Levolux A.t. Limited HAZEL GROVE


Levolux A.t started in year 1992 as Private Limited Company with registration number 02678660. The Levolux A.t company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Hazel Grove at Bramhall Technology Park Units 11a-11d. Postal code: SK7 5SA. Since Friday 28th April 2000 Levolux A.t. Limited is no longer carrying the name Western Avery.

The company has 2 directors, namely Sean M., Jason M.. Of them, Sean M., Jason M. have been with the company the longest, being appointed on 18 November 2022. Currently 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.

Levolux A.t. Limited Address / Contact

Office Address Bramhall Technology Park Units 11a-11d
Office Address2 Pepper Road
Town Hazel Grove
Post code SK7 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678660
Date of Incorporation Fri, 17th Jan 1992
Industry Dormant Company
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Sean M.

Position: Director

Appointed: 18 November 2022

Jason M.

Position: Director

Appointed: 18 November 2022

Philip E.

Position: Director

Appointed: 25 October 2022

Resigned: 18 November 2022

Matthew E.

Position: Director

Appointed: 30 September 2022

Resigned: 25 October 2022

Rjp Secretaries Ltd

Position: Corporate Secretary

Appointed: 26 August 2022

Resigned: 18 November 2022

Gold Round Limited

Position: Corporate Director

Appointed: 26 August 2022

Resigned: 18 November 2022

Gilbert J.

Position: Director

Appointed: 26 August 2022

Resigned: 30 September 2022

Helen A.

Position: Director

Appointed: 07 May 2019

Resigned: 26 August 2022

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 26 March 2018

Resigned: 14 September 2018

Kirstan B.

Position: Secretary

Appointed: 01 October 2016

Resigned: 31 May 2018

David G.

Position: Director

Appointed: 17 July 2013

Resigned: 26 March 2018

Natasha M.

Position: Director

Appointed: 17 July 2013

Resigned: 26 March 2018

Stephen S.

Position: Director

Appointed: 14 June 2013

Resigned: 26 March 2018

Giovanni S.

Position: Director

Appointed: 15 September 2011

Resigned: 02 February 2017

John D.

Position: Secretary

Appointed: 12 April 2010

Resigned: 01 October 2016

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 22 April 2009

Resigned: 06 July 2009

Scott J.

Position: Director

Appointed: 27 January 2009

Resigned: 07 December 2012

Carol N.

Position: Secretary

Appointed: 01 May 2007

Resigned: 22 April 2009

Andrew M.

Position: Director

Appointed: 01 May 2007

Resigned: 31 May 2018

Graham H.

Position: Director

Appointed: 01 May 2007

Resigned: 26 March 2018

Gabriel G.

Position: Director

Appointed: 01 May 2007

Resigned: 29 March 2013

John W.

Position: Director

Appointed: 01 May 2000

Resigned: 17 May 2002

Philip G.

Position: Director

Appointed: 22 October 1992

Resigned: 30 April 2009

Pamela S.

Position: Director

Appointed: 18 February 1992

Resigned: 30 September 2011

John S.

Position: Director

Appointed: 18 February 1992

Resigned: 30 September 2011

Pamela S.

Position: Secretary

Appointed: 18 February 1992

Resigned: 30 April 2007

Legist Secretaries Limited

Position: Nominee Director

Appointed: 14 January 1992

Resigned: 18 February 1992

Legist Secretaries Limited

Position: Nominee Secretary

Appointed: 14 January 1992

Resigned: 18 February 1992

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Maple Sunscreening Limited from Hazel Grove, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Levolux Limited that entered Weybridge, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Alumasc Group Plc, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Maple Sunscreening Limited

Bramhall Technology Park Units 11a-11d, Pepper Road, Hazel Grove, Stockport, SK7 5SA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07333371
Notified on 18 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Levolux Limited

Ground Floor Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 01834176
Notified on 26 August 2022
Ceased on 18 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Alumasc Group Plc

C/O The Alumasc Group Plc Station Road, Burton Latimer, Kettering, Northamptonshire, NN15 5JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 1767387
Notified on 7 April 2016
Ceased on 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Western Avery April 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Net Assets Liabilities10 10010 10010 100
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset10 10010 10010 100
Number Shares Allotted 10 10010 100
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 21st, March 2024
Free Download (2 pages)

Company search