Selux Uk Limited WORCESTERSHIRE


Selux Uk started in year 1989 as Private Limited Company with registration number 02440744. The Selux Uk company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Worcestershire at 31 St Johns. Postal code: WR2 5AG. Since Friday 6th October 2017 Selux Uk Limited is no longer carrying the name Se'lux U.k.

The company has 2 directors, namely Mario D., Norman E.. Of them, Norman E. has been with the company the longest, being appointed on 31 March 1996 and Mario D. has been with the company for the least time - from 20 October 2023. 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.

Selux Uk Limited Address / Contact

Office Address 31 St Johns
Office Address2 Worcester
Town Worcestershire
Post code WR2 5AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02440744
Date of Incorporation Tue, 7th Nov 1989
Industry Manufacture of electric lighting equipment
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mario D.

Position: Director

Appointed: 20 October 2023

Norman E.

Position: Director

Appointed: 31 March 1996

Klaus-Peter S.

Position: Director

Appointed: 01 October 2022

Resigned: 20 October 2023

Bernhard S.

Position: Director

Appointed: 01 October 2017

Resigned: 31 March 2022

Ralf K.

Position: Director

Appointed: 01 February 2017

Resigned: 31 March 2019

Dietrich-Felix G.

Position: Director

Appointed: 16 September 2014

Resigned: 12 September 2016

Klaus-Peter S.

Position: Director

Appointed: 23 November 2011

Resigned: 16 September 2014

Iris H.

Position: Director

Appointed: 11 February 2010

Resigned: 26 September 2017

Veit M.

Position: Director

Appointed: 26 March 2007

Resigned: 03 April 2012

Iris H.

Position: Secretary

Appointed: 26 March 2007

Resigned: 26 September 2017

Ulrich M.

Position: Director

Appointed: 04 January 2000

Resigned: 11 February 2010

Reinhard V.

Position: Director

Appointed: 01 January 1999

Resigned: 04 January 2000

Uwe M.

Position: Director

Appointed: 30 June 1992

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 30 June 1992

Resigned: 28 November 2012

Geraldine W.

Position: Secretary

Appointed: 30 June 1992

Resigned: 26 March 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Selux Gmbh from 12099 Berlin, Germany. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Selux Gmbh

Selux Gmbh Volkmanstr. 18, 12099 Berlin, D-12277, Germany

Legal authority German Company Law
Legal form Company
Country registered Germany
Place registered Germany
Registration number Hbr 33063b
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Company previous names

Se'lux U.k October 6, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand282 446259 500290 899227 903224 95673 577288 555167 633
Current Assets744 011583 2351 318 028332 276435 783363 252485 448399 825
Debtors359 128314 907984 724101 613177 182148 831183 701203 203
Net Assets Liabilities   -296 561-428 595-632 954-691 389-980 941
Other Debtors44 07915 161132 50327 72416 707104 46211 17917 519
Property Plant Equipment14 0869 68710 62811 91811 0789 6885 6673 114
Total Inventories102 4378 82842 4052 76033 645140 84413 19228 989
Other
Accumulated Depreciation Impairment Property Plant Equipment110 06138 42043 89945 31744 55447 04348 81450 603
Amounts Owed By Group Undertakings6 507       
Amounts Owed To Group Undertakings167 794396 653587 785163 450345 419275 480237 41279 039
Average Number Employees During Period11111199977
Creditors969 2171 048 4021 460 934640 755345 419275 480237 41279 039
Disposals Decrease In Depreciation Impairment Property Plant Equipment 79 267 1 9124 7221 840 983
Disposals Property Plant Equipment 81 728 1 9124 7221 9402 2501 180
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 91826 13726 22824 65523 23524 17224 36324 164
Increase From Depreciation Charge For Year Property Plant Equipment 7 6265 4793 3303 9594 3291 7712 772
Net Current Assets Liabilities-225 206-465 167-142 906-308 479-94 254-367 162-459 644-905 016
Other Creditors61 657138 392157 913111 00774 531132 66434 77636 704
Other Taxation Social Security Payable119 352128 664185 77850 273109 68413 39940 24126 704
Payments Received On Account9 4292 634275 166173 70346 909129 39843 313100 077
Property Plant Equipment Gross Cost124 14748 10754 52757 23555 63256 73154 48153 717
Total Additions Including From Business Combinations Property Plant Equipment 5 6886 4204 6203 1193 039 416
Total Assets Less Current Liabilities-211 120-455 480-132 278-296 561-83 176-357 474-453 977-901 902
Trade Creditors Trade Payables41 29759 33136 93926 69850 85962 88122 61758 155
Trade Debtors Trade Receivables308 542299 746852 22173 889160 47544 369172 522185 684

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts for the period up to Sunday 31st December 2023
filed on: 5th, March 2024
Free Download (10 pages)

Company search

Advertisements