Clitheroe Light Engineering Co Limited CHORLEY


Clitheroe Light Engineering started in year 2001 as Private Limited Company with registration number 04300370. The Clitheroe Light Engineering company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Chorley at Pexion Limited. Postal code: PR7 2BE.

The company has 5 directors, namely Darren T., David B. and Helen M. and others. Of them, Helen M., Lucy H., Christopher W. have been with the company the longest, being appointed on 4 December 2001 and Darren T. and David B. have been with the company for the least time - from 8 February 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Helen M. who worked with the the company until 8 February 2019.

Clitheroe Light Engineering Co Limited Address / Contact

Office Address Pexion Limited
Office Address2 George Street
Town Chorley
Post code PR7 2BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04300370
Date of Incorporation Mon, 8th Oct 2001
Industry Machining
End of financial Year 30th December
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Darren T.

Position: Director

Appointed: 08 February 2019

David B.

Position: Director

Appointed: 08 February 2019

Helen M.

Position: Director

Appointed: 04 December 2001

Lucy H.

Position: Director

Appointed: 04 December 2001

Christopher W.

Position: Director

Appointed: 04 December 2001

Nicholas O.

Position: Director

Appointed: 21 July 2011

Resigned: 08 February 2019

Kevin W.

Position: Director

Appointed: 04 December 2001

Resigned: 21 July 2011

Helen M.

Position: Secretary

Appointed: 04 December 2001

Resigned: 08 February 2019

Elaine W.

Position: Director

Appointed: 04 December 2001

Resigned: 08 September 2016

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 08 October 2001

Resigned: 15 October 2001

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 08 October 2001

Resigned: 15 October 2001

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Cle 2016 Limited from Blackburn, United Kingdom. The abovementioned PSC is classified as "a limited company", 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.

Cle 2016 Limited

Mentor House Ainsworth Street, Blackburn, BB1 6AY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10244159
Notified on 8 September 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 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Net Worth1 229 9731 480 2801 350 414    
Balance Sheet
Cash Bank On Hand   568 557512 587590 465891 478
Current Assets1 057 807999 466838 989 1 251 4741 572 6702 168 202
Debtors736 588304 128491 894512 862522 015708 617922 943
Net Assets Liabilities    1 696 9561 855 5712 289 887
Other Debtors   26 04924 97225 32026 390
Property Plant Equipment   1 368 8041 174 4531 074 9501 006 654
Total Inventories   199 854216 872273 588353 781
Cash Bank In Hand168 170557 207162 561    
Net Assets Liabilities Including Pension Asset Liability1 229 9731 480 2801 350 414    
Stocks Inventory153 049138 131184 534    
Tangible Fixed Assets2 399 4332 033 5791 636 700    
Reserves/Capital
Called Up Share Capital989898    
Profit Loss Account Reserve1 229 8751 480 1821 350 316    
Shareholder Funds1 229 9731 480 2801 350 414    
Other
Accumulated Amortisation Impairment Intangible Assets   200 000200 000200 000 
Accumulated Depreciation Impairment Property Plant Equipment   3 275 7893 590 8043 821 3374 120 409
Amounts Owed By Related Parties     23 567327 324
Amounts Owed To Group Undertakings    4 758  
Bank Borrowings Overdrafts   128142  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     550 399635 932
Corporation Tax Payable   151 315100 30849 19277 922
Creditors   190 296151 900178 414234 203
Dividends Paid    337 500360 000 
Increase From Depreciation Charge For Year Property Plant Equipment    315 015297 878299 072
Intangible Assets Gross Cost   200 000200 000200 000 
Net Current Assets Liabilities58 209159 023263 693 764 1131 057 3221 606 058
Other Creditors   190 168151 900178 414234 203
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     67 344 
Other Disposals Property Plant Equipment     67 344 
Other Taxation Social Security Payable   131 62199 698166 209144 936
Profit Loss    383 336518 615 
Property Plant Equipment Gross Cost   4 644 5934 765 2574 896 2875 127 063
Provisions For Liabilities Balance Sheet Subtotal    89 71098 28788 622
Taxation Including Deferred Taxation Balance Sheet Subtotal    89 71098 28788 622
Total Additions Including From Business Combinations Property Plant Equipment    120 664198 374230 776
Total Assets Less Current Liabilities2 457 6422 192 6021 900 393 1 938 5662 132 2722 612 712
Trade Creditors Trade Payables   146 865130 422177 809182 355
Trade Debtors Trade Receivables   486 813497 043659 730569 229
Creditors Due After One Year1 040 669565 322435 979    
Creditors Due Within One Year999 598840 443575 296    
Fixed Assets2 399 4332 033 5791 636 700    
Intangible Fixed Assets Aggregate Amortisation Impairment200 000200 000200 000    
Intangible Fixed Assets Cost Or Valuation200 000200 000200 000    
Number Shares Allotted 450450    
Par Value Share 00    
Provisions For Liabilities Charges187 000147 000114 000    
Secured Debts1 351 909946 587690 751    
Share Capital Allotted Called Up Paid454545    
Tangible Fixed Assets Additions 67 14613 636    
Tangible Fixed Assets Cost Or Valuation4 556 4444 612 6904 605 251    
Tangible Fixed Assets Depreciation2 157 0112 579 1112 968 551    
Tangible Fixed Assets Depreciation Charged In Period 427 005410 515    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 90521 075    
Tangible Fixed Assets Disposals 10 90021 075    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Friday 31st December 2021
filed on: 13th, January 2023
Free Download (8 pages)

Company search