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

D.b.n. Lighting Limited MANCHESTER


D.b.n. Lighting started in year 1998 as Private Limited Company with registration number 03510778. The D.b.n. Lighting company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Manchester at Unit 4, The Redwing Centre Mosley Road. Postal code: M17 1RJ.

At the moment there are 4 directors in the the firm, namely Robert L., Nicholas W. and Peter R. and others. In addition one secretary - Stephen P. - is with the company. As of 30 April 2024, there was 1 ex director - Robin A.. There were no ex secretaries.

This company operates within the M12 6HH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1006341 . It is located at Unit 8, Downing Street Industrial Estate, Manchester with a total of 6 cars.

D.b.n. Lighting Limited Address / Contact

Office Address Unit 4, The Redwing Centre Mosley Road
Office Address2 Trafford Park
Town Manchester
Post code M17 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03510778
Date of Incorporation Mon, 16th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Robert L.

Position: Director

Appointed: 02 April 2017

Nicholas W.

Position: Director

Appointed: 07 November 2002

Stephen P.

Position: Secretary

Appointed: 16 February 1998

Peter R.

Position: Director

Appointed: 16 February 1998

Stephen P.

Position: Director

Appointed: 16 February 1998

Robin A.

Position: Director

Appointed: 02 April 2017

Resigned: 15 November 2022

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 16 February 1998

Resigned: 16 February 1998

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 16 February 1998

Resigned: 16 February 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we found, there is Peter R. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Stephen P. This PSC owns 25-50% shares.

Peter R.

Notified on 16 February 2017
Ceased on 1 April 2017
Nature of control: 25-50% shares

Stephen P.

Notified on 16 February 2017
Ceased on 1 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth315 514283 107335 483367 397479 607451 870       
Balance Sheet
Cash Bank On Hand     52 997205 007      
Current Assets596 355509 586446 731482 394652 462378 079410 699154     
Debtors448 660439 430449 364467 765631 005325 082205 692154154154154154154
Net Assets Liabilities     451 871531 696154     
Other Debtors      -177 136154154154154154154
Property Plant Equipment     983 056852 816      
Cash Bank In Hand147 69570 156-2 63314 62921 45752 997       
Net Assets Liabilities Including Pension Asset Liability315 514283 107335 483367 397479 607451 870       
Tangible Fixed Assets789 206752 089789 635711 551902 742983 055       
Reserves/Capital
Called Up Share Capital150152152154154154       
Profit Loss Account Reserve315 364282 955335 331367 243479 453451 716       
Shareholder Funds315 514283 107335 483367 397479 607451 870       
Other
Accrued Liabilities      158 975      
Accrued Liabilities Not Expressed Within Creditors Subtotal     -115 822-120 338      
Accumulated Amortisation Impairment Intangible Assets     42 50042 50042 50042 50042 50042 50042 500 
Accumulated Depreciation Impairment Property Plant Equipment     2 096 5242 305 455      
Additions Other Than Through Business Combinations Property Plant Equipment      78 692      
Average Number Employees During Period     34345     
Creditors     156 33457 596      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -2 305 455     
Disposals Property Plant Equipment       -3 158 271     
Increase From Depreciation Charge For Year Property Plant Equipment      208 931      
Increase In Loans Owed To Related Parties Due To Loans Advanced       154     
Intangible Assets Gross Cost     42 50042 50042 50042 50042 50042 50042 500 
Net Current Assets Liabilities-302 442-324 712-346 317-207 533-155 937-240 086-24 923154     
Nominal Value Allotted Share Capital     154154154     
Number Shares Issued Fully Paid     10 05410 05410 054     
Other Creditors      105 479      
Par Value Share 1111111     
Prepayments      8 648      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     31 4828 649      
Property Plant Equipment Gross Cost     3 079 5793 158 271      
Provisions For Liabilities Balance Sheet Subtotal     134 765118 263      
Taxation Social Security Payable      110 781      
Total Assets Less Current Liabilities486 764427 377443 318504 018746 805742 969659 824154154154154154154
Total Borrowings      57 596      
Trade Creditors Trade Payables      129 719      
Trade Debtors Trade Receivables      374 180      
Amount Specific Advance Or Credit Directors      47 368      
Amount Specific Advance Or Credit Made In Period Directors      -80 500      
Amount Specific Advance Or Credit Repaid In Period Directors      71 975      
Creditors Due After One Year124 41392 88482 60598 057156 074156 334       
Creditors Due Within One Year898 797834 298793 048689 927808 399618 165       
Fixed Assets789 206752 089789 635711 551902 742983 055       
Intangible Fixed Assets Aggregate Amortisation Impairment42 500            
Intangible Fixed Assets Cost Or Valuation42 500            
Number Shares Allotted 15215215410 05410 054       
Provisions For Liabilities Charges46 83751 38625 23038 564111 124134 765       
Secured Debts51 58334 237           
Share Capital Allotted Called Up Paid501           
Tangible Fixed Assets Additions 181 480           
Tangible Fixed Assets Cost Or Valuation1 878 8071 996 961           
Tangible Fixed Assets Depreciation1 089 6011 244 872           
Tangible Fixed Assets Depreciation Charged In Period 162 303           
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 032           
Tangible Fixed Assets Disposals 63 326           
Value Shares Allotted 152152154154154       

Transport Operator Data

Unit 8
Address Downing Street Industrial Estate , Charlton Place , Ardwick
City Manchester
Post code M12 6HH
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, October 2023
Free Download (7 pages)

Company search