Iberian Lighting Ltd. ST. LEONARDS-ON-SEA


Iberian Lighting started in year 2003 as Private Limited Company with registration number 04956761. The Iberian Lighting company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in St. Leonards-on-sea at Iberian Lighting Ltd. Drury Lane. Postal code: TN38 9XP.

Currently there are 2 directors in the the company, namely David P. and Leslie A.. In addition one secretary - Leslie A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Iberian Lighting Ltd. Address / Contact

Office Address Iberian Lighting Ltd. Drury Lane
Office Address2 Ponswood Industrial Estate
Town St. Leonards-on-sea
Post code TN38 9XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04956761
Date of Incorporation Fri, 7th Nov 2003
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

David P.

Position: Director

Appointed: 02 April 2015

Leslie A.

Position: Director

Appointed: 02 April 2015

Leslie A.

Position: Secretary

Appointed: 02 April 2015

Lee O.

Position: Director

Appointed: 02 February 2018

Resigned: 10 January 2022

Richard D.

Position: Director

Appointed: 02 April 2015

Resigned: 20 May 2020

Robert P.

Position: Director

Appointed: 12 August 2014

Resigned: 02 April 2015

Richard H.

Position: Secretary

Appointed: 12 August 2014

Resigned: 02 April 2015

David P.

Position: Director

Appointed: 05 May 2011

Resigned: 12 August 2014

Richard D.

Position: Director

Appointed: 07 November 2003

Resigned: 12 August 2014

Leslie A.

Position: Secretary

Appointed: 07 November 2003

Resigned: 12 August 2014

Leslie A.

Position: Director

Appointed: 07 November 2003

Resigned: 12 August 2014

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 07 November 2003

Resigned: 07 November 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Leslie A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Yvonne A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard D., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Leslie A.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Yvonne A.

Notified on 20 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Richard D.

Notified on 1 June 2016
Ceased on 20 May 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-12-312022-12-312023-12-31
Net Worth145 444238 293317 840351 477251 334       
Balance Sheet
Cash Bank On Hand    42 249112 134117 875110 377271 690131 953156 977140 974
Current Assets266 779249 735553 636404 749291 512496 358541 076532 041677 751619 478752 985663 377
Debtors111 65092 250456 333341 289209 493345 724381 201379 164362 561432 525534 008438 528
Net Assets Liabilities    251 332282 357364 248393 238431 796511 716548 373599 431
Other Debtors    47 772239 48738 937130 46915 64336 72311 305383 893
Property Plant Equipment    417 559104 75593 80072 30789 062185 347145 460158 217
Total Inventories    39 77038 50042 00042 50043 50055 00062 00083 875
Cash Bank In Hand110 554111 79633 80320 96042 249       
Stocks Inventory44 57545 68963 50042 50039 770       
Tangible Fixed Assets27 144377 090366 470432 736417 559       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve144 444237 293316 840350 477250 334       
Shareholder Funds145 444238 293317 840351 477251 334       
Other
Accumulated Depreciation Impairment Property Plant Equipment    179 683200 782228 966257 328286 482348 267396 755417 736
Average Number Employees During Period       2323212223
Bank Borrowings Overdrafts    106 516   50 00035 65025 78015 661
Creditors    164 81931 72115 347197 77950 00035 65025 78015 661
Increase From Depreciation Charge For Year Property Plant Equipment     28 88628 18428 36229 15461 78548 48852 737
Net Current Assets Liabilities121 982111 332129 036155 95922 618228 279303 120334 262409 322396 966456 110496 429
Number Shares Issued Fully Paid     1 0001 0001 000520520  
Other Creditors    58 30331 72115 347108 459133 947117 143134 60075 018
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 787      
Other Disposals Property Plant Equipment     327 119      
Other Taxation Social Security Payable    120 288106 08384 96351 73176 86648 11988 63670 473
Par Value Share 111111111  
Property Plant Equipment Gross Cost    597 242305 537322 766329 635375 544533 614542 215575 953
Provisions For Liabilities Balance Sheet Subtotal    24 02418 95617 32513 33116 58834 94727 41739 554
Total Additions Including From Business Combinations Property Plant Equipment     35 41417 2296 86945 909158 0708 60195 064
Total Assets Less Current Liabilities149 126488 422495 506588 695440 177333 034396 920406 569498 384582 313601 570654 646
Trade Creditors Trade Payables    59 77956 28449 72637 58957 61647 62463 76911 338
Trade Debtors Trade Receivables    161 719106 237155 264107 055123 03887 213131 61043 055
Disposals Decrease In Depreciation Impairment Property Plant Equipment           31 756
Disposals Property Plant Equipment           61 326
Advances Credits Directors 2 180          
Advances Credits Made In Period Directors 2 180          
Creditors Due After One Year 235 587164 568210 253164 819       
Creditors Due Within One Year144 797138 403424 600248 790268 894       
Net Assets Liability Excluding Pension Asset Liability145 444238 293          
Number Shares Allotted 1 0001 0001 0001 000       
Provisions For Liabilities Charges3 68214 54213 09826 96524 024       
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search