Warning: file_put_contents(c/3da280a5741783ea35258d57379f8353.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/3fe2d2a8d9bfd938812a4f382436309f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
A Luxe Uk Limited, SK8 3TT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A LUXE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A Luxe Uk Limited. The company was founded 7 years ago and was given the registration number 10692064. The firm's registered office is in STOCKPORT. You can find them at 40 Motcombe Road, Heald Green, Stockport, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:A LUXE UK LIMITED
Company Number:10692064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:40 Motcombe Road, Heald Green, Stockport, United Kingdom, SK8 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Motcombe Road, Heald Green, Stockport, United Kingdom, SK8 3TT

Director03 January 2020Active
40, Motcombe Road, Heald Green, Stockport, United Kingdom, SK8 3TT

Director27 March 2017Active
40, Motcombe Road, Heald Green, Stockport, United Kingdom, SK8 3TT

Director02 May 2017Active

People with Significant Control

Mr Steven Michael Harvey
Notified on:03 January 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:40, Motcombe Road, Stockport, United Kingdom, SK8 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Clare Marie Wenham
Notified on:02 May 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:40, Motcombe Road, Stockport, United Kingdom, SK8 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
Steven Michael Eames
Notified on:27 March 2017
Status:Active
Date of birth:August 1987
Nationality:English
Country of residence:United Kingdom
Address:40, Motcombe Road, Stockport, United Kingdom, SK8 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Officers

Change person director company with change date.

Download
2017-05-03Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-03-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.