Total Lighting & Controls Limited GLOUCESTER


Founded in 2004, Total Lighting & Controls, classified under reg no. 05007311 is an active company. Currently registered at 8 Calspick Way GL2 0XA, Gloucester the company has been in the business for 20 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2022.

The firm has one director. Angela B., appointed on 1 December 2023. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Robert B. and who left the the firm on 1 December 2023. In addition, there is one former secretary - Angela B. who worked with the the firm until 1 December 2023.

Total Lighting & Controls Limited Address / Contact

Office Address 8 Calspick Way
Office Address2 Longlevens
Town Gloucester
Post code GL2 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05007311
Date of Incorporation Tue, 6th Jan 2004
Industry Electrical installation
End of financial Year 31st January
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (58 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Angela B.

Position: Director

Appointed: 01 December 2023

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 2004

Resigned: 06 January 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 January 2004

Resigned: 06 January 2004

Angela B.

Position: Secretary

Appointed: 06 January 2004

Resigned: 01 December 2023

Robert B.

Position: Director

Appointed: 06 January 2004

Resigned: 01 December 2023

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Robert B. This PSC has significiant influence or control over this company,.

Robert B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth6 9752 930160      
Balance Sheet
Cash Bank On Hand       2 05727 450
Current Assets31 27869 22031 52918 30230 40847 36721 90060 54481 515
Debtors11 81161 120     58 48754 065
Other Debtors       5 1028 054
Net Assets Liabilities  160114 06820 26511 36835 581 
Cash Bank In Hand19 4678 100       
Net Assets Liabilities Including Pension Asset Liability6 9752 930160      
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve6 9732 928       
Shareholder Funds6 9752 930160      
Other
Accumulated Depreciation Impairment Property Plant Equipment        76
Average Number Employees During Period    22222
Creditors  31 36918 29126 34027 10210 53224 96335 540
Increase From Depreciation Charge For Year Property Plant Equipment        76
Net Current Assets Liabilities6 9752 93016018 30230 40847 36711 36835 58145 975
Other Creditors       5 4922 755
Other Taxation Social Security Payable       19 47126 060
Property Plant Equipment Gross Cost        448
Total Additions Including From Business Combinations Property Plant Equipment        448
Total Assets Less Current Liabilities6 9752 93016018 3024 06847 36711 36835 58146 347
Trade Creditors Trade Payables        6 725
Trade Debtors Trade Receivables       53 38546 011
Creditors Due Within One Year24 30366 29031 369      
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on 1st December 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements