance B.

Position: Director

Appointed: 25 February 2019

Derri G.

Position: Director

Appointed: 01 November 2015

Phillip C.

Position: Director

Appointed: 06 November 2008

Jonathan W.

Position: Director

Appointed: 19 September 2003

David L.

Position: Director

Appointed: 06 November 1992

Christopher M.

Position: Director

Appointed: 01 January 2018

Resigned: 01 April 2023

Peter B.

Position: Director

Appointed: 02 January 2013

Resigned: 07 July 2020

Peter K.

Position: Director

Appointed: 25 July 2007

Resigned: 13 April 2011

Peter S.

Position: Director

Appointed: 27 November 2006

Resigned: 25 February 2019

Peter K.

Position: Director

Appointed: 05 April 2004

Resigned: 25 May 2007

Calville B.

Position: Director

Appointed: 19 September 2003

Resigned: 06 August 2012

Mark T.

Position: Director

Appointed: 01 March 2001

Resigned: 31 October 2022

Peter S.

Position: Secretary

Appointed: 01 March 2001

Resigned: 25 February 2019

Murray G.

Position: Director

Appointed: 22 February 2000

Resigned: 28 April 2006

Glyn O.

Position: Director

Appointed: 22 February 2000

Resigned: 17 December 2010

Nicholas T.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 March 2001

Phillip C.

Position: Director

Appointed: 01 February 1995

Resigned: 28 March 2008

Simon L.

Position: Secretary

Appointed: 27 May 1993

Resigned: 31 January 1995

Richard F.

Position: Director

Appointed: 06 November 1992

Resigned: 11 August 2006

Nicholas T.

Position: Director

Appointed: 06 November 1992

Resigned: 08 January 2002

Peter S.

Position: Secretary

Appointed: 06 November 1992

Resigned: 27 May 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is A.c. Worldwide Group Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited", 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 A.c. Lighting (Holdings) Ltd that entered High Wycombe, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David L., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

A.C. Worldwide Group Limited

Centauri House Hillbottom Road, High Wycombe, Buckinghamshire, HP12 4HQ, United Kingdom

Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04513462
Notified on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

A.C. Lighting (Holdings) Ltd

Centauri House Hillbottom Road, Sands Industrial Estate, High Wycombe, HP12 4HQ, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 04513462
Notified on 6 April 2016
Ceased on 12 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

David L.

Notified on 6 April 2016
Ceased on 18 September 2021
Nature of control: significiant influence or control

