About

Registered Number: 02636865
Date of Incorporation: 12/08/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Centrapark, Bessemer Road, Welwyn Garden City, Hertfordshire, AL7 1HT

 

Based in Hertfordshire, Luvata Welwyn Garden Ltd was founded on 12 August 1991, it has a status of "Active". Grispino, Carla, Dawson, Amanda, Greywitt, Dirk, Helavirta, Jussi, Bartel, Warren E, Brantley, David Alan, Linden, Olli Mikael, Nippert, Russell Alan, Palmer, Geoffrey, Rautiainen, Ismo are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Amanda 15 April 2003 - 1
GREYWITT, Dirk 15 April 2003 - 1
HELAVIRTA, Jussi 05 May 2006 - 1
BARTEL, Warren E 05 December 2003 05 May 2006 1
BRANTLEY, David Alan 09 December 1991 15 April 2003 1
LINDEN, Olli Mikael 09 December 1991 01 September 1995 1
NIPPERT, Russell Alan 09 December 1991 05 December 2003 1
PALMER, Geoffrey 19 January 1998 15 April 2003 1
RAUTIAINEN, Ismo 01 September 1995 19 January 1998 1
Secretary Name Appointed Resigned Total Appointments
GRISPINO, Carla 15 April 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 August 2019
PSC02 - N/A 18 March 2019
PSC02 - N/A 18 March 2019
PSC02 - N/A 18 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 01 August 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 25 August 2009
363a - Annual Return 12 August 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 30 August 2006
MEM/ARTS - N/A 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
CERTNM - Change of name certificate 08 May 2006
363a - Annual Return 22 September 2005
353 - Register of members 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
RESOLUTIONS - N/A 18 June 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
CERTNM - Change of name certificate 09 January 2004
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 11 April 2003
287 - Change in situation or address of Registered Office 21 March 2003
395 - Particulars of a mortgage or charge 20 January 2003
CERTNM - Change of name certificate 17 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 19 July 2002
288b - Notice of resignation of directors or secretaries 31 October 2001
AA - Annual Accounts 18 October 2001
363s - Annual Return 06 September 2001
363s - Annual Return 05 September 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2000
AA - Annual Accounts 13 July 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 28 August 1998
AA - Annual Accounts 09 April 1998
288a - Notice of appointment of directors or secretaries 18 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 13 March 1997
363s - Annual Return 23 August 1996
AA - Annual Accounts 15 March 1996
363s - Annual Return 12 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 27 April 1995
AA - Annual Accounts 24 November 1994
363s - Annual Return 05 September 1994
363s - Annual Return 29 August 1993
AAMD - Amended Accounts 30 March 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 21 September 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 23 January 1992
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
RESOLUTIONS - N/A 23 December 1991
123 - Notice of increase in nominal capital 23 December 1991
88(2)P - N/A 23 December 1991
288 - N/A 20 December 1991
288 - N/A 20 December 1991
288 - N/A 20 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 December 1991
RESOLUTIONS - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
288 - N/A 25 September 1991
287 - Change in situation or address of Registered Office 25 September 1991
CERTNM - Change of name certificate 17 September 1991
NEWINC - New incorporation documents 12 August 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.