About

Registered Number: 02088421
Date of Incorporation: 12/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit B Smestow Bridge Industrial, Estate, Bridgnorth Road,, Wombourne, Wolverhampton, West Midlands, WV5 8AY

 

Luvata Wolverhampton Ltd was established in 1987, it's status is listed as "Active". There are 7 directors listed as Spavins, Julie Patricia, Bates, Alistair Simon, Vento, Heikki Antero, Hinton, Jaqueline Elizabeth, Hinton, Alan George, Knowles, Clive Richard, Routila, Panu for this company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATES, Alistair Simon 02 October 2017 - 1
VENTO, Heikki Antero 01 February 2002 - 1
HINTON, Alan George N/A 01 February 2009 1
KNOWLES, Clive Richard 01 February 2009 21 June 2017 1
ROUTILA, Panu 17 February 1998 01 February 2002 1
Secretary Name Appointed Resigned Total Appointments
SPAVINS, Julie Patricia 19 September 2018 - 1
HINTON, Jaqueline Elizabeth 09 November 2000 28 February 2018 1

Filing History

Document Type Date
CS01 - N/A 28 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 02 May 2019
PSC02 - N/A 19 March 2019
PSC02 - N/A 19 March 2019
PSC09 - N/A 19 March 2019
AA - Annual Accounts 11 February 2019
MR04 - N/A 11 December 2018
AP03 - Appointment of secretary 10 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 02 May 2018
PSC08 - N/A 28 March 2018
PSC09 - N/A 28 March 2018
TM02 - Termination of appointment of secretary 28 February 2018
AP01 - Appointment of director 10 October 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 29 August 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 11 May 2006
363s - Annual Return 11 May 2006
CERTNM - Change of name certificate 18 April 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 23 March 2004
CERTNM - Change of name certificate 24 February 2004
AA - Annual Accounts 10 July 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 11 July 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 03 May 2000
287 - Change in situation or address of Registered Office 17 April 2000
AA - Annual Accounts 19 October 1999
363s - Annual Return 04 May 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 10 May 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
AA - Annual Accounts 06 October 1997
363s - Annual Return 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
AA - Annual Accounts 18 October 1996
288 - N/A 02 August 1996
288 - N/A 02 August 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 03 November 1995
288 - N/A 19 October 1995
288 - N/A 19 October 1995
363x - Annual Return 31 May 1995
AA - Annual Accounts 18 October 1994
288 - N/A 06 May 1994
363x - Annual Return 05 May 1994
AA - Annual Accounts 11 August 1993
288 - N/A 06 July 1993
288 - N/A 09 June 1993
363x - Annual Return 18 May 1993
363x - Annual Return 14 July 1992
AA - Annual Accounts 12 June 1992
AA - Annual Accounts 12 July 1991
288 - N/A 08 May 1991
363a - Annual Return 26 April 1991
288 - N/A 30 July 1990
287 - Change in situation or address of Registered Office 25 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1990
AUD - Auditor's letter of resignation 13 July 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
363 - Annual Return 30 October 1989
287 - Change in situation or address of Registered Office 30 October 1989
MEM/ARTS - N/A 23 August 1989
RESOLUTIONS - N/A 18 August 1989
123 - Notice of increase in nominal capital 18 August 1989
RESOLUTIONS - N/A 17 August 1989
RESOLUTIONS - N/A 17 August 1989
AA - Annual Accounts 14 June 1989
RESOLUTIONS - N/A 09 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
395 - Particulars of a mortgage or charge 07 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 23 September 1988
288 - N/A 03 November 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1987
288 - N/A 19 January 1987
CERTINC - N/A 12 January 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 2006 Fully Satisfied

N/A

Collateral debenture 08 May 1989 Fully Satisfied

N/A

Charge 04 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.