Company previous names

A.c. Lighting August 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand314 4441 620 7821 993 4244 530 4014 064 669
Current Assets11 835 76911 724 7219 777 41217 952 24020 673 394
Debtors6 007 3805 331 0194 390 3907 909 2049 253 800
Net Assets Liabilities7 819 4129 110 0457 465 28711 762 00014 897 895
Other Debtors9 31017 03922 64229 108 
Property Plant Equipment1 596 9112 093 3281 252 4321 311 1071 636 707
Total Inventories5 394 7134 586 4203 321 0515 483 540 
Other
Audit Fees Expenses18 75027 44615 68818 00021 000
Accrued Liabilities Deferred Income1 608 1051 062 5501 490 8312 230 4602 932 655
Accumulated Amortisation Impairment Intangible Assets  40 89056 856764 416
Accumulated Depreciation Impairment Property Plant Equipment1 750 3311 992 8512 249 7632 582 6472 899 729
Additions Other Than Through Business Combinations Intangible Assets  52 594  
Additions Other Than Through Business Combinations Property Plant Equipment 890 472186 743429 219889 945
Administrative Expenses8 806 2178 746 4486 530 4998 301 10011 292 718
Amortisation Expense Intangible Assets  40 89015 966 
Amounts Owed By Group Undertakings2 737 3092 308 6142 207 0052 141 9741 614 396
Amounts Owed To Group Undertakings1 370 11492 766431 2871 741 379250 957
Average Number Employees During Period123121110112134
Bank Borrowings Overdrafts545 031    
Bank Overdrafts545 031    
Corporation Tax Payable41 189145 450 809 768496 721
Corporation Tax Recoverable  13 343  
Cost Sales21 487 70924 517 91410 127 96929 266 53135 873 581
Creditors5 534 5744 474 0523 959 6617 858 8136 976 572
Current Asset Investments119 232186 50072 54729 09542 941
Current Tax For Period179 000421 802 823 1111 320 970
Deferred Tax Asset Debtors  251 001132 074188 751
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences47 000155 258-128 050140 59928 863
Depreciation Expense Property Plant Equipment245 940335 678287 336369 200 
Dividend Per Share Final   2 600 
Dividends Paid 800 000350 000 2 600 000
Dividends Paid On Shares Final    2 600 000
Dividends Paid On Shares Interim 800 000350 000  
Finished Goods Goods For Resale5 371 3274 532 4403 281 4965 324 6077 240 639
Fixed Assets 2 093 3282 004 4392 047 1481 665 188
Further Item Interest Expense Component Total Interest Expense    1 156
Further Item Tax Increase Decrease Component Adjusting Items -4 388 140 59943 075
Future Minimum Lease Payments Under Non-cancellable Operating Leases695 603664 614421 237897 733607 389
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss49 68479 459-77 98022 26663 659
Gain Loss On Disposals Property Plant Equipment33 77023 0965 55019 827 
Government Grant Income  1 225 087158 096 
Gross Investment In Finance Leases    311 166
Gross Profit Loss8 417 4679 832 2923 584 21813 044 051 
Impairment Loss Intangible Assets    686 226
Increase Decrease In Current Tax From Adjustment For Prior Periods 44 80540 306  
Increase From Amortisation Charge For Year Intangible Assets  40 89015 96621 334
Increase From Depreciation Charge For Year Property Plant Equipment 335 678287 336369 200441 017
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets    686 226
Intangible Assets 740 303752 007736 04128 481
Intangible Assets Gross Cost 740 303792 897792 897 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings33 905  40 
Interest Income On Bank Deposits44 37227 8791 1711 58829 694
Interest Paid To Group Undertakings5 151162   
Interest Payable Similar Charges Finance Costs39 056162 401 160
Investments119 232186 50072 54729 09542 941
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases 25 54216 2546 966 
Net Current Assets Liabilities6 301 1957 250 6695 817 75110 093 42713 696 822
Net Finance Income Costs   1 58831 746
Operating Profit Loss1 160 6992 639 976-1 440 2725 258 875 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 93 15830 42436 316123 935
Other Disposals Property Plant Equipment 151 53530 42437 660247 263
Other Interest Income    2 052
Other Interest Receivable Similar Income Finance Income44 37227 8791 1711 58831 746
Other Operating Income Format11 549 4491 554 1321 506 009515 924655 944
Other Operating Income Format21 549 4491 554 132   
Other Taxation Social Security Payable169 851402 677405 933667 295524 782
Pension Other Post-employment Benefit Costs Other Pension Costs145 664113 55196 27799 557127 487
Prepayments Accrued Income390 583371 631389 452305 094582 806
Present Value Finance Lease Receivables    311 166
Profit Loss940 0152 090 633-1 294 7584 296 7135 735 895
Profit Loss On Ordinary Activities Before Tax1 166 0152 667 693-1 439 1015 260 4237 085 728
Property Plant Equipment Gross Cost3 347 2424 086 1793 502 1953 893 7544 536 436
Social Security Costs607 328554 113479 087727 563 
Staff Costs Employee Benefits Expense5 925 1065 961 8444 904 4666 534 7138 243 452
Taxation Including Deferred Taxation Balance Sheet Subtotal78 694233 952356 903378 575464 115
Tax Decrease From Utilisation Tax Losses   242 359 
Tax Expense Credit Applicable Tax Rate221 543506 862-273 429999 4801 346 288
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit   -5 012 
Tax Increase Decrease From Effect Capital Allowances Depreciation   -23 027-86 305
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  83 317  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 45729 7815 4631 06317 912
Tax Tax Credit On Profit Or Loss On Ordinary Activities226 000577 060-144 343963 7101 349 833
Total Assets Less Current Liabilities7 898 1069 343 9977 822 19012 140 57515 362 010
Total Borrowings545 031    
Total Current Tax Expense Credit 421 802-16 293823 111 
Total Lease Receivables    311 166
Total Operating Lease Payments49 25343 403290 212284 054 
Trade Creditors Trade Payables1 800 2842 770 6091 631 6102 409 9112 771 457
Trade Debtors Trade Receivables2 870 1782 633 7351 506 9475 300 9546 556 681
Turnover Revenue29 905 17634 350 20613 712 18742 310 582 
Wages Salaries5 172 1145 294 1804 329 1025 707 5937 171 857
Work In Progress23 38653 98039 555158 933 
Company Contributions To Defined Benefit Plans Directors97 50240 37324 53929 914 
Director Remuneration1 635 9841 537 6691 214 3772 491 7362 655 364
Director Remuneration Benefits Including Payments To Third Parties1 733 4861 578 0421 238 9162 521 6502 685 702

Transport Operator Data

Centauri House
Address Hillbottom Road , Sands Industrial Estate
City High Wycombe
Post code HP12 4HJ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 31st, October 2023
Free Download (27 pages)

Company search

Advertisements