Lunex Limited MANCHESTER


Lunex started in year 2006 as Private Limited Company with registration number 05837936. The Lunex company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Manchester at Unit 5 Hendham Vale Industrial Park. Postal code: M8 0AD. Since Mon, 10th Sep 2007 Lunex Limited is no longer carrying the name Heidrun Uk.

There is a single director in the firm at the moment - Rafique M., appointed on 2 October 2006. In addition, a secretary was appointed - Faiqa M., appointed on 1 June 2016. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Inta P. who worked with the the firm until 31 May 2016.

Lunex Limited Address / Contact

Office Address Unit 5 Hendham Vale Industrial Park
Office Address2 Vale Park Way
Town Manchester
Post code M8 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05837936
Date of Incorporation Tue, 6th Jun 2006
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Faiqa M.

Position: Secretary

Appointed: 01 June 2016

Rafique M.

Position: Director

Appointed: 02 October 2006

Zahid H.

Position: Director

Appointed: 19 July 2006

Resigned: 10 October 2006

Inta P.

Position: Secretary

Appointed: 16 June 2006

Resigned: 31 May 2016

Sheikh R.

Position: Director

Appointed: 16 June 2006

Resigned: 26 July 2006

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 06 June 2006

Resigned: 16 June 2006

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 06 June 2006

Resigned: 16 June 2006

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Rafique M. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rafique M.

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

Company previous names

Heidrun Uk September 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-3 09726 92921 657-16 204-11 215-2 1473 410     
Balance Sheet
Cash Bank On Hand          53 25992 185
Current Assets502 543732 443733 923813 933861 939951 973630 857674 578687 330913 981961 5121 006 056
Debtors168 726135 18713 18420 91925 242170 926    204 868205 936
Net Assets Liabilities      3 4104 5656 06261 10859 358-56 985
Property Plant Equipment          512 526596 285
Total Inventories          703 385707 935
Cash Bank In Hand4 19027 62912 56214 3375 91518 265      
Net Assets Liabilities Including Pension Asset Liability-3 09726 92921 657-16 204-11 215-2 1473 410     
Stocks Inventory329 627569 627708 177778 677830 782762 782      
Tangible Fixed Assets21 85211 4992 919130 987143 437246 479      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve-3 09926 92721 655-16 206-11 217-2 149      
Shareholder Funds-3 09726 92921 657-16 204-11 215-2 1473 410     
Other
Accumulated Depreciation Impairment Property Plant Equipment          66 51369 680
Average Number Employees During Period       34333
Creditors      975 3341 031 0881 039 1761 332 3631 483 3961 617 158
Fixed Assets21 85211 4992 919130 987143 437246 479347 887361 075357 908357 274512 526596 285
Increase From Depreciation Charge For Year Property Plant Equipment           3 167
Net Current Assets Liabilities-24 94915 43018 738-147 191-154 652-248 626-344 477356 510687 330418 382521 884-611 102
Property Plant Equipment Gross Cost          579 039665 965
Total Additions Including From Business Combinations Property Plant Equipment           86 926
Total Assets Less Current Liabilities-3 09726 92921 657-16 204-11 215-2 1473 4104 5651 045 23861 1089 358-14 817
Creditors Due Within One Year527 492717 013715 185961 1241 016 5911 200 599975 334     
Tangible Fixed Assets Additions  2 216133 20719 611110 203      
Tangible Fixed Assets Cost Or Valuation51 76351 76353 979187 186206 797317 000      
Tangible Fixed Assets Depreciation29 91140 26451 06056 19963 36070 521      
Tangible Fixed Assets Depreciation Charged In Period 10 35310 7965 1397 1617 161      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 30th, June 2022
Free Download (3 pages)

Company search

Advertisements