Into Lighting Limited BORDON


Into Lighting started in year 1979 as Private Limited Company with registration number 01413018. The Into Lighting company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Bordon at Woolmer House. Postal code: GU35 9QE. Since Tue, 22nd Feb 2005 Into Lighting Limited is no longer carrying the name Into Lighting Design.

At present there are 5 directors in the the firm, namely Andrew C., Duncan H. and Russell F. and others. In addition one secretary - Anthony C. - is with the company. As of 29 April 2024, there were 9 ex directors - Paul S., Richard G. and others listed below. There were no ex secretaries.

Into Lighting Limited Address / Contact

Office Address Woolmer House
Office Address2 45 Woolmer Way Industrial Estate
Town Bordon
Post code GU35 9QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01413018
Date of Incorporation Mon, 5th Feb 1979
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Andrew C.

Position: Director

Appointed: 01 September 2021

Duncan H.

Position: Director

Appointed: 01 January 2017

Russell F.

Position: Director

Appointed: 01 December 2008

Darren O.

Position: Director

Appointed: 14 April 2004

Anthony C.

Position: Director

Appointed: 06 March 1996

Anthony C.

Position: Secretary

Appointed: 10 July 1992

Paul S.

Position: Director

Appointed: 31 January 2020

Resigned: 26 August 2021

Richard G.

Position: Director

Appointed: 01 September 2017

Resigned: 06 May 2020

Stephen B.

Position: Director

Appointed: 01 January 2011

Resigned: 01 May 2020

Robert C.

Position: Director

Appointed: 06 January 2005

Resigned: 22 June 2017

Andrew R.

Position: Director

Appointed: 14 April 2004

Resigned: 31 March 2005

Russell L.

Position: Director

Appointed: 01 August 1994

Resigned: 12 March 2004

Jennifer C.

Position: Director

Appointed: 31 December 1991

Resigned: 08 April 2009

Robert C.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1999

Julian D.

Position: Director

Appointed: 31 December 1991

Resigned: 16 July 1992

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we identified, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Adrian C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Barrie D., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

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

Adrian C.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Barrie D.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Alison B.

Notified on 6 April 2016
Ceased on 13 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Into Lighting Design February 22, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand521 774622 187351 371398 546649 392897 086770 203
Current Assets3 077 3932 007 5511 903 8241 638 8841 763 4921 882 7262 141 329
Debtors1 168 737517 419855 726727 229761 572540 854577 703
Net Assets Liabilities1 656 1691 709 1561 281 626796 543893 9871 190 6261 361 789
Other Debtors70 897106 690242 175182 628247 585254 639158 477
Property Plant Equipment165 050188 021163 205156 266131 470134 69298 755
Total Inventories1 386 882867 945696 727513 109352 528444 786793 423
Other
Accumulated Depreciation Impairment Property Plant Equipment216 966264 028289 545337 476388 000437 920194 419
Amounts Owed By Related Parties6 7632 710     
Average Number Employees During Period  4238313328
Bank Borrowings Overdrafts   97 248   
Corporation Tax Payable61 095      
Corporation Tax Recoverable 36 40824 632    
Creditors1 558 956414 098698 085879 073940 553861 244902 840
Fixed Assets165 051188 022163 206156 267131 471193 981151 457
Future Minimum Lease Payments Under Non-cancellable Operating Leases  345 600197 273158 84998 779159 937
Increase From Depreciation Charge For Year Property Plant Equipment 47 06246 36547 93150 52449 92034 113
Investments Fixed Assets1111111
Net Current Assets Liabilities1 518 4371 593 4531 205 739759 811822 9391 021 4821 238 489
Number Equity Instruments Exercisable Share-based Payment Arrangement   3 535   
Number Equity Instruments Granted Share-based Payment Arrangement   3 535   
Number Equity Instruments Outstanding Share-based Payment Arrangement   3 535   
Other Creditors564 370168 749228 484394 373534 578426 928350 776
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 848    
Other Disposals Property Plant Equipment  21 182    
Other Taxation Social Security Payable147 958193 510160 89887 981192 745113 264166 253
Percentage Class Share Held In Subsidiary 10010010051100100
Property Plant Equipment Gross Cost382 015452 049452 750493 742519 470572 612293 174
Provisions27 31972 31987 319119 53560 42324 83728 157
Provisions For Liabilities Balance Sheet Subtotal27 31972 31987 319119 53560 42324 83728 157
Taxation Including Deferred Taxation Balance Sheet Subtotal27 31927 31927 31925 245   
Total Additions Including From Business Combinations Property Plant Equipment 70 03421 88340 99225 72853 14237 041
Total Assets Less Current Liabilities1 683 4881 781 4751 368 945916 078954 4101 215 4631 389 946
Trade Creditors Trade Payables785 53351 839308 703299 471213 230321 052385 811
Trade Debtors Trade Receivables1 091 077371 611588 919544 601513 987286 215419 226
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement   19   
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement   19   
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement   19   
Accumulated Amortisation Impairment Intangible Assets     6 58813 175
Additional Provisions Increase From New Provisions Recognised    618-1 0263 320
Disposals Decrease In Depreciation Impairment Property Plant Equipment      277 614
Disposals Property Plant Equipment      316 479
Increase From Amortisation Charge For Year Intangible Assets     6 5886 587
Intangible Assets     59 28852 701
Intangible Assets Gross Cost     65 876 
Investments In Group Undertakings   1111
Number Shares Issued Fully Paid    10 60010 60010 600
Par Value Share    000
Total Additions Including From Business Combinations Intangible Assets     65 876 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements