LUXUS LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0LQ

Company number 00834329
Status Active
Incorporation Date 15 January 1965
Company Type Private Limited Company
Address BELVOIR WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0LQ
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms, 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registration of charge 008343290015, created on 2 February 2017; Registration of charge 008343290014, created on 2 February 2017; Registration of charge 008343290016, created on 2 February 2017. The most likely internet sites of LUXUS LIMITED are www.luxus.co.uk, and www.luxus.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and nine months. The distance to to Great Coates Rail Station is 14.6 miles; to Healing Rail Station is 15.5 miles; to Thorpe Culvert Rail Station is 19.6 miles; to Wainfleet Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxus Limited is a Private Limited Company. The company registration number is 00834329. Luxus Limited has been working since 15 January 1965. The present status of the company is Active. The registered address of Luxus Limited is Belvoir Way Fairfield Industrial Estate Louth Lincolnshire Ln11 0lq. . CLIFT, Barry John is a Secretary of the company. ATTERBY, Peter Nigel is a Director of the company. CLIFT, Barry John is a Director of the company. PAGE, Nicholas John is a Director of the company. Director HUNT, Christopher Brian has been resigned. Director TONN, Ronald Charles has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors


Director
ATTERBY, Peter Nigel

72 years old

Director
CLIFT, Barry John

83 years old

Director
PAGE, Nicholas John
Appointed Date: 01 January 2002
55 years old

Resigned Directors

Director
HUNT, Christopher Brian
Resigned: 22 July 2011
Appointed Date: 05 June 2009
58 years old

Director
TONN, Ronald Charles
Resigned: 31 March 1997
93 years old

Persons With Significant Control

Mr Peter Nigel Atterby
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Barry John Clift
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas John Page
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

LUXUS LIMITED Events

07 Feb 2017
Registration of charge 008343290015, created on 2 February 2017
07 Feb 2017
Registration of charge 008343290014, created on 2 February 2017
07 Feb 2017
Registration of charge 008343290016, created on 2 February 2017
16 Aug 2016
Confirmation statement made on 20 July 2016 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
...
... and 91 more events
02 Sep 1987
Full accounts made up to 31 March 1987

02 Sep 1987
Return made up to 08/08/87; full list of members

23 Aug 1986
Full accounts made up to 31 March 1986

23 Aug 1986
Return made up to 20/08/86; full list of members

15 Jan 1965
Certificate of incorporation

LUXUS LIMITED Charges

2 February 2017
Charge code 0083 4329 0016
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Alison Payne
Description: An equitable mortgage of the borrower's land (meaning any…
2 February 2017
Charge code 0083 4329 0015
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Gary Anthony Hainsworth
Description: An equitable mortgage of the borrower's land (meaning any…
2 February 2017
Charge code 0083 4329 0014
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Tim Cavill Finance Limited
Description: An equitable mortgage of the borrower's land (meaning any…
7 May 2015
Charge code 0083 4329 0013
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Assignment…
7 May 2015
Charge code 0083 4329 0012
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Debenture…
8 July 2005
Legal mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H building 1 belvoir way, fairfield industrial estate…
23 January 2004
Fixed charge on purchased debts which fail to vest
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
5 December 2003
Debenture
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings lying on the east side of belvoir…
5 December 2003
Legal mortgage
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of belvoir way, fairfield…
24 September 2003
Fixed and floating charge
Delivered: 7 October 2003
Status: Satisfied on 12 April 2011
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
24 September 1997
Mortgage debenture
Delivered: 2 October 1997
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
9 October 1995
Legal mortgage
Delivered: 18 October 1995
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the east side of…
12 September 1991
Legal mortgage
Delivered: 18 September 1991
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: Belvoir way, fairfield industrial estate louth lincolnshire…
5 March 1978
Legal mortgage
Delivered: 14 March 1978
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H land situate at fairfield road industrial estate…
20 November 1974
Mortgage debenture
Delivered: 29 November 1974
Status: Satisfied on 12 April 2011
Persons entitled: National Westminster Bank PLC
Description: Land and buildings in eve street, louth,lincolnshire…