Nightsearcher Limited FARLINGTON, PORTSMOUTH


Nightsearcher started in year 2003 as Private Limited Company with registration number 04661749. The Nightsearcher company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Farlington, Portsmouth at Unit 4 Applied House. Postal code: PO6 1TT. Since April 3, 2003 Nightsearcher Limited is no longer carrying the name Ns Lighting.

The company has 2 directors, namely Andrzej S., Colin H.. Of them, Colin H. has been with the company the longest, being appointed on 31 March 2003 and Andrzej S. has been with the company for the least time - from 1 April 2015. At present 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.

Nightsearcher Limited Address / Contact

Office Address Unit 4 Applied House
Office Address2 Fitzherbert Spur
Town Farlington, Portsmouth
Post code PO6 1TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04661749
Date of Incorporation Tue, 11th Feb 2003
Industry Manufacture of electric lighting equipment
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Andrzej S.

Position: Director

Appointed: 01 April 2015

Colin H.

Position: Director

Appointed: 31 March 2003

Richard F.

Position: Director

Appointed: 01 April 2015

Resigned: 02 May 2018

Nicola P.

Position: Secretary

Appointed: 17 November 2003

Resigned: 23 December 2010

Colin H.

Position: Secretary

Appointed: 11 February 2003

Resigned: 17 November 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2003

Resigned: 11 February 2003

Nicola P.

Position: Director

Appointed: 11 February 2003

Resigned: 21 October 2011

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2003

Resigned: 11 February 2003

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we established, there is Nightsearcher Holdings Limited from Portsmouth, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Colin H. This PSC owns 75,01-100% shares. Then there is Jemma H., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Nightsearcher Holdings Limited

Unit 4 Applied House Fitzherbert Spur, Portsmouth, Hampshire, PO6 1TT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10986530
Notified on 31 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin H.

Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control: 75,01-100% shares

Jemma H.

Notified on 6 April 2016
Ceased on 5 October 2017
Nature of control: 75,01-100% shares

Company previous names

Ns Lighting April 3, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand182 50227 292184 110195 739626 735562 062
Current Assets2 286 2362 134 8992 533 6463 388 8224 096 0874 374 823
Debtors1 004 7041 045 016949 8502 096 3272 125 4291 812 085
Net Assets Liabilities1 030 1051 108 7311 148 5901 990 1962 454 1592 438 691
Other Debtors62 56964 909181 633336 84429 40624 278
Property Plant Equipment104 75775 91649 35025 74517 6527 394
Total Inventories1 099 0301 062 5911 399 6861 096 7561 343 923 
Other
Accrued Liabilities Deferred Income48 65362 409138 167186 06897 413159 599
Accumulated Amortisation Impairment Intangible Assets107 699107 728152 228213 728275 212336 260
Accumulated Depreciation Impairment Property Plant Equipment299 596331 933360 103385 208403 207414 235
Additions Other Than Through Business Combinations Intangible Assets 126 97478 97820 93943 51639 190
Additions Other Than Through Business Combinations Property Plant Equipment 3 4961 6041 5009 906770
Amounts Owed By Group Undertakings 64 90953 80697 986387 121391 848
Amounts Owed To Group Undertakings116 321142 096125 390125 059146 691 
Average Number Employees During Period  20202226
Bank Borrowings Overdrafts196 826103 75010 03672 39546 29624 074
Corporation Tax Payable  15 027135 100171 54931 550
Corporation Tax Recoverable14 62343 449    
Creditors196 826103 75010 03672 39546 29624 074
Dividends Paid On Shares95 732183 746218 224   
Fixed Assets200 489259 662267 574203 408177 348145 232
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 98814 1863 17929 55313 81356 587
Increase From Amortisation Charge For Year Intangible Assets 14 39944 50061 50061 48461 048
Increase From Depreciation Charge For Year Property Plant Equipment 32 33728 17025 10517 99911 028
Intangible Assets95 732183 746218 224177 663159 696137 838
Intangible Assets Gross Cost203 431291 474370 452391 391434 908474 098
Net Current Assets Liabilities1 049 654964 602925 5311 893 2432 366 5322 353 248
Number Shares Issued Fully Paid 1 6801 6801 6801 6801 680
Other Creditors49 71253 42543 981105 59754 42653 482
Other Disposals Decrease In Amortisation Impairment Intangible Assets 14 370    
Other Disposals Intangible Assets 38 931    
Par Value Share 11111
Prepayments Accrued Income56 12032 74557 69955 13798 13584 267
Property Plant Equipment Gross Cost404 353407 849409 453410 953420 859421 629
Provisions For Liabilities Balance Sheet Subtotal23 21211 78334 47934 06043 42535 715
Total Assets Less Current Liabilities1 250 1431 224 2641 193 1052 096 6512 543 8802 498 480
Trade Creditors Trade Payables207 89859 607139 216173 312210 157304 480

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2022
filed on: 1st, March 2023
Free Download (14 pages)

Company search

Advertisements