Luxfab Limited MILTON KEYNES


Founded in 1989, Luxfab, classified under reg no. 02353513 is an active company. Currently registered at Head Office Bond Avenue MK1 1JG, Milton Keynes the company has been in the business for 35 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Karen H. and David B.. In addition one secretary - Matthew F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Luxfab Limited Address / Contact

Office Address Head Office Bond Avenue
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02353513
Date of Incorporation Tue, 28th Feb 1989
Industry Activities of head offices
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Karen H.

Position: Director

Appointed: 01 December 2021

Matthew F.

Position: Secretary

Appointed: 08 April 2020

David B.

Position: Director

Appointed: 01 September 2019

Richard R.

Position: Director

Appointed: 01 April 2011

Resigned: 30 November 2021

Alasdair M.

Position: Director

Appointed: 20 November 2007

Resigned: 31 August 2020

Jeremy Q.

Position: Director

Appointed: 01 September 2007

Resigned: 31 March 2011

Simon C.

Position: Secretary

Appointed: 15 October 2001

Resigned: 05 March 2018

Alan P.

Position: Secretary

Appointed: 14 August 2001

Resigned: 15 October 2001

Glen M.

Position: Secretary

Appointed: 19 November 2000

Resigned: 23 July 2001

John M.

Position: Director

Appointed: 23 July 1999

Resigned: 31 August 2007

Stuart C.

Position: Director

Appointed: 01 July 1998

Resigned: 20 November 2007

Peter H.

Position: Secretary

Appointed: 09 June 1997

Resigned: 11 August 2000

Douglas B.

Position: Secretary

Appointed: 11 April 1997

Resigned: 09 June 1997

Gordon H.

Position: Secretary

Appointed: 01 March 1996

Resigned: 11 April 1997

David R.

Position: Director

Appointed: 06 June 1991

Resigned: 01 July 1998

John D.

Position: Director

Appointed: 06 June 1991

Resigned: 02 August 1999

Douglas B.

Position: Secretary

Appointed: 06 June 1991

Resigned: 29 February 1996

Mark A.

Position: Director

Appointed: 06 June 1991

Resigned: 07 June 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Acuity Brands, Inc. from Atlanta, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alasdair M. This PSC has significiant influence or control over the company,.

Acuity Brands, Inc.

1170 Peachtree Street, N.E., Suite 1200, Atlanta, Georgia, 30309, United States

Legal authority Delaware, United States
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 09025152
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alasdair M.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 22nd, April 2023
Free Download (20 pages)

Company search

Advertisements