Light Control Systems (UK) Limited ESTATE, BRIDGEND


Founded in 2005, Light Control Systems (UK), classified under reg no. 05344017 is an active company. Currently registered at Solar Sunshades Limited, North CF31 3TB, Estate, Bridgend the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Brett D., Mark G. and Davies H.. Of them, Davies H. has been with the company the longest, being appointed on 1 February 2005 and Brett D. has been with the company for the least time - from 10 July 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Arthur L. who worked with the the company until 4 June 2020.

Light Control Systems (UK) Limited Address / Contact

Office Address Solar Sunshades Limited, North
Office Address2 Road, Bridgend Industrial
Town Estate, Bridgend
Post code CF31 3TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344017
Date of Incorporation Thu, 27th Jan 2005
Industry Other building completion and finishing
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Brett D.

Position: Director

Appointed: 10 July 2019

Mark G.

Position: Director

Appointed: 01 March 2005

Davies H.

Position: Director

Appointed: 01 February 2005

Damian N.

Position: Director

Appointed: 01 March 2005

Resigned: 10 April 2006

Neil B.

Position: Director

Appointed: 01 March 2005

Resigned: 26 January 2007

Colin C.

Position: Director

Appointed: 01 February 2005

Resigned: 10 July 2019

Arthur L.

Position: Director

Appointed: 01 February 2005

Resigned: 04 June 2020

Arthur L.

Position: Secretary

Appointed: 01 February 2005

Resigned: 04 June 2020

Berith (secretaries) Limited

Position: Corporate Secretary

Appointed: 27 January 2005

Resigned: 15 February 2005

Berith (nominees) Limited

Position: Corporate Director

Appointed: 27 January 2005

Resigned: 15 February 2005

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Huw D. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Mark G. This PSC owns 25-50% shares. Then there is Colin C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Huw D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark G.

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

Colin C.

Notified on 6 April 2016
Ceased on 10 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 93 54311 64023 81513 480182 281287 400169 519166 905
Current Assets323 981319 610229 125268 746438 220412 602493 187432 350463 209
Debtors249 325193 367213 276235 288397 495219 338177 062234 548273 030
Net Assets Liabilities 149 370101 990110 059164 012207 815219 636184 096192 680
Other Debtors 4 6724 7636 4734 8355 78318 8546 0376 636
Property Plant Equipment 27 66534 51229 32647 11345 93131 68258 34264 439
Total Inventories 32 7004 2099 64327 24510 98328 72528 28323 274
Cash Bank In Hand60 26493 543       
Net Assets Liabilities Including Pension Asset Liability112 446149 370       
Stocks Inventory14 39232 700       
Tangible Fixed Assets11 51327 665       
Reserves/Capital
Called Up Share Capital6 0006 000       
Profit Loss Account Reserve106 446143 370       
Other
Accumulated Depreciation Impairment Property Plant Equipment 35 40535 24746 87937 38652 39353 95057 33858 600
Additions Other Than Through Business Combinations Property Plant Equipment  20 1896 44646 03413 8253 21448 34827 859
Average Number Employees During Period 567711111211
Bank Borrowings Overdrafts      5 5177 45624 000
Corporation Tax Payable 23 69011 324      
Creditors 182 593141 243179 567289 714228 228247 628151 942194 955
Deferred Tax Liabilities      5 62411 085 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 90614 40820 500
Disposals Property Plant Equipment      15 90618 30020 500
Finance Lease Liabilities Present Value Total 5 79510 83110 8308 997    
Finance Lease Payments Owing Minimum Gross      16 49545 411 
Future Minimum Lease Payments Under Non-cancellable Operating Leases     3 480 9 01319 599
Government Grant Income      94 01329 254 
Increase From Depreciation Charge For Year Property Plant Equipment  11 18911 63213 22615 00717 46317 79621 762
Net Current Assets Liabilities102 209137 01787 88289 179148 506184 374245 559280 408268 254
Net Deferred Tax Liability Asset      5 62411 085 
Number Shares Issued Fully Paid      3 0003 000 
Other Creditors 19 29036 4069 3357 69328 38227 73039 90931 997
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 347 22 719    
Other Disposals Property Plant Equipment  13 500 37 740    
Other Taxation Social Security Payable 29 33228 820 78 14876 960129 27230 46742 012
Par Value Share 1     1 
Pension Other Post-employment Benefit Costs Other Pension Costs      6 1696 128 
Production Average Number Employees      1112 
Property Plant Equipment Gross Cost 63 07069 75976 20584 49998 32485 632115 680123 039
Provisions For Liabilities Balance Sheet Subtotal 4 4095 9814 8548 3638 2445 62411 08516 110
Social Security Costs      19 01916 925 
Staff Costs Employee Benefits Expense      341 290308 761 
Taxation Social Security Payable  40 14449 75778 148    
Total Assets Less Current Liabilities113 722164 682122 394118 505195 619230 305277 241338 750332 693
Trade Creditors Trade Payables 104 48653 862109 645194 876122 88685 10974 11096 946
Trade Debtors Trade Receivables 188 695208 513228 815392 660213 555158 208228 511266 394
Wages Salaries      316 102285 708 
Work In Progress      28 72528 283 
Capital Employed112 446149 370       
Creditors Due After One Year34410 903       
Creditors Due Within One Year221 772182 593       
Provisions For Liabilities Charges9324 409       
Share Capital Allotted Called Up Paid6 0006 000       
Tangible Fixed Assets Additions 21 748       
Tangible Fixed Assets Cost Or Valuation41 32263 070       
Tangible Fixed Assets Depreciation29 80935 405       
Tangible Fixed Assets Depreciation Charged In Period 5 596       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements