Specialist Lighting Services (UK) Limited BRISTOL


Specialist Lighting Services (UK) started in year 2002 as Private Limited Company with registration number 04516039. The Specialist Lighting Services (UK) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Bristol at 3 Avon Valley Business Park Chapel Way. Postal code: BS4 4EU.

The company has one director. Matthew H., appointed on 1 November 2010. There are currently no secretaries appointed. 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 - Michael B. who worked with the the company until 31 December 2010.

Specialist Lighting Services (UK) Limited Address / Contact

Office Address 3 Avon Valley Business Park Chapel Way
Office Address2 St Annes
Town Bristol
Post code BS4 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04516039
Date of Incorporation Wed, 21st Aug 2002
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Matthew H.

Position: Director

Appointed: 01 November 2010

Michael L.

Position: Director

Appointed: 07 June 2018

Resigned: 14 July 2023

Richard B.

Position: Director

Appointed: 03 May 2011

Resigned: 31 March 2016

Anthony L.

Position: Director

Appointed: 01 October 2002

Resigned: 29 September 2023

Richard L.

Position: Director

Appointed: 01 October 2002

Resigned: 29 September 2023

Michael B.

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 December 2010

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 21 August 2002

Resigned: 27 August 2002

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Connected Light Holdings Limited from Bristol, England. This PSC is classified 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 Anthony L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Richard L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Connected Light Holdings Limited

367b Church Road, Frampton Cotterell, Bristol, BS36 2AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 29 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony L.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Richard L.

Notified on 6 April 2016
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312017-01-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth122 767161 087       
Balance Sheet
Cash Bank On Hand  21 74628 84641 70844 72886 928171 462494 295
Current Assets437 541512 222447 310466 957474 605357 952394 610  
Debtors291 275347 578309 854326 476337 929222 627216 111134 886462 476
Net Assets Liabilities  174 160181 600170 753160 888185 744229 941748 301
Other Debtors  27 8118 04410 6929 3703 8054 992217 834
Property Plant Equipment  61 94663 19962 15963 41059 26456 71456 081
Total Inventories  115 710111 63594 96890 59791 57159 46418 637
Cash Bank In Hand33 39850 606       
Net Assets Liabilities Including Pension Asset Liability122 767161 087       
Stocks Inventory112 868114 038       
Tangible Fixed Assets9 1534 371       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve122 667160 987       
Shareholder Funds122 767161 087       
Other
Accumulated Amortisation Impairment Intangible Assets  124 500124 500124 500124 500124 500124 500124 500
Accumulated Depreciation Impairment Property Plant Equipment  77 13179 40281 54185 04730 22634 68638 700
Additions Other Than Through Business Combinations Property Plant Equipment   3 5242 2995 357   
Average Number Employees During Period  1817161615118
Bank Overdrafts  90 804136 265145 759    
Corporation Tax Payable      21 60211 652121 432
Creditors  327 863339 769357 416251 701258 780180 752271 679
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 200-600-58 967  
Disposals Property Plant Equipment    -1 200-600-58 967  
Financial Commitments Other Than Capital Commitments  6 0243 541966    
Government Grant Income      57 454  
Increase From Depreciation Charge For Year Property Plant Equipment   2 2713 3394 1064 1464 4604 014
Intangible Assets Gross Cost  124 500124 500124 500124 500124 500124 500124 500
Net Current Assets Liabilities113 614156 716119 447127 188117 189106 251135 830  
Other Creditors  31 29410 35826 053106 94166 60154 73515 970
Other Inventories  115 710111 63594 96890 59791 571  
Other Provisions Balance Sheet Subtotal      9 35011 83311 509
Other Taxation Payable      32 29827 66529 534
Property Plant Equipment Gross Cost  139 077142 601143 700148 45789 49091 40094 781
Taxation Social Security Payable  29 12943 77744 01935 07232 298  
Total Additions Including From Business Combinations Property Plant Equipment       1 9103 381
Total Assets Less Current Liabilities  181 393190 387179 348169 661195 094  
Total Borrowings  90 804136 265145 759    
Trade Creditors Trade Payables  144 695135 689127 04599 909138 27986 700104 743
Trade Debtors Trade Receivables  282 043318 432327 237213 257212 306129 894244 642
Useful Life Intangible Assets Years       1010
Useful Life Property Plant Equipment Years       33
Amount Specific Advance Or Credit Directors  -3 400-621-801    
Amount Specific Advance Or Credit Made In Period Directors  -22 109-1 056-12 187-5 083   
Amount Specific Advance Or Credit Repaid In Period Directors  30 18943512 0075 884   
Creditors Due Within One Year323 927355 506       
Fixed Assets9 1534 371       
Number Shares Allotted100100       
Par Value Share 1       
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolution of modification of Articles of Association
filed on: 9th, October 2023
Free Download (2 pages)

Company search

Advertisements