Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Luxtrade LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2017)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2017-12-31
Gross Profit£1,138,978 -4.43%
Trade Debtors£681,678 -43.81%
Employees£26 -7.70%
Operating Profit£11,204 -924.51%
Total assets£321,998 -8.43%

Details

Company type Private Limited Company, Receivership
Company Number 02021257
Record last updated Monday, October 29, 2018 2:34:42 PM UTC
Official Address 5 Unit Hilton Trading Estate Road Lanesfield Spring Vale
There are 2 companies registered at this street
Postal Code WV46DW
Sector Manufacture of metal structures and parts of structures

Charts

Visits

LUXTRADE LIMITED (United Kingdom) Page visits 2024

Searches

LUXTRADE LIMITED (United Kingdom) Searches 2024

Directors

Document Type Publication date Download link
Registry Oct 5, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 30, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Appointment of a man as Individual Or Entity With Significant Influence Or Control
Registry Jan 1, 2016 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Jul 14, 2014 Annual return Annual return
Financials Jul 1, 2014 Annual accounts Annual accounts
Registry Jul 23, 2013 Annual return Annual return
Financials Jun 13, 2013 Annual accounts Annual accounts
Registry Dec 21, 2012 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Dec 21, 2012 Appointment of a man as Director Appointment of a man as Director
Registry Dec 20, 2012 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Dec 20, 2012 Resignation of one Director Resignation of one Director
Registry Jul 31, 2012 Annual return Annual return
Financials Jul 19, 2012 Annual accounts Annual accounts
Registry Aug 11, 2011 Annual return Annual return
Financials Jun 15, 2011 Annual accounts Annual accounts
Registry Aug 16, 2010 Annual return Annual return
Registry Aug 16, 2010 Change of particulars for director Change of particulars for director
Financials Jun 2, 2010 Annual accounts Annual accounts
Registry Aug 6, 2009 Annual return Annual return
Registry Feb 11, 2009 Resignation of a director Resignation of a director
Registry Feb 11, 2009 Resignation of a director 2021... Resignation of a director 2021...
Registry Feb 11, 2009 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 11, 2009 Appointment of a woman as Director Appointment of a woman as Director
Registry Feb 11, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Feb 11, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2009 Three appointments: 2 women and a man Three appointments: 2 women and a man
Registry Jan 30, 2009 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Jan 21, 2009 Annual accounts Annual accounts
Registry Nov 25, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 22, 2008 Annual accounts Annual accounts
Registry Aug 18, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 21, 2008 Annual return Annual return
Registry Sep 4, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 2007 Annual return Annual return
Financials Jun 18, 2007 Annual accounts Annual accounts
Registry Jun 6, 2007 Resignation of a director Resignation of a director
Registry May 31, 2007 Resignation of one Technical Director and one Director (a man) Resignation of one Technical Director and one Director (a man)
Registry Oct 2, 2006 Appointment of a director Appointment of a director
Registry Sep 1, 2006 Appointment of a man as Director and Technical Director Appointment of a man as Director and Technical Director
Registry Jul 19, 2006 Resignation of a director Resignation of a director
Registry Jul 19, 2006 Annual return Annual return
Financials May 30, 2006 Annual accounts Annual accounts
Financials Aug 15, 2005 Annual accounts 2021... Annual accounts 2021...
Registry Jul 21, 2005 Annual return Annual return
Registry Jul 21, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 21, 2005 Director's particulars changed Director's particulars changed
Registry Mar 7, 2005 Appointment of a director Appointment of a director
Registry Mar 1, 2005 Appointment of a man as Director and Operations Director Appointment of a man as Director and Operations Director
Registry Jul 28, 2004 Annual return Annual return
Financials May 5, 2004 Annual accounts Annual accounts
Registry Dec 31, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 2, 2003 Annual return Annual return
Registry Jul 24, 2003 Annual return 2021... Annual return 2021...
Financials May 12, 2003 Annual accounts Annual accounts
Registry Aug 1, 2002 Annual return Annual return
Financials Jun 13, 2002 Annual accounts Annual accounts
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 16, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2021... Declaration of satisfaction in full or in part of a mortgage or charge 2021...
Registry Mar 6, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 19, 2001 Annual return Annual return
Financials May 9, 2001 Annual accounts Annual accounts
Registry Jul 18, 2000 Annual return Annual return
Financials Apr 13, 2000 Annual accounts Annual accounts
Registry Apr 4, 2000 Resignation of a director Resignation of a director
Registry Mar 27, 2000 Resignation of one Sales And Marketing and one Director (a man) Resignation of one Sales And Marketing and one Director (a man)
Financials Jul 26, 1999 Annual accounts Annual accounts
Registry Jul 21, 1999 Annual return Annual return
Registry Jan 11, 1999 Appointment of a director Appointment of a director
Registry Jan 1, 1999 Appointment of a man as Director and Sales And Marketing Appointment of a man as Director and Sales And Marketing
Financials Sep 21, 1998 Annual accounts Annual accounts
Registry Jul 30, 1998 Annual return Annual return
Registry Mar 24, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 28, 1997 Annual return Annual return
Registry Apr 25, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 17, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Apr 17, 1997 Nc inc already adjusted Nc inc already adjusted
Registry Apr 17, 1997 Memorandum of association Memorandum of association
Registry Apr 17, 1997 Capital Capital
Financials Feb 28, 1997 Annual accounts Annual accounts
Registry Sep 6, 1996 Annual return Annual return
Financials Apr 4, 1996 Annual accounts Annual accounts
Registry Feb 1, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 1, 1996 Resignation of one Director (a man) and one Marketing Director Resignation of one Director (a man) and one Marketing Director
Registry Dec 28, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 12, 1995 Annual return Annual return
Financials Mar 22, 1995 Annual accounts Annual accounts
Registry Jan 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 1994 Particulars of a mortgage or charge 2021... Particulars of a mortgage or charge 2021...
Registry Jul 20, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 20, 1994 Annual return Annual return
Registry Jul 13, 1994 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Mar 9, 1994 Annual accounts Annual accounts
Registry Aug 5, 1993 Annual return Annual return
Financials Mar 18, 1993 Annual accounts Annual accounts
Registry Mar 16, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 9, 1993 Resignation of one Manager and one Secretary (a man) Resignation of one Manager and one Secretary (a man)
Registry Mar 9, 1993 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Dec 30, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 7, 1992 Annual accounts Annual accounts
Registry Jul 21, 1992 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy