Hampshire Light Limited FARNBOROUGH


Founded in 2015, Hampshire Light, classified under reg no. 09676043 is an active company. Currently registered at 13 Eelmoor Rd GU14 7QN, Farnborough the company has been in the business for 9 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30. Since 2015-08-06 Hampshire Light Limited is no longer carrying the name Hampshire Lc.

The company has 2 directors, namely Gregory D., Bradley D.. Of them, Gregory D., Bradley D. have been with the company the longest, being appointed on 1 November 2019. As of 23 May 2024, there were 3 ex directors - Nicholas R., Bruce R. and others listed below. There were no ex secretaries.

Hampshire Light Limited Address / Contact

Office Address 13 Eelmoor Rd
Town Farnborough
Post code GU14 7QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09676043
Date of Incorporation Wed, 8th Jul 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Fri, 31st Jan 2025 (253 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Gregory D.

Position: Director

Appointed: 01 November 2019

Bradley D.

Position: Director

Appointed: 01 November 2019

Nicholas R.

Position: Director

Appointed: 08 July 2015

Resigned: 04 November 2019

Bruce R.

Position: Director

Appointed: 08 July 2015

Resigned: 04 November 2019

Susan R.

Position: Director

Appointed: 08 July 2015

Resigned: 04 November 2019

People with significant control

The list of PSCs who own or control the company includes 4 names. As we identified, there is Luxurio Limited from Farnborough, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second one in the persons with significant control register is Susan R. This PSC has significiant influence or control over the company, owns 75,01-100% shares. Moving on, there is Bruce R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Luxurio Limited

13 Eelmoor Rd, Four Marks, Farnborough, Hampshire, GU14 7QN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12257419
Notified on 2 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan R.

Notified on 6 April 2016
Ceased on 2 November 2019
Nature of control: 75,01-100% shares
significiant influence or control

Bruce R.

Notified on 6 April 2016
Ceased on 2 November 2019
Nature of control: 75,01-100% shares
significiant influence or control

Nicholas R.

Notified on 6 April 2016
Ceased on 2 November 2019
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Hampshire Lc August 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-31
Net Worth10 971   
Balance Sheet
Cash Bank On Hand12 86353 18151 699 
Current Assets453 505295 268213 68835 020
Debtors288 98596 91970 83135 020
Net Assets Liabilities10 9716 8357 633-116 956
Other Debtors5 83863 40215 2921 994
Property Plant Equipment7 1025 9738 027 
Total Inventories151 657145 16891 158 
Cash Bank In Hand12 863   
Stocks Inventory151 657   
Tangible Fixed Assets7 102   
Reserves/Capital
Called Up Share Capital10   
Profit Loss Account Reserve10 961   
Shareholder Funds10 971   
Other
Accumulated Amortisation Impairment Intangible Assets  1 5133 353
Accumulated Depreciation Impairment Property Plant Equipment6042 3464 129 
Amounts Owed By Related Parties  20 120 
Amounts Owed To Group Undertakings131 45285 519122 511126 500
Bank Borrowings Overdrafts110 73654 024  
Creditors449 425299 822217 283154 123
Dividends Paid On Shares  3 987 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  66 04713 589
Increase From Amortisation Charge For Year Intangible Assets  1 5131 840
Increase From Depreciation Charge For Year Property Plant Equipment 1 7421 8434 841
Intangible Assets  3 9872 147
Intangible Assets Gross Cost  5 500 
Net Current Assets Liabilities4 080-91-3 595-119 103
Number Shares Issued Fully Paid 101010
Other Creditors2 28381 23624 29710 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   8 970
Other Disposals Property Plant Equipment   12 158
Other Taxation Social Security Payable39 9666 6457 569 
Par Value Share1111
Property Plant Equipment Gross Cost7 7068 26012 157 
Provisions For Liabilities Balance Sheet Subtotal2111 563786 
Taxation Including Deferred Taxation Balance Sheet Subtotal2111 563786 
Total Additions Including From Business Combinations Property Plant Equipment 7 5923 897 
Total Assets Less Current Liabilities11 1825 8828 419-116 956
Trade Creditors Trade Payables164 98872 39862 90617 072
Trade Debtors Trade Receivables283 14733 51735 41933 026
Advances Credits Directors    
Creditors Due Within One Year449 425   
Number Shares Allotted10   
Provisions For Liabilities Charges211   
Share Capital Allotted Called Up Paid10   

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, September 2023
Free Download (9 pages)

Company search