Allied Lighting Limited PRESTON


Allied Lighting started in year 2006 as Private Limited Company with registration number 05762369. The Allied Lighting company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Preston at 4 Riversway Business Village Navigation Way. Postal code: PR2 2YP. Since Mon, 14th Dec 2009 Allied Lighting Limited is no longer carrying the name Billion Assets.

The firm has one director. Joseph T., appointed on 2 April 2013. There are currently no secretaries appointed. At present 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.

Allied Lighting Limited Address / Contact

Office Address 4 Riversway Business Village Navigation Way
Office Address2 Ashton-on-ribble
Town Preston
Post code PR2 2YP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05762369
Date of Incorporation Thu, 30th Mar 2006
Industry Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Joseph T.

Position: Director

Appointed: 02 April 2013

Gareth W.

Position: Director

Appointed: 01 October 2014

Resigned: 05 January 2017

David B.

Position: Director

Appointed: 02 April 2013

Resigned: 25 January 2016

David T.

Position: Director

Appointed: 20 February 2013

Resigned: 31 March 2022

Zak J.

Position: Director

Appointed: 04 April 2009

Resigned: 20 February 2013

Paul F.

Position: Secretary

Appointed: 04 April 2009

Resigned: 20 February 2013

Benn T.

Position: Director

Appointed: 04 April 2009

Resigned: 10 October 2014

Michael C.

Position: Secretary

Appointed: 28 February 2007

Resigned: 04 April 2009

Kevin A.

Position: Secretary

Appointed: 30 March 2006

Resigned: 28 February 2007

Steven J.

Position: Director

Appointed: 30 March 2006

Resigned: 04 April 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Joseph T. This PSC has 25-50% voting rights. The second entity in the persons with significant control register is David T. This PSC owns 75,01-100% shares.

Joseph T.

Notified on 30 November 2020
Nature of control: 25-50% voting rights

David T.

Notified on 1 July 2020
Nature of control: 75,01-100% shares

Company previous names

Billion Assets December 14, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-34 0172 266-15 060       
Balance Sheet
Cash Bank On Hand  6 8361 19940618 1807416535 192 
Current Assets317 764507 823402 535221 353190 656206 218125 01986 79065 22152 599
Debtors178 127279 610176 45761 89854 43891 09243 41211 29112 5195 089
Net Assets Liabilities  -15 060271-131 643 -100 108-102 218-154 238-212 445
Other Debtors  8457 42617 8458458451 2501 2501 816
Property Plant Equipment  30 99735 45124 04116 60812 75310 1768 5456 836
Total Inventories  219 242158 256135 81296 94680 86674 84647 510 
Cash Bank In Hand1702 5636 836       
Net Assets Liabilities Including Pension Asset Liability-34 0172 266-15 060       
Stocks Inventory139 467225 650219 242       
Tangible Fixed Assets1 18216 69130 997       
Reserves/Capital
Called Up Share Capital111111111       
Profit Loss Account Reserve-184 128-147 845-165 171       
Shareholder Funds-34 0172 266-15 060       
Other
Accrued Liabilities Deferred Income  509 1 85518 6902 5501 5003 1502 600
Accumulated Depreciation Impairment Property Plant Equipment  8 99421 62733 03840 47144 32646 90349 00950 718
Additions Other Than Through Business Combinations Property Plant Equipment   17 087    475 
Average Number Employees During Period      5321
Bank Borrowings Overdrafts       45 00035 00035 000
Creditors  284 660100 295256 10879 818153 758174 696188 153221 162
Increase From Depreciation Charge For Year Property Plant Equipment   12 63311 4117 4333 8552 5772 1061 709
Net Current Assets Liabilities-35 199425 575238 60365 115100 42463 21040 89762 30225 3701 881
Number Shares Issued Fully Paid   11 10011 100     
Other Creditors  64 30191 00253 12818 1864 443 4 7854 737
Other Remaining Borrowings  284 660100 295256 10879 818153 758129 696153 153186 162
Other Taxation Social Security Payable  32 99610 6484 52016 86919 1669 7176 6494 309
Par Value Share 0011     
Prepayments Accrued Income  17 86321 3672 439     
Property Plant Equipment Gross Cost  39 99157 07957 07957 07957 07957 07957 554 
Total Assets Less Current Liabilities-34 017442 266269 600100 566124 46579 81853 65072 47833 9158 717
Trade Creditors Trade Payables  66 12654 58830 72989 26357 9638 27115 26728 838
Trade Debtors Trade Receivables  157 74933 10534 15490 24742 56710 04111 2693 273
Creditors Due After One Year 440 000284 660       
Creditors Due Within One Year352 96382 248163 932       
Fixed Assets1 18216 69130 997       
Number Shares Allotted11 10011 10011 100       
Share Premium Account150 000150 000150 000       
Value Shares Allotted111111111       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements