LUXINAR LIMITED

Register to unlock more data on OkredoRegister

LUXINAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477444

Incorporation date

02/12/1997

Size

Full

Contacts

Registered address

Registered address

Meadow Road, Bridgehead Business Park, Kingston Upon Hull, East Yorkshire HU13 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Russell Jeynes as a director on 2025-07-21
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon28/05/2025
Termination of appointment of Robert Mitchell Mead as a director on 2025-04-28
dot icon28/05/2025
Termination of appointment of Robert Mitchell Mead as a secretary on 2025-04-28
dot icon28/05/2025
Appointment of Mrs Sarah-Jayne Shaffi as a secretary on 2025-04-28
dot icon28/05/2025
Appointment of Mrs Sarah-Jayne Shaffi as a director on 2025-04-28
dot icon11/12/2024
Satisfaction of charge 034774440005 in full
dot icon11/12/2024
Satisfaction of charge 034774440004 in full
dot icon26/09/2024
Termination of appointment of Andreas Penz as a director on 2024-09-24
dot icon26/09/2024
Appointment of Mr Bernd Badurek as a director on 2024-09-24
dot icon07/08/2024
Appointment of Mr Stefan Hackl as a director on 2024-07-31
dot icon06/08/2024
Appointment of Mr Andreas Penz as a director on 2024-07-31
dot icon23/07/2024
Termination of appointment of Michael Porbadnik as a director on 2024-07-19
dot icon23/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon19/07/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon12/07/2024
Termination of appointment of Ralf Kogeler as a director on 2024-07-04
dot icon12/07/2024
Termination of appointment of Christian Zimmer as a director on 2024-07-04
dot icon11/07/2024
Cessation of Cmr Gmbh as a person with significant control on 2024-07-04
dot icon11/07/2024
Notification of Trodat Holding Gmbh as a person with significant control on 2024-07-04
dot icon04/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/05/2024
Secretary's details changed for Robert Mitchell Mead on 2024-05-17
dot icon17/05/2024
Director's details changed for Robert Mitchell Mead on 2024-05-17
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with updates
dot icon06/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon21/03/2023
Appointment of Mr Yannick Galais as a director on 2023-01-01
dot icon20/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon05/07/2022
Group of companies' accounts made up to 2021-09-30
dot icon19/04/2022
Satisfaction of charge 034774440003 in full
dot icon19/04/2022
Satisfaction of charge 034774440002 in full
dot icon29/03/2022
Registration of charge 034774440005, created on 2022-03-29
dot icon16/12/2021
Confirmation statement made on 2021-12-02 with updates
dot icon13/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon21/12/2020
Termination of appointment of Andrew John Chambers as a director on 2020-12-17
dot icon21/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon19/11/2020
Termination of appointment of Necati Avci as a director on 2020-04-30
dot icon01/07/2020
Group of companies' accounts made up to 2019-09-30
dot icon20/12/2019
Termination of appointment of Klaus Leitner as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Michael Porbadnik as a director on 2019-12-20
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon04/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon27/06/2019
Registered office address changed from Rofin House Meadow Road Bridgehead Business Park Kingston upon Hull East Yorkshire HU13 0DG England to Meadow Road Bridgehead Business Park Kingston upon Hull East Yorkshire HU13 0DG on 2019-06-27
dot icon24/06/2019
Resolutions
dot icon24/06/2019
Change of name notice
dot icon26/04/2019
Registration of charge 034774440004, created on 2019-04-25
dot icon28/01/2019
Change of details for Cmr Gmbh as a person with significant control on 2017-12-03
dot icon23/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon19/09/2018
Particulars of variation of rights attached to shares
dot icon19/09/2018
Resolutions
dot icon09/08/2018
Resolutions
dot icon01/08/2018
Registration of charge 034774440002, created on 2018-07-25
dot icon01/08/2018
Registration of charge 034774440003, created on 2018-07-25
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon24/06/2018
Appointment of Mr Klaus Leitner as a director on 2018-05-16
dot icon14/06/2018
Termination of appointment of Kenneth Lipton as a director on 2018-05-16
dot icon06/06/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon22/12/2017
Cessation of Rofin-Sinar Technologies Europe as a person with significant control on 2017-10-11
dot icon22/12/2017
Notification of Cmr Gmbh as a person with significant control on 2017-10-11
dot icon22/12/2017
Appointment of Mr Christian Zimmer as a director on 2017-10-11
dot icon22/12/2017
Termination of appointment of Bret Morgan Dimarco as a director on 2017-10-11
dot icon22/12/2017
Appointment of Mr Ralf Kogeler as a director on 2017-10-11
dot icon08/08/2017
Registration of charge 034774440001, created on 2017-08-08
dot icon16/03/2017
Full accounts made up to 2016-09-30
dot icon07/03/2017
Appointment of Mr Bret Dimarco as a director on 2017-03-03
dot icon06/03/2017
Termination of appointment of Thomas Merk as a director on 2017-03-03
dot icon06/03/2017
Termination of appointment of Otto Ulrich Hefter as a director on 2017-03-03
dot icon12/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/01/2016
Registered office address changed from C/O York Way Willerby Kingston upon Hull HU10 6HD to Rofin House Meadow Road Bridgehead Business Park Kingston upon Hull East Yorkshire HU13 0DG on 2016-01-25
dot icon25/01/2016
Termination of appointment of Denis Roderick Hall as a director on 2015-12-31
dot icon19/01/2016
Amended full accounts made up to 2015-09-30
