LUX LIGHTING LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B61 0BX

Company number 01610701
Status Active
Incorporation Date 2 February 1982
Company Type Private Limited Company
Address 25 WILDMOOR MILL, MILL LANE WILDMOOR, BROMSGROVE, WORCESTERSHIRE, B61 0BX
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,669 ; Statement of capital following an allotment of shares on 25 February 2016 GBP 1,669 . The most likely internet sites of LUX LIGHTING LIMITED are www.luxlighting.co.uk, and www.lux-lighting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Lux Lighting Limited is a Private Limited Company. The company registration number is 01610701. Lux Lighting Limited has been working since 02 February 1982. The present status of the company is Active. The registered address of Lux Lighting Limited is 25 Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0bx. . TOWNSEND, Jayne is a Secretary of the company. MATCHETT, Kristian is a Director of the company. TOWNSEND, Stephen Michael is a Director of the company. Secretary CATTELL, Ian James has been resigned. Secretary LOFTUS, Carol has been resigned. Director CATTELL, Ian James has been resigned. Director FLETCHER, Mark has been resigned. Director JEFFERIES, Roy James has been resigned. Director LOFTUS, David Robert has been resigned. Director LOFTUS, Robert has been resigned. Director TOWNSEND, Michael John has been resigned. Director YOUNG, John has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
TOWNSEND, Jayne
Appointed Date: 14 May 2007

Director
MATCHETT, Kristian
Appointed Date: 21 May 2012
52 years old

Director
TOWNSEND, Stephen Michael
Appointed Date: 23 April 2001
57 years old

Resigned Directors

Secretary
CATTELL, Ian James
Resigned: 14 May 2007
Appointed Date: 23 April 2001

Secretary
LOFTUS, Carol
Resigned: 26 February 2001

Director
CATTELL, Ian James
Resigned: 28 February 2007
Appointed Date: 23 April 2001
57 years old

Director
FLETCHER, Mark
Resigned: 28 February 2007
Appointed Date: 23 April 2001
53 years old

Director
JEFFERIES, Roy James
Resigned: 31 December 2002
Appointed Date: 01 September 2001
81 years old

Director
LOFTUS, David Robert
Resigned: 25 July 2001
Appointed Date: 23 April 2001
58 years old

Director
LOFTUS, Robert
Resigned: 23 April 2001
89 years old

Director
TOWNSEND, Michael John
Resigned: 23 April 2001
86 years old

Director
YOUNG, John
Resigned: 28 February 2007
Appointed Date: 23 April 2001
65 years old

LUX LIGHTING LIMITED Events

20 May 2016
Total exemption small company accounts made up to 29 February 2016
20 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,669

04 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,669

04 Mar 2016
Statement of capital following an allotment of shares on 25 February 2016
  • GBP 1,669

07 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,667

...
... and 91 more events
20 Apr 1988
Return made up to 05/04/88; full list of members

07 Apr 1987
Full accounts made up to 31 January 1987

07 Apr 1987
Return made up to 03/04/87; full list of members

04 Jun 1986
Full accounts made up to 31 January 1986

04 Jun 1986
Return made up to 21/05/86; full list of members

LUX LIGHTING LIMITED Charges

25 June 2001
All assets debenture
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 May 2001
Debenture
Delivered: 4 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 February 1986
Legal charge
Delivered: 7 February 1986
Status: Satisfied on 9 January 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 100 icknield street, hockley, birmingham.
8 May 1984
Single debenture
Delivered: 14 May 1984
Status: Satisfied on 9 January 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…