Active
Company Information for LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED
LUMNS LANE, Lumns Lane, Manchester, M27 8LN,
|
Company Registration Number
05165622
Private Limited Company
Active |
Company Name | ||
---|---|---|
LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED | ||
Legal Registered Office | ||
LUMNS LANE Lumns Lane Manchester M27 8LN Other companies in M50 | ||
Previous Names | ||
|
Company Number | 05165622 | |
---|---|---|
Company ID Number | 05165622 | |
Date formed | 2004-06-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-06-29 | |
Return next due | 2024-07-13 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-06-27 12:42:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE MARK SAVAGE |
||
ALOK MASKARA |
||
JAMIE MARK SAVAGE |
||
STEPHEN MARK DALE WEBSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAIRE LOUISE SWARBRICK |
Director | ||
DAVID NICHOLAS FLETCHER |
Company Secretary | ||
DAVID NICHOLAS FLETCHER |
Director | ||
ANDREW MICHAEL BEADEN |
Director | ||
BRIAN GORDON PURVES |
Director | ||
LINDA FRANCES SEDDON |
Company Secretary | ||
DM COMPANY SERVICES LIMITED |
Nominated Secretary | ||
25 NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUXFER GAS CYLINDERS LIMITED | Director | 2017-09-15 | CURRENT | 1997-05-27 | Active | |
LUXFER OVERSEAS HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 1995-07-14 | Active | |
LUMINA TRUSTEE LIMITED | Director | 2017-07-17 | CURRENT | 2007-01-17 | Active | |
MAGNESIUM ELEKTRON LIMITED | Director | 2017-07-17 | CURRENT | 1995-12-28 | Active | |
LUXFER GROUP LIMITED | Director | 2017-07-17 | CURRENT | 2000-03-09 | Active | |
LUXFER GROUP 2000 LIMITED | Director | 2017-07-17 | CURRENT | 2000-07-04 | Active | |
LUXFER GROUP SERVICES LIMITED | Director | 2017-07-17 | CURRENT | 2000-04-27 | Active | |
LUXFER HOLDINGS PLC | Director | 2017-05-23 | CURRENT | 1998-12-31 | Active | |
LUXFER OVERSEAS HOLDINGS LIMITED | Director | 2018-02-09 | CURRENT | 1995-07-14 | Active | |
LUXFER GROUP 2000 LIMITED | Director | 2018-02-09 | CURRENT | 2000-07-04 | Active | |
LUXFER GROUP SERVICES LIMITED | Director | 2018-02-09 | CURRENT | 2000-04-27 | Active | |
LUXFER OVERSEAS HOLDINGS LIMITED | Director | 2018-01-01 | CURRENT | 1995-07-14 | Active | |
LUMINA TRUSTEE LIMITED | Director | 2018-01-01 | CURRENT | 2007-01-17 | Active | |
MAGNESIUM ELEKTRON LIMITED | Director | 2018-01-01 | CURRENT | 1995-12-28 | Active | |
LUXFER GAS CYLINDERS LIMITED | Director | 2018-01-01 | CURRENT | 1997-05-27 | Active | |
LUXFER GROUP LIMITED | Director | 2018-01-01 | CURRENT | 2000-03-09 | Active | |
LUXFER GROUP 2000 LIMITED | Director | 2018-01-01 | CURRENT | 2000-07-04 | Active | |
LUXFER GROUP SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 2000-04-27 | Active | |
WIRRAL COMMUNITY NARROWBOAT TRUST | Director | 2016-04-01 | CURRENT | 1999-10-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE MARK SAVAGE | |
AP01 | DIRECTOR APPOINTED MR. ANDREW WILLIAM JOHN BUTCHER | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
TM02 | Termination of appointment of Jamie Mark Savage on 2020-08-19 | |
AP03 | Appointment of Miss Megan Glise as company secretary on 2020-08-19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Alok Maskara on 2019-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM Anchorage Gateway 5 Anchorage Quay Salford M50 3XE | |
AP01 | DIRECTOR APPOINTED MR JAMIE MARK SAVAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE SWARBRICK | |
AP01 | DIRECTOR APPOINTED MISS CLAIRE LOUISE SWARBRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS FLETCHER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK DALE WEBSTER | |
TM02 | Termination of appointment of David Nicholas Fletcher on 2018-01-01 | |
AP03 | Appointment of Mr Jamie Mark Savage as company secretary on 2018-01-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FLETCHER / 15/12/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS FLETCHER / 15/12/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL BEADEN | |
AP01 | DIRECTOR APPOINTED MR ALOK MASKARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN GORDON PURVES | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL BEADEN | |
AP01 | DIRECTOR APPOINTED MR DAVID FLETCHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES | |
PSC02 | Notification of Luxfer Overseas Holdings Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 1795958 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MR DAVID NICHOLAS FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA SEDDON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1795958 | |
AR01 | 29/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1795958 | |
AR01 | 29/06/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 29/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 29/06/12 FULL LIST | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2011 FROM THE VICTORIA 150-182 HARBOUR CITY SALFORD QUAYS SALFORD M50 3SP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 14/01/09 GBP SI 710000@1=710000 GBP IC 1085958/1795958 | |
88(2) | AD 23/12/08 GBP SI 235000@1=235000 GBP IC 850958/1085958 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
88(2) | AD 03/06/08 GBP SI 255000@1=255000 GBP IC 595958/850958 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 01/04/2008 | |
123 | GBP NC 1000000/2500000 01/04/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 30/08/06--------- £ SI 265958@1=265958 £ IC 330000/595958 | |
363a | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 01/06/05 | |
88(2)R | AD 01/06/05-01/06/05 £ SI 329999@1=329999 £ IC 1/330000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/1000000 01/0 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: ROYAL LONDON HOUSE 22/25 FINSBURY SQUARE LONDON EC2A 1DX | |
CERTNM | COMPANY NAME CHANGED DMWSL 433 LIMITED CERTIFICATE ISSUED ON 10/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (SECURITY TRUSTEE) | |
AN OMNIBUS SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LUXFER GAS CYLINDERS CHINA HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |