AUTOLUX LIMITED
YEADON

Hellopages » West Yorkshire » Leeds » LS19 7DP
Company number 01528437
Status Active
Incorporation Date 17 November 1980
Company Type Private Limited Company
Address SIZERS COURT, HENSHAW LANE, YEADON, LEEDS, LS19 7DP
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 1,500 . The most likely internet sites of AUTOLUX LIMITED are www.autolux.co.uk, and www.autolux.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autolux Limited is a Private Limited Company. The company registration number is 01528437. Autolux Limited has been working since 17 November 1980. The present status of the company is Active. The registered address of Autolux Limited is Sizers Court Henshaw Lane Yeadon Leeds Ls19 7dp. . MINNITHORPE, Lynne is a Director of the company. MINNITHORPE, Mark Jason is a Director of the company. Secretary MINNITHORPE, Trevor has been resigned. Secretary WILKINSON, Roy has been resigned. Director MINNITHORPE, Catherine Ann has been resigned. Director MINNITHORPE, Trevor has been resigned. Director WILKINSON, Margaret has been resigned. Director WILKINSON, Roy has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
MINNITHORPE, Lynne
Appointed Date: 01 April 2010
56 years old

Director
MINNITHORPE, Mark Jason
Appointed Date: 30 June 1994
55 years old

Resigned Directors

Secretary
MINNITHORPE, Trevor
Resigned: 25 October 2009
Appointed Date: 27 August 1993

Secretary
WILKINSON, Roy
Resigned: 27 August 1993

Director
MINNITHORPE, Catherine Ann
Resigned: 11 August 2001
77 years old

Director
MINNITHORPE, Trevor
Resigned: 25 October 2009
76 years old

Director
WILKINSON, Margaret
Resigned: 30 June 1994
82 years old

Director
WILKINSON, Roy
Resigned: 27 August 1993

Persons With Significant Control

Mr Mark Jason Minnithorpe
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Lynne Minnithorpe
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUTOLUX LIMITED Events

21 Oct 2016
Confirmation statement made on 18 October 2016 with updates
09 Sep 2016
Total exemption small company accounts made up to 31 March 2016
21 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,500

17 Sep 2015
Director's details changed for Mark Jason Minnithorpe on 17 September 2015
17 Sep 2015
Director's details changed for Lynne Minnithorpe on 17 September 2015
...
... and 65 more events
11 Dec 1987
Return made up to 14/10/87; full list of members

11 Dec 1987
Accounts for a small company made up to 31 March 1987

21 Jan 1987
Registered office changed on 21/01/87 from: lakeside works larkfield road rawdon leeds

16 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Oct 1986
Return made up to 03/10/86; full list of members