LUWA (U.K.) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 1HN
Company number 00642994
Status Active
Incorporation Date 25 November 1959
Company Type Private Limited Company
Address WRIGLEY STREET, GREENACRES, OLDHAM, OL4 1HN
Home Country United Kingdom
Nature of Business 28250 - Manufacture of non-domestic cooling and ventilation equipment
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Appointment of Mr Richard William Daly as a director on 4 January 2017; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of LUWA (U.K.) LIMITED are www.luwauk.co.uk, and www.luwa-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and three months. Luwa U K Limited is a Private Limited Company. The company registration number is 00642994. Luwa U K Limited has been working since 25 November 1959. The present status of the company is Active. The registered address of Luwa U K Limited is Wrigley Street Greenacres Oldham Ol4 1hn. . OGDEN, Graham William is a Secretary of the company. BURTON, Michael is a Director of the company. DALY, Richard William is a Director of the company. DAVIES, Michael is a Director of the company. MANTON, Paul is a Director of the company. Secretary BURKE, Vincent has been resigned. Secretary DAVIES, Michael has been resigned. Secretary KING, Keith Philip has been resigned. Secretary WATTS, Martin James has been resigned. Director BECHTLER, Thomas, Doctor has been resigned. Director BROKKELKAMP, Adolf has been resigned. Director KEHLHOFER, Rolf Heinz has been resigned. Director LANCASHIRE, William John has been resigned. Director PETER, Konrad has been resigned. Director PETER, Konrad has been resigned. Director VONARBURG, Benno has been resigned. The company operates in "Manufacture of non-domestic cooling and ventilation equipment".


Current Directors

Secretary
OGDEN, Graham William
Appointed Date: 07 February 2007

Director
BURTON, Michael
Appointed Date: 17 April 2007
51 years old

Director
DALY, Richard William
Appointed Date: 04 January 2017
49 years old

Director
DAVIES, Michael
Appointed Date: 07 February 2007
73 years old

Director
MANTON, Paul
Appointed Date: 17 April 2007
70 years old

Resigned Directors

Secretary
BURKE, Vincent
Resigned: 30 March 2001
Appointed Date: 01 October 1992

Secretary
DAVIES, Michael
Resigned: 07 February 2007
Appointed Date: 24 May 2005

Secretary
KING, Keith Philip
Resigned: 01 October 1992

Secretary
WATTS, Martin James
Resigned: 24 May 2005
Appointed Date: 16 May 2001

Director
BECHTLER, Thomas, Doctor
Resigned: 11 July 1995
76 years old

Director
BROKKELKAMP, Adolf
Resigned: 01 June 1999
Appointed Date: 11 July 1995
90 years old

Director
KEHLHOFER, Rolf Heinz
Resigned: 13 April 2000
Appointed Date: 01 June 1999
75 years old

Director
LANCASHIRE, William John
Resigned: 30 June 1998
90 years old

Director
PETER, Konrad
Resigned: 29 March 2007
Appointed Date: 13 April 2000
79 years old

Director
PETER, Konrad
Resigned: 11 July 1995
79 years old

Director
VONARBURG, Benno
Resigned: 29 March 2007
Appointed Date: 11 July 1995
71 years old

Persons With Significant Control

Mr Michael Davies
Notified on: 4 October 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LUWA (U.K.) LIMITED Events

04 Jan 2017
Appointment of Mr Richard William Daly as a director on 4 January 2017
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
06 Nov 2015
Total exemption small company accounts made up to 30 April 2015
05 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100,000

...
... and 104 more events
08 Oct 1986
New secretary appointed

28 May 1986
Secretary resigned;new secretary appointed

07 Feb 1973
Memorandum and Articles of Association
16 Mar 1960
Allotment of shares
25 Nov 1959
Certificate of incorporation

LUWA (U.K.) LIMITED Charges

27 November 2009
Debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 1982
Legal mortgage
Delivered: 8 December 1982
Status: Satisfied on 20 October 1988
Persons entitled: The Oldham Borough Council
Description: L/H premises to the north side of wrigley street, oldham…