Touchstone Lighting Components Ltd. STONE


Touchstone Lighting Components started in year 1998 as Private Limited Company with registration number 03518127. The Touchstone Lighting Components company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Stone at Units 21-22 Emerald Way. Postal code: ST15 0SR. Since April 2, 1998 Touchstone Lighting Components Ltd. is no longer carrying the name N.b.y.

The company has 2 directors, namely Gary S., Heather S.. Of them, Gary S., Heather S. have been with the company the longest, being appointed on 23 March 1998. As of 8 June 2024, there was 1 ex secretary - Raffait W.. There were no ex directors.

Touchstone Lighting Components Ltd. Address / Contact

Office Address Units 21-22 Emerald Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518127
Date of Incorporation Thu, 26th Feb 1998
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Gary S.

Position: Director

Appointed: 23 March 1998

Heather S.

Position: Director

Appointed: 23 March 1998

Raffait W.

Position: Secretary

Appointed: 23 March 1998

Resigned: 14 March 2024

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 1998

Resigned: 23 March 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 23 March 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Gary S. This PSC and has 25-50% shares.

Gary S.

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

Company previous names

N.b.y April 2, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth200 628245 790316 920370 054418 687       
Balance Sheet
Cash Bank On Hand    37 96786 296300 823281 201401 585539 941427 061531 511
Current Assets453 814524 352618 766708 829729 072834 932885 887977 3871 081 4711 288 0641 191 5351 179 582
Debtors200 986309 746356 681408 837506 831561 662390 843501 965456 947470 381432 894470 989
Net Assets Liabilities    418 687447 134531 889593 978724 481862 267991 5071 214 857
Property Plant Equipment    10 54812 69412 98610 79035 65323 17523 09535 275
Total Inventories    184 274186 974194 221194 221222 939277 742331 580177 082
Cash Bank In Hand137 36665 99394 323131 28437 967       
Net Assets Liabilities Including Pension Asset Liability200 628245 790316 920370 061418 687       
Stocks Inventory115 462148 613167 762168 708184 274       
Tangible Fixed Assets8 38912 3749 28010 87410 548       
Trade Debtors200 986309 746356 681408 837        
Reserves/Capital
Called Up Share Capital44444       
Profit Loss Account Reserve200 624245 786316 916370 057418 683       
Shareholder Funds200 628245 790316 920370 054418 687       
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 3409 12513 75321 93535 20754 46962 23367 658
Average Number Employees During Period        5666
Creditors    320 933400 492366 984394 199392 643448 972223 123 
Fixed Assets8 38912 3749 28010 87410 54812 69412 98610 79035 65323 17523 09535 275
Increase From Depreciation Charge For Year Property Plant Equipment     1 7854 6288 18213 27219 2627 7645 425
Net Current Assets Liabilities192 239233 416307 640359 187408 139434 440518 903583 188688 828839 092968 4121 179 582
Other Inventories          331 580177 082
Property Plant Equipment Gross Cost    17 88821 81926 73932 72570 86077 64485 328102 933
Total Additions Including From Business Combinations Property Plant Equipment     3 9314 9205 98638 1356 7847 68417 605
Total Assets Less Current Liabilities200 628245 790316 920370 054418 687447 134531 889593 978724 481862 267991 5071 214 857
Trade Creditors Trade Payables          223 123 
Trade Debtors Trade Receivables          432 894470 989
Accruals Deferred Income Within One Year23 4506 7506 75044 750        
Creditors Due Within One Year261 575290 936311 126349 642320 933       
Number Shares Allotted44444       
Other Creditors Due Within One Year5 1983 1972         
Par Value Share11111       
Share Capital Allotted Called Up Paid44444       
Tangible Fixed Assets Additions 8 108 5 4143 340       
Tangible Fixed Assets Cost Or Valuation11 18512 37412 37414 54817 888       
Tangible Fixed Assets Depreciation2 7966 9193 0943 6747 340       
Tangible Fixed Assets Depreciation Charged In Period 4 1233 0943 6743 666       
Tangible Fixed Assets Disposals   146        
Taxation Social Security Due Within One Year46 06049 29154 12548 303        
Trade Creditors Within One Year186 867231 698250 249256 596        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Amended total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, February 2024
Free Download (6 pages)

Company search

Advertisements