The Festive Lighting Company Limited WELLINGTON


The Festive Lighting Company started in year 2000 as Private Limited Company with registration number 04003902. The The Festive Lighting Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Wellington at The Festive Lighting Company Limited Blackmoor,. Postal code: TA21 9LQ. Since Wednesday 14th June 2000 The Festive Lighting Company Limited is no longer carrying the name Whitehill Investments (taunton).

The company has 4 directors, namely Frederick S., Guy B. and Shaun M. and others. Of them, Andrew H. has been with the company the longest, being appointed on 1 June 2000 and Frederick S. and Guy B. have been with the company for the least time - from 1 September 2021. Currenlty, the company lists one former director, whose name is Vivien W. and who left the the company on 1 September 2021. In addition, there is one former secretary - Vivien W. who worked with the the company until 1 September 2021.

The Festive Lighting Company Limited Address / Contact

Office Address The Festive Lighting Company Limited Blackmoor,
Office Address2 West Buckland
Town Wellington
Post code TA21 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04003902
Date of Incorporation Tue, 30th May 2000
Industry Non-specialised wholesale trade
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Frederick S.

Position: Director

Appointed: 01 September 2021

Guy B.

Position: Director

Appointed: 01 September 2021

Shaun M.

Position: Director

Appointed: 07 June 2000

Andrew H.

Position: Director

Appointed: 01 June 2000

Vivien W.

Position: Director

Appointed: 01 June 2000

Resigned: 01 September 2021

Vivien W.

Position: Secretary

Appointed: 01 June 2000

Resigned: 01 September 2021

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 2000

Resigned: 01 June 2000

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 30 May 2000

Resigned: 01 June 2000

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we found, there is Flc Holdings Ltd from Taunton, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Vivien W., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Flc Holdings Ltd

15 Queens Drive, Taunton, TA1 4XW, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13534267
Notified on 1 September 2021
Nature of control: 75,01-100% shares

Andrew H.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Vivien W.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Whitehill Investments (taunton) June 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand192 984353 709546 552818 3521 656 789596 238286 713
Current Assets610 805748 756948 9931 329 3702 029 8852 336 2812 557 537
Debtors137 584145 436182 740297 996173 0301 595 8891 938 509
Net Assets Liabilities1 009 2341 190 0291 425 4871 639 7731 829 1282 187 5442 495 958
Other Debtors14 90725 11611 110115 2963 7503 7503 750
Property Plant Equipment634 981622 678667 112577 498478 408571 354702 262
Total Inventories280 237249 611219 701213 022200 066144 154332 315
Other
Version Production Software    2 0212 0232 024
Accrued Liabilities   73 7933 7933 7933 793
Accumulated Depreciation Impairment Property Plant Equipment1 253 078633 779852 571791 128420 895854 4811 019 255
Additions Other Than Through Business Combinations Property Plant Equipment 258 502263 226231 025149 730532 427545 846
Amounts Owed By Group Undertakings Participating Interests     1 510 1001 710 218
Average Number Employees During Period15161516151319
Bank Borrowings    482 143380 000275 000
Bank Borrowings Overdrafts    17 85795 000100 000
Creditors218 8125 7474 214249 584179 613307 599425 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment -890 104 -382 082   
Disposals Property Plant Equipment -890 104 -382 082   
Finance Lease Liabilities Present Value Total   1 7832 468818268
Financial Commitments Other Than Capital Commitments226 518176 803149 554161 583   
Fixed Assets634 982622 679667 113577 499478 409571 355702 263
Future Minimum Lease Payments Under Non-cancellable Operating Leases   161 584185 432157 589115 559
Increase From Depreciation Charge For Year Property Plant Equipment 270 805218 792320 639248 820439 481414 416
Intangible Assets1111111
Intangible Assets Gross Cost1111111
Net Current Assets Liabilities391 993590 005779 1891 079 7861 850 2722 028 6822 132 139
Number Shares Issued Fully Paid110110110110   
Other Creditors101 52624 12017 85675 7702 1503643 295
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    619 0535 895249 642
Other Disposals Property Plant Equipment    619 0535 895250 164
Other Inventories  219 701213 022   
Other Provisions Balance Sheet Subtotal    12 2552 3652 365
Par Value Share 111   
Prepayments3 8704 4775 2466 720   
Prepayments Accrued Income   6 7203 38322 5371 597
Property Plant Equipment Gross Cost1 888 0591 256 4571 519 6831 368 626899 3031 425 8351 721 517
Provisions For Liabilities Balance Sheet Subtotal17 74116 90816 60115 08117 41032 49363 444
Recoverable Value-added Tax   7 680   
Taxation Including Deferred Taxation Balance Sheet Subtotal   15 0815 15530 12861 079
Taxation Social Security Payable10 88332 91317 30436 426124 95873 03854 463
Total Assets Less Current Liabilities1 026 9751 212 6841 446 3021 657 2852 328 6812 600 0372 834 402
Total Borrowings 5 7474 2142 431   
Trade Creditors Trade Payables39 53847 92179 38171 44026 27572 557102 460
Trade Debtors Trade Receivables118 807115 843166 384175 980165 89759 502222 944
Value-added Tax Payable    2 11262 029161 119
Advances Credits Directors   100 877   
Advances Credits Made In Period Directors    40 469  
Advances Credits Repaid In Period Directors    141 346  
Amount Specific Advance Or Credit Directors   18 900   
Amount Specific Advance Or Credit Made In Period Directors   18 90040 469  
Amount Specific Advance Or Credit Repaid In Period Directors    18 900  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 12th, September 2023
Free Download (9 pages)

Company search