Northern(neon)lights,blackpool Limited BLACKPOOL


Northern(neon)lights,blackpool started in year 1958 as Private Limited Company with registration number 00617532. The Northern(neon)lights,blackpool company has been functioning successfully for 66 years now and its status is active. The firm's office is based in Blackpool at 1 Chorley Road. Postal code: FY3 7XQ.

At the moment there are 2 directors in the the firm, namely Jonathan T. and Stephen C.. In addition one secretary - Robert C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen C. who worked with the the firm until 31 December 1995.

This company operates within the FY3 7XQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1007879 . It is located at Northern Neon Lights Ltd, 1 Chorley Road, Blackpool with a total of 1 cars.

Northern(neon)lights,blackpool Limited Address / Contact

Office Address 1 Chorley Road
Office Address2 Mowbray Drive
Town Blackpool
Post code FY3 7XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00617532
Date of Incorporation Wed, 24th Dec 1958
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Robert C.

Position: Secretary

Appointed: 04 May 2012

Jonathan T.

Position: Director

Appointed: 15 February 2011

Stephen C.

Position: Director

Appointed: 15 February 2011

Dorothy C.

Position: Director

Resigned: 10 October 2016

Stephen C.

Position: Secretary

Resigned: 31 December 1995

Herbert C.

Position: Director

Appointed: 25 April 2012

Resigned: 01 April 2015

John C.

Position: Secretary

Appointed: 01 January 1996

Resigned: 15 February 2011

Stephen C.

Position: Director

Appointed: 10 September 1991

Resigned: 12 August 1998

John C.

Position: Director

Appointed: 10 September 1991

Resigned: 15 February 2011

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we discovered, there is Stephen C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dorothy C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Stephen C.

Notified on 10 September 2018
Nature of control: 25-50% voting rights
25-50% shares

John C.

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

Dorothy C.

Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 087 6111 425 5391 797 8761 978 577     
Balance Sheet
Cash Bank On Hand    628 403711 960605 334697 5711 302 310
Current Assets956 8521 409 2441 708 4351 830 7411 332 8691 545 3641 534 4511 563 3852 355 787
Debtors402 277624 744571 851467 078411 163557 029561 924520 772604 709
Net Assets Liabilities    1 658 3751 959 0622 066 7352 138 4582 706 882
Property Plant Equipment    1 066 2191 303 1772 057 1791 998 7462 230 500
Total Inventories    293 303276 375367 193345 042448 768
Cash Bank In Hand483 045596 127880 7051 078 144     
Net Assets Liabilities Including Pension Asset Liability1 087 6111 425 5391 797 8761 978 577     
Stocks Inventory71 530188 373255 879285 519     
Tangible Fixed Assets808 255808 5731 331 7831 230 514     
Reserves/Capital
Called Up Share Capital500500500500     
Profit Loss Account Reserve1 087 1111 425 0391 797 3761 978 077     
Shareholder Funds1 087 6111 425 5391 797 8761 978 577     
Other
Accumulated Depreciation Impairment Property Plant Equipment    2 161 9372 259 7262 128 5982 237 4792 012 309
Average Number Employees During Period    3233384245
Creditors    513 637779 689580 233539 835723 637
Disposals Decrease In Depreciation Impairment Property Plant Equipment     23 455239 19915 677360 678
Disposals Property Plant Equipment     26 326279 16022 300580 927
Fixed Assets808 255808 5731 331 7831 230 5141 066 2191 303 1772 057 1791 998 7462 230 500
Increase From Depreciation Charge For Year Property Plant Equipment     121 244108 071124 558135 508
Net Current Assets Liabilities362 214698 2101 003 3231 208 183819 232765 675954 2181 023 5501 632 150
Property Plant Equipment Gross Cost    3 228 1563 562 9034 185 7774 236 2254 242 809
Provisions For Liabilities Balance Sheet Subtotal    96 57683 690104 66298 558171 726
Total Additions Including From Business Combinations Property Plant Equipment     361 073902 03472 748587 511
Total Assets Less Current Liabilities1 170 4691 506 7832 335 1062 438 6971 885 4512 068 8523 011 3973 022 2963 862 650
Creditors Due After One Year7 5001 500417 600339 300     
Creditors Due Within One Year594 638711 034705 112622 558     
Provisions For Liabilities Charges75 35879 744119 630120 820     
Tangible Fixed Assets Additions 86 787602 12361 895     
Tangible Fixed Assets Cost Or Valuation2 558 8952 645 6823 247 8053 274 317     
Tangible Fixed Assets Depreciation1 750 6401 837 1091 916 0222 043 803     
Tangible Fixed Assets Depreciation Charged In Period 86 46978 913160 578     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   32 797     
Tangible Fixed Assets Disposals   35 383     

Transport Operator Data

Northern Neon Lights Ltd
Address 1 Chorley Road
City Blackpool
Post code FY3 7XQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements