Luminarium Company Limited EGERTON ST, NOTTINGHAM


Luminarium Company started in year 1998 as Private Limited Company with registration number 03505272. The Luminarium Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Egerton St, Nottingham at C/o Architects Of Air. Postal code: NG3 4GQ. Since 1998/05/05 Luminarium Company Limited is no longer carrying the name Willoughby (174).

The firm has one director. Alan P., appointed on 14 April 1998. There are currently no secretaries appointed. As of 1 May 2024, there were 2 ex secretaries - Helen S., Isabella P. and others listed below. There were no ex directors.

This company operates within the NG3 4GQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1007034 . It is located at Old Knows Factory Car Park, Alfred Street North, Nottingham with a total of 2 cars.

Luminarium Company Limited Address / Contact

Office Address C/o Architects Of Air
Office Address2 Oldknows Factory
Town Egerton St, Nottingham
Post code NG3 4GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03505272
Date of Incorporation Thu, 5th Feb 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Alan P.

Position: Director

Appointed: 14 April 1998

Ruddington Business Centre Ltd

Position: Corporate Secretary

Appointed: 16 November 2010

Resigned: 10 July 2017

Helen S.

Position: Secretary

Appointed: 01 May 2008

Resigned: 15 November 2010

Isabella P.

Position: Secretary

Appointed: 05 May 1998

Resigned: 30 April 2008

Willoughby Corporate Secretarial Limited

Position: Nominee Secretary

Appointed: 05 February 1998

Resigned: 13 July 1998

Willoughby Corporate Registrars Limited

Position: Nominee Director

Appointed: 05 February 1998

Resigned: 21 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Alan P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alan P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Willoughby (174) May 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth172 150187 104200 505263 314278 214       
Balance Sheet
Cash Bank On Hand    155 221221 921220 424229 079245 57696 62471 337286 162
Current Assets198 297215 780326 102383 324311 566328 508303 902319 584461 239186 453142 794354 111
Debtors-87510 797  147 84476 58750 84857 002177 24851 54434 17237 502
Net Assets Liabilities    278 214308 504287 430357 383345 358306 463235 425408 599
Other Debtors3 9162 2953 4994 64326 37233 89635 14512 68195 68250 86022 79437 215
Property Plant Equipment    23 39962 03991 167108 282159 919137 985133 400136 005
Total Inventories    8 50130 00032 63033 50338 41538 28537 28530 447
Cash Bank In Hand189 784           
Net Assets Liabilities Including Pension Asset Liability 187 102200 504263 314278 214       
Stocks Inventory 10 79731 1501 447        
Tangible Fixed Assets10 49712 09013 29225 32323 399       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve8 85314 95313 40062 81014 900       
Shareholder Funds172 150187 104200 505263 314278 214       
Other
Accumulated Amortisation Impairment Intangible Assets      1 0002 0003 0004 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment    56 60461 927110 883161 241243 342317 416361 948302 926
Additions Other Than Through Business Combinations Intangible Assets      5 000     
Additions Other Than Through Business Combinations Property Plant Equipment     1 16363 81667 473133 73852 14039 94764 466
Average Number Employees During Period         659
Corporation Tax Payable    28 2301 626      
Corporation Tax Recoverable      103103    
Creditors    53 53469 875105 65864 063261 77510 29240 76956 032
Dividends Paid On Shares       3 0002 000   
Fixed Assets10 49712 09013 29225 32323 399  111 282161 919138 985133 400 
Increase From Amortisation Charge For Year Intangible Assets      1 0001 0001 0001 0001 000 
Increase From Depreciation Charge For Year Property Plant Equipment     5 32334 68950 35882 10174 07444 53261 861
Intangible Assets      4 0003 0002 0001 000  
Intangible Assets Gross Cost      5 0005 0005 0005 0005 000 
Net Current Assets Liabilities161 653176 901189 436242 699258 032258 633198 244255 521199 464176 161102 025298 079
Number Shares Issued Fully Paid      22    
Other Creditors    12 05651 773104 02454 038191 2176 54629 79732 234
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           120 883
Other Disposals Property Plant Equipment           120 883
Other Taxation Social Security Payable    1 9586011 2811 3477 7949173 4437 733
Par Value Share 1111 11    
Property Plant Equipment Gross Cost    80 00381 166202 050269 523403 261455 401495 348438 931
Provisions For Liabilities Balance Sheet Subtotal    3 2172 4385 9819 42016 0258 683 25 485
Total Assets Less Current Liabilities    281 431277 872293 411366 803361 383315 146235 425434 084
Trade Creditors Trade Payables    11 29015 8753538 67862 7642 8297 52916 065
Trade Debtors Trade Receivables     42 69115 60044 21881 56668411 378287
Accruals Deferred Income3 2692 5582 9882 1008 535       
Creditors Due Within One Year-36 644-38 879-136 666-140 625-53 534       
Number Shares Allotted 2222       
Number Shares Allotted Increase Decrease During Period 1 0001 0001 0001 000       
Other Creditors After One Year28 20029 052115 411135 76133 709       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal5 4722 23025 89529 00225 255       
Provisions For Liabilities Charges -1 887-2 223-4 708-3 217       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 3 9563 65120 0672 101       
Tangible Fixed Assets Cost Or Valuation52 19056 14659 79776 21380 003       
Tangible Fixed Assets Depreciation41 69344 05646 50550 89056 604       
Tangible Fixed Assets Depreciation Charged In Period 2 3632 4494 3845 714       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   -399        
Tangible Fixed Assets Disposals   -1 872        
Value Shares Allotted Increase Decrease During Period 1 0001 0001 0001 000       

Transport Operator Data

Old Knows Factory Car Park
Address Alfred Street North
City Nottingham
Post code NG3 1AE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, June 2023
Free Download (10 pages)

Company search

Advertisements