It Does Lighting Limited TOWCESTER


Founded in 2004, It Does Lighting, classified under reg no. 05059083 is an active company. Currently registered at The Mill Pury Hill Business Park NN12 7LS, Towcester the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 23rd September 2016 It Does Lighting Limited is no longer carrying the name It Does.

The company has one director. Lorraine C., appointed on 1 March 2004. There are currently no secretaries appointed. Currently there is one former director listed by the company - Margaret C., who left the company on 31 January 2005. In addition, the company lists several former secretaries whose names might be found in the list below.

It Does Lighting Limited Address / Contact

Office Address The Mill Pury Hill Business Park
Office Address2 Alderton Road
Town Towcester
Post code NN12 7LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05059083
Date of Incorporation Mon, 1st Mar 2004
Industry Other engineering activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Lorraine C.

Position: Director

Appointed: 01 March 2004

Mark H.

Position: Secretary

Appointed: 27 March 2008

Resigned: 04 June 2008

Active Secretariat Limited

Position: Corporate Secretary

Appointed: 01 March 2007

Resigned: 27 March 2008

Margaret C.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 March 2007

Margaret C.

Position: Director

Appointed: 01 March 2004

Resigned: 31 January 2005

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 01 March 2004

Resigned: 01 March 2004

Lorraine C.

Position: Secretary

Appointed: 01 March 2004

Resigned: 01 February 2005

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2004

Resigned: 01 March 2004

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Lorraine C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lorraine C.

Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

It Does September 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth38 20552 324       
Balance Sheet
Cash Bank On Hand 37 56833 12119 68343 3328 21271 52896 94648 767
Current Assets54 27358 39160 91743 69262 41325 06291 866130 09890 459
Debtors29 25717 68124 65424 00919 08116 85020 33833 15241 692
Net Assets Liabilities 52 32568 45543 26753 63921 10856 657101 615113 129
Other Debtors 1 6271 9644 7781 0001 0002 923  
Property Plant Equipment 10 43719 20616 33212 72918 47819 86251 95146 332
Total Inventories 3 1423 142      
Cash Bank In Hand20 01637 568       
Net Assets Liabilities Including Pension Asset Liability38 20552 324       
Stocks Inventory5 0003 142       
Tangible Fixed Assets6 13610 438       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve38 20452 323       
Shareholder Funds38 20552 324       
Other
Accrued Liabilities  9041 3741 1901 1901 1901 1901 190
Accumulated Depreciation Impairment Property Plant Equipment 6 56511 3668 62712 3361 9362 2646 08614 332
Additions Other Than Through Business Combinations Property Plant Equipment  13 5724 47610616 480 35 9112 627
Amounts Owed To Related Parties 6481 384      
Average Number Employees During Period 32222222
Bank Borrowings 90   11 40926 6678 830 
Creditors 16 50411 67016 75721 50322 43226 66780 43423 662
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -6 164 -10 905   
Disposals Property Plant Equipment   -10 091 -21 131   
Dividend Per Share Interim  32 00033 500     
Dividends Paid On Shares Final 30 80032 000      
Dividends Paid On Shares Interim  32 00033 500     
Increase From Depreciation Charge For Year Property Plant Equipment  4 8013 4253 709505 3 8228 246
Net Current Assets Liabilities32 06941 88649 24926 93540 9102 63063 46249 66466 797
Number Shares Issued Fully Paid 11111111
Other Creditors 1 3393 0798 85210 6842 17120734 625274
Par Value Share 132 000111 11
Prepayments  2 6164 9754 5261 596854854854
Property Plant Equipment Gross Cost 17 00230 57424 95925 06520 41422 12658 03760 664
Taxation Social Security Payable 9 2571 5746 1174 6327 42721 45135 46721 803
Total Assets Less Current Liabilities      83 324101 615 
Total Borrowings 90   11 40926 6678 830 
Trade Creditors Trade Payables 5 1706 1114144 997235223322395
Trade Debtors Trade Receivables 16 05520 07414 25613 55514 25416 56132 29840 838
Work In Progress 3 1423 142      
Creditors Due Within One Year22 20416 505       
Fixed Assets6 13610 438       
Number Shares Allotted11       
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements