Illuminations Of Camberley Limited CAMBERLEY


Illuminations Of Camberley started in year 2004 as Private Limited Company with registration number 05094975. The Illuminations Of Camberley company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Camberley at Bassett House. Postal code: GU15 3PU.

At the moment there are 3 directors in the the company, namely Tina H., Andrew E. and John H.. In addition one secretary - Tina H. - is with the firm. At the moment 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.

Illuminations Of Camberley Limited Address / Contact

Office Address Bassett House
Office Address2 5 Southwell Park Road
Town Camberley
Post code GU15 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094975
Date of Incorporation Mon, 5th Apr 2004
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Tina H.

Position: Director

Appointed: 16 January 2017

Tina H.

Position: Secretary

Appointed: 16 January 2017

Andrew E.

Position: Director

Appointed: 16 January 2017

John H.

Position: Director

Appointed: 06 April 2004

Christopher N.

Position: Director

Appointed: 28 January 2015

Resigned: 16 January 2017

Christopher N.

Position: Secretary

Appointed: 28 January 2015

Resigned: 16 January 2017

Alice P.

Position: Secretary

Appointed: 06 April 2004

Resigned: 28 January 2015

Alice P.

Position: Director

Appointed: 06 April 2004

Resigned: 28 January 2015

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 05 April 2004

Rwl Directors Limited

Position: Corporate Director

Appointed: 05 April 2004

Resigned: 05 April 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is John H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Andrew E. This PSC owns 25-50% shares and has 25-50% voting rights.

John H.

Notified on 16 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew E.

Notified on 10 April 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand97 65080 52340 18717 926
Current Assets198 371170 201130 23396 741
Debtors22 60614 81616 81110 205
Other Debtors12 4039 9879 8489 828
Property Plant Equipment15 2052 5912 4452 230
Total Inventories78 11574 86273 23568 610
Other
Accumulated Depreciation Impairment Property Plant Equipment12 7385 6346 1146 755
Average Number Employees During Period 555
Creditors347 87457 25444 83841 906
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 400  
Disposals Property Plant Equipment 22 200  
Increase From Depreciation Charge For Year Property Plant Equipment 296480641
Net Current Assets Liabilities-149 503112 94785 39554 835
Other Creditors264 9512 7512 7502 750
Other Taxation Social Security Payable31 05015 95010 73212 470
Property Plant Equipment Gross Cost27 9438 2258 5598 985
Total Additions Including From Business Combinations Property Plant Equipment 2 482334426
Total Assets Less Current Liabilities-134 298115 53887 84057 065
Trade Creditors Trade Payables51 87338 55331 35626 686
Trade Debtors Trade Receivables10 2034 8296 963377

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-06-30
filed on: 21st, February 2022
Free Download (7 pages)

Company search

Advertisements