Exitlight Limited LEICESTER


Exitlight started in year 1982 as Private Limited Company with registration number 01671289. The Exitlight company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Leicester at 14 Morris Road. Postal code: LE2 6BR.

The firm has 2 directors, namely Zahir M., Mohammad L.. Of them, Zahir M., Mohammad L. have been with the company the longest, being appointed on 22 December 1990. As of 3 May 2024, there was 1 ex director - Abdul M.. There were no ex secretaries.

Exitlight Limited Address / Contact

Office Address 14 Morris Road
Town Leicester
Post code LE2 6BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01671289
Date of Incorporation Tue, 12th Oct 1982
Industry Retail sale via mail order houses or via Internet
Industry Wholesale of clothing and footwear
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mohammad L.

Position: Secretary

Resigned:

Zahir M.

Position: Director

Appointed: 22 December 1990

Mohammad L.

Position: Director

Appointed: 22 December 1990

Abdul M.

Position: Director

Appointed: 22 December 1990

Resigned: 01 June 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we researched, there is Zahir M. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Mohammad L. This PSC owns 25-50% shares. Moving on, there is Zahir M., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Zahir M.

Notified on 7 April 2022
Nature of control: 25-50% shares

Mohammad L.

Notified on 7 April 2022
Nature of control: 25-50% shares

Zahir M.

Notified on 12 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

Mohammad L.

Notified on 12 April 2016
Ceased on 1 April 2019
Nature of control: 25-50% shares

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 Worth79 06135 66846 95858 644      
Balance Sheet
Cash Bank On Hand     -33 832-31 62238 67019 2476 305
Current Assets174 888151 086129 86799 76183 062115 938103 590141 759137 406111 452
Debtors45 73848 93643 862  80 27370 21252 58978 65967 647
Net Assets Liabilities   58 64462 16043 36258 50374 09675 17863 034
Other Debtors     59 76247 61223 37240 77824 843
Property Plant Equipment         -1
Total Inventories     69 50065 00050 50039 50037 500
Net Assets Liabilities Including Pension Asset Liability79 06135 66846 95858 644      
Stocks Inventory129 150102 15090 000       
Tangible Fixed Assets11        
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 000      
Profit Loss Account Reserve69 06125 66836 95848 644      
Shareholder Funds79 06135 66846 95858 644      
Other
Accumulated Depreciation Impairment Property Plant Equipment     55 13855 13855 13855 138 
Average Number Employees During Period     88888
Creditors   41 11720 90272 57645 08750 00042 89033 205
Disposals Property Plant Equipment         1
Net Current Assets Liabilities79 06035 66746 95858 64462 16043 36258 503124 096118 06896 240
Other Creditors     73 61925 89450 00042 89033 205
Other Taxation Social Security Payable     10 3129 50212 2896 65616 507
Profit Loss      25 14115 5931 082-12 144
Property Plant Equipment Gross Cost     55 13855 13855 13855 13855 137
Total Assets Less Current Liabilities79 06135 66846 95858 64462 16043 36258 503124 096118 06896 239
Trade Creditors Trade Payables     -11 3529 69110 87117 670
Trade Debtors Trade Receivables     20 51122 60029 21737 88142 804
Dividends Paid      10 000   
Creditors Due Within One Year95 828115 41986 90441 117      
Fixed Assets11        
Number Shares Allotted 10 00010 00010 000      
Par Value Share 111      
Share Capital Allotted Called Up Paid10 00010 00010 00010 000      
Tangible Fixed Assets Cost Or Valuation78 07678 076        
Tangible Fixed Assets Depreciation78 07578 075        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
Free Download (8 pages)

Company search

Advertisements