dot icon02/01/2016
Full accounts made up to 2015-09-30
dot icon04/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon16/10/2015
Appointment of Mr Thomas Merk as a director on 2015-10-16
dot icon02/07/2015
Appointment of Dr Otto Ulrich Hefter as a director on 2015-07-01
dot icon02/07/2015
Termination of appointment of Guenther Braun as a director on 2015-06-30
dot icon07/01/2015
Full accounts made up to 2014-09-30
dot icon24/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon24/12/2014
Director's details changed for Professor Denis Roderick Hall on 2014-06-01
dot icon26/03/2014
Appointment of Mr Russell Jeynes as a director
dot icon02/01/2014
Termination of appointment of David Mcqueen as a director
dot icon19/12/2013
Full accounts made up to 2013-09-30
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-09-30
dot icon31/01/2013
Appointment of Mr Jason Robert Lee as a director
dot icon04/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-09-30
dot icon16/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon01/02/2011
Appointment of Mr David Dalziel Mcqueen as a director
dot icon23/12/2010
Full accounts made up to 2010-09-30
dot icon17/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon26/07/2010
Full accounts made up to 2009-09-30
dot icon04/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Andrew John Chambers on 2009-12-01
dot icon04/12/2009
Director's details changed for Robert Mitchell Mead on 2009-12-01
dot icon04/12/2009
Director's details changed for Professor Denis Roderick Hall on 2009-12-01
dot icon04/12/2009
Director's details changed for Kenneth Lipton on 2009-12-01
dot icon04/12/2009
Director's details changed for Mr Necati Avci on 2009-12-01
dot icon04/12/2009
Director's details changed for Guenther Braun on 2009-12-01
dot icon07/10/2009
Termination of appointment of Peter Wirth as a director
dot icon29/01/2009
Director appointed mr necati avci
dot icon12/01/2009
Full accounts made up to 2008-09-30
dot icon05/12/2008
Return made up to 02/12/08; full list of members
dot icon29/02/2008
Appointment terminated director geoffrey allcock
dot icon05/02/2008
Full accounts made up to 2007-09-30
dot icon03/01/2008
New secretary appointed;new director appointed
dot icon03/01/2008
Secretary resigned;director resigned
dot icon03/01/2008
Director resigned
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon16/07/2007
Full accounts made up to 2006-09-30
dot icon19/12/2006
Return made up to 02/12/06; full list of members
dot icon19/12/2006
Director's particulars changed
dot icon30/03/2006
Full accounts made up to 2005-09-30
dot icon12/12/2005
Return made up to 02/12/05; full list of members
dot icon20/04/2005
Full accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 02/12/04; full list of members
dot icon06/07/2004
Full accounts made up to 2003-09-30
dot icon08/01/2004
Return made up to 02/12/03; full list of members
dot icon29/05/2003
Full accounts made up to 2002-09-30
dot icon03/01/2003
Return made up to 02/12/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-09-30
dot icon22/01/2002
Return made up to 02/12/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-09-30
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Return made up to 02/12/00; full list of members
dot icon21/04/2000
Full accounts made up to 1999-09-30
dot icon14/02/2000
Ad 01/02/00--------- £ si 20700@1=20700 £ ic 547800/568500
dot icon14/02/2000
Miscellaneous
dot icon14/02/2000
Return made up to 02/12/99; full list of members
dot icon15/06/1999
Full accounts made up to 1998-09-30
dot icon19/01/1999
Location of debenture register
dot icon19/01/1999
Location of register of members
dot icon19/01/1999
Return made up to 02/12/98; full list of members
dot icon26/10/1998
Memorandum and Articles of Association
dot icon26/10/1998
Resolutions
dot icon21/06/1998
Ad 21/05/98--------- £ si 20700@1=20700 £ ic 547800/568500
dot icon04/06/1998
Memorandum and Articles of Association
dot icon04/06/1998
Resolutions
dot icon19/03/1998
New director appointed
dot icon18/02/1998
Secretary resigned
dot icon18/02/1998
New secretary appointed
dot icon05/02/1998
New director appointed
dot icon05/02/1998
New director appointed
dot icon28/01/1998
Resolutions
dot icon28/01/1998
Resolutions
dot icon26/01/1998
Certificate of change of name
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Memorandum and Articles of Association
dot icon25/01/1998
Ad 16/01/98--------- £ si 547798@1=547798 £ ic 2/547800
dot icon25/01/1998
£ nc 1000/600000 16/01/98
dot icon13/01/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon08/01/1998
Secretary resigned
dot icon08/01/1998
Director resigned
dot icon08/01/1998
New director appointed
dot icon08/01/1998
New secretary appointed;new director appointed
dot icon02/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mead, Robert Mitchell
Director
01/01/2008 - 28/04/2025
2
Penz, Andreas
Director
31/07/2024 - 24/09/2024
1
Jeynes, Russell
Director
24/02/2014 - 21/07/2025
1
Kogeler, Ralf, Dr
Director
11/10/2017 - 04/07/2024
3
Zimmer, Christian
Director
11/10/2017 - 04/07/2024
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUXINAR LIMITED

LUXINAR LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at Meadow Road, Bridgehead Business Park, Kingston Upon Hull, East Yorkshire HU13 0DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUXINAR LIMITED?

toggle

LUXINAR LIMITED is currently Active. It was registered on 02/12/1997 .

Where is LUXINAR LIMITED located?

toggle

LUXINAR LIMITED is registered at Meadow Road, Bridgehead Business Park, Kingston Upon Hull, East Yorkshire HU13 0DG.

What does LUXINAR LIMITED do?

toggle

LUXINAR LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for LUXINAR LIMITED?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.