LUXVISION LIMITED
POOLE GODPARENTS LIMITED

Hellopages » Dorset » Purbeck » BH16 5SJ

Company number 03888066
Status Active
Incorporation Date 3 December 1999
Company Type Private Limited Company
Address MILLSTONE HOUSE UNIT 2A, UPTON INDUSTRIAL ESTATE, FACTORY ROAD, POOLE, DORSET, BH16 5SJ
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of LUXVISION LIMITED are www.luxvision.co.uk, and www.luxvision.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Poole Rail Station is 2.1 miles; to Holton Heath Rail Station is 2.9 miles; to Branksome Rail Station is 4.7 miles; to Wareham Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxvision Limited is a Private Limited Company. The company registration number is 03888066. Luxvision Limited has been working since 03 December 1999. The present status of the company is Active. The registered address of Luxvision Limited is Millstone House Unit 2a Upton Industrial Estate Factory Road Poole Dorset Bh16 5sj. . LE ROUGETEL, Joanna Gillian is a Secretary of the company. LE ROUGETEL, Mark Christopher is a Director of the company. Secretary MOLYNEUX, Sarah has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOLYNEUX, Stephen Peter has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".


Current Directors

Secretary
LE ROUGETEL, Joanna Gillian
Appointed Date: 17 September 2001

Director
LE ROUGETEL, Mark Christopher
Appointed Date: 17 September 2001
71 years old

Resigned Directors

Secretary
MOLYNEUX, Sarah
Resigned: 17 September 2001
Appointed Date: 03 December 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Director
MOLYNEUX, Stephen Peter
Resigned: 17 September 2001
Appointed Date: 03 December 1999
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 December 1999
Appointed Date: 03 December 1999

Persons With Significant Control

Mr Mark Christopher Le Rougetel
Notified on: 3 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LUXVISION LIMITED Events

12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2

...
... and 40 more events
21 Dec 1999
Secretary resigned
21 Dec 1999
Director resigned
21 Dec 1999
New secretary appointed
21 Dec 1999
New director appointed
03 Dec 1999
Incorporation