Britannia Lightning Prevectron Limited SKEGNESS


Britannia Lightning Prevectron started in year 1999 as Private Limited Company with registration number 03802510. The Britannia Lightning Prevectron company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Skegness at The White House, 31 Landseer Avenue. Postal code: PE24 5QZ.

There is a single director in the firm at the moment - Michael D., appointed on 8 July 1999. In addition, a secretary was appointed - Corinne B., appointed on 8 July 1999. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Britannia Lightning Prevectron Limited Address / Contact

Office Address The White House, 31 Landseer Avenue
Office Address2 Chapel St. Leonards
Town Skegness
Post code PE24 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03802510
Date of Incorporation Thu, 8th Jul 1999
Industry Manufacture of other electronic and electric wires and cables
End of financial Year 31st July
Company age 25 years old
Account next due date Wed, 30th Apr 2025 (318 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Michael D.

Position: Director

Appointed: 08 July 1999

Corinne B.

Position: Secretary

Appointed: 08 July 1999

L.c.i. Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 1999

Resigned: 08 July 1999

L.c.i. Directors Limited

Position: Corporate Director

Appointed: 08 July 1999

Resigned: 08 July 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Mike D. This PSC has significiant influence or control over the company, and has 75,01-100% shares. The second one in the persons with significant control register is Michael D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mike D.

Notified on 22 June 2018
Nature of control: significiant influence or control
75,01-100% shares

Michael D.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 8 79824 025    
Current Assets148 478160 643199 756198 33065 631109 12573 854
Debtors 3 0625 859    
Other Debtors 759739    
Property Plant Equipment 11 5228 641    
Total Inventories 148 783169 872    
Net Assets Liabilities   161 333166 335200 537234 646
Other
Accumulated Depreciation Impairment Property Plant Equipment 16 97819 859    
Creditors36 33841 77765 57443 99421 04716 19411 218
Fixed Assets15 36311 5228 6416 997164 757163 428183 386
Increase From Depreciation Charge For Year Property Plant Equipment  2 881    
Net Current Assets Liabilities112 140118 866134 182154 33622 62553 30362 478
Other Creditors 27 54627 546    
Other Taxation Social Security Payable 3 4193 661    
Property Plant Equipment Gross Cost 28 500     
Total Assets Less Current Liabilities127 503130 388142 823161 333187 382216 731245 864
Trade Creditors Trade Payables 10 81234 367    
Trade Debtors Trade Receivables 2 3035 120    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 9th, October 2023
Free Download (5 pages)

Company search