Formation Lighting Ltd HIGHBRIDGE


Formation Lighting started in year 2014 as Private Limited Company with registration number 09361288. The Formation Lighting company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Highbridge at Unit 1. Postal code: TA9 4AR. Since January 22, 2015 Formation Lighting Ltd is no longer carrying the name Infinity Lighting (UK).

The company has 4 directors, namely Julie D., Joseph K. and Adam J. and others. Of them, Adam J., Andrew B. have been with the company the longest, being appointed on 17 August 2015 and Julie D. has been with the company for the least time - from 11 January 2021. As of 25 April 2024, there were 2 ex directors - Julie D., Christopher R. and others listed below. There were no ex secretaries.

Formation Lighting Ltd Address / Contact

Office Address Unit 1
Office Address2 Evercreech Way
Town Highbridge
Post code TA9 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09361288
Date of Incorporation Thu, 18th Dec 2014
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Julie D.

Position: Director

Appointed: 11 January 2021

Joseph K.

Position: Director

Appointed: 18 February 2020

Adam J.

Position: Director

Appointed: 17 August 2015

Andrew B.

Position: Director

Appointed: 17 August 2015

Julie D.

Position: Director

Appointed: 11 January 2021

Resigned: 11 January 2021

Christopher R.

Position: Director

Appointed: 18 December 2014

Resigned: 01 December 2016

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Adam J. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights.

Adam J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Andrew B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Infinity Lighting (UK) January 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand280 119366 606331 107614 773989 019809 128608 491574 384
Current Assets613 951513 776608 3581 372 0681 429 4741 923 3922 004 1092 605 223
Debtors333 832147 170270 597743 195421 491948 4061 253 5281 471 471
Net Assets Liabilities104 31778 707102 380482 941927 177866 854433 5301 281 940
Other Debtors7007006 47618 73656 65348 61472 44932 133
Property Plant Equipment2 5241 68392 10577 40464 072334 671254 174194 934
Total Inventories  6 65414 10018 964165 858142 090559 368
Cash Bank In Hand280 119       
Net Assets Liabilities Including Pension Asset Liability104 317       
Tangible Fixed Assets2 524       
Reserves/Capital
Called Up Share Capital1 000       
Profit Loss Account Reserve103 317       
Other
Accumulated Depreciation Impairment Property Plant Equipment8411 6829 11933 37956 387123 641174 569192 630
Average Number Employees During Period     121226
Bank Borrowings Overdrafts      339 028178 809
Corporation Tax Payable65 44023 39478 627266 811198 195197 422285 905 
Creditors512 158436 43259 821951 824554 296292 1581 619 4851 185 305
Dividends Paid141 785341 547      
Fixed Assets   77 40464 172334 7712 408 3382 349 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 9477 769289 822149 808149 808
Increase From Depreciation Charge For Year Property Plant Equipment 8417 43724 26023 008112 29886 59968 311
Investments Fixed Assets    1001002 154 1642 154 164
Investments In Group Undertakings Participating Interests    1001002 154 164 
Issue Equity Instruments1 000       
Net Current Assets Liabilities101 79377 34487 915420 244875 178756 181-300 513162 125
Number Shares Issued Fully Paid  3 7503 750   1 000
Other Creditors512 158436 43259 821162 71174 988292 1581 110 335928 120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     45 04435 292 
Other Disposals Property Plant Equipment     95 299258 166 
Other Increase Decrease In Depreciation Impairment Property Plant Equipment      -379 
Other Taxation Social Security Payable93 35390 757119 895172 087106 910203 808411 043451 900
Par Value Share1 11   0
Payments To Acquire Own Shares -85 425      
Percentage Class Share Held In Subsidiary      100100
Profit Loss245 102401 362      
Property Plant Equipment Gross Cost3 3653 365101 224110 783120 459458 312428 743387 564
Provisions For Liabilities Balance Sheet Subtotal 32017 81914 70712 17393 94054 81043 978
Retirement Benefit Obligations Surplus     -162 000-251 000 
Total Additions Including From Business Combinations Property Plant Equipment  97 8599 5599 676433 152228 59784 821
Total Assets Less Current Liabilities104 31779 027180 020497 648939 3501 090 9522 107 8252 511 223
Trade Creditors Trade Payables259 218282 821188 306350 215174 203677 968832 6831 106 261
Trade Debtors Trade Receivables333 132146 470264 121724 459364 838856 7071 090 4941 396 253
Amounts Owed By Group Undertakings      47 500 
Amounts Owed To Group Undertakings       159 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment       50 250
Disposals Property Plant Equipment       126 000
Finance Lease Liabilities Present Value Total      33 68217 628
Other Investments Other Than Loans      2 154 1642 154 164
Advances Credits Directors-75 954       
Advances Credits Repaid In Period Directors75 954       
Capital Employed104 317       
Creditors Due Within One Year512 158       
Number Shares Allotted250       
Number Shares Allotted Increase Decrease During Period250       
Share Capital Allotted Called Up Paid250       
Tangible Fixed Assets Additions3 365       
Tangible Fixed Assets Cost Or Valuation3 365       
Tangible Fixed Assets Depreciation841       
Tangible Fixed Assets Depreciation Charged In Period841       
Value Shares Allotted Increase Decrease During Period250       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution permitting the acquisition of shares
filed on: 3rd, April 2024
Free Download (4 pages)

Company search