About

Registered Number: 04356283
Date of Incorporation: 18/01/2002 (23 years and 3 months ago)
Company Status: Active
Registered Address: Ayshford Works, Westleigh, Tiverton, Devon, EX16 7HL

 

Having been setup in 2002, Luffman Engineering Ltd are based in Devon. The current directors of the business are listed as Ferguson, Holly Victoria, Fisher, Gary Paul at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Holly Victoria 18 January 2002 - 1
FISHER, Gary Paul 18 January 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 December 2017
RESOLUTIONS - N/A 15 March 2017
SH08 - Notice of name or other designation of class of shares 10 March 2017
CS01 - N/A 23 January 2017
CH03 - Change of particulars for secretary 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 05 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 08 April 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 18 January 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 08 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 February 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 30 November 2004
225 - Change of Accounting Reference Date 29 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 28 September 2003
225 - Change of Accounting Reference Date 28 September 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 19 December 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.