Company NameAutolux Limited
DirectorsMark Jason Minnithorpe and Lynne Minnithorpe
Company StatusActive
Company Number01528437
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMark Jason Minnithorpe
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(13 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressSizers Court Henshaw Lane
Yeadon
Leeds
LS19 7DP
Director NameLynne Minnithorpe
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(29 years, 4 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director Admin Manager
Country of ResidenceEngland
Correspondence AddressSizers Court Henshaw Lane
Yeadon
Leeds
West Yorkshire
LS19 7DP
Director NameMrs Catherine Ann Minnithorpe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 August 2001)
RoleCompany Director
Correspondence Address17 Cragwood Close
Horsforth
Director NameMr Trevor Minnithorpe
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 11 months after company formation)
Appointment Duration18 years (resigned 25 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cragwood Close
Horsforth
LS18 4RL
Director NameMrs Margaret Wilkinson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address9 Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AS
Director NameMr Roy Wilkinson
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address9 Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AS
Secretary NameMr Roy Wilkinson
NationalityBritish
StatusResigned
Appointed25 October 1991(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleCompany Director
Correspondence Address9 Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AS
Secretary NameMr Trevor Minnithorpe
NationalityBritish
StatusResigned
Appointed27 August 1993(12 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 25 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Cragwood Close
Horsforth
LS18 4RL

Contact

Telephone0113 2501405
Telephone regionLeeds

Location

Registered AddressSizers Court
Henshaw Lane
Yeadon
Leeds
LS19 7DP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1Mark J. Minnithorpe
60.00%
Ordinary
600 at £1Lynne Minnithorpe
40.00%
Ordinary

Financials

Year2014
Net Worth£520,571
Cash£404,723
Current Liabilities£102,553

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
17 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
15 August 2023Amended total exemption full accounts made up to 31 March 2023 (6 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
24 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 March 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
21 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
3 October 2019Change of details for Mr Mark Jason Minnithorpe as a person with significant control on 1 October 2019 (2 pages)
3 October 2019Change of details for Mrs Lynne Minnithorpe as a person with significant control on 1 October 2019 (2 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,500
(4 pages)
21 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,500
(4 pages)
17 September 2015Director's details changed for Mark Jason Minnithorpe on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Lynne Minnithorpe on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Lynne Minnithorpe on 17 September 2015 (2 pages)
17 September 2015Director's details changed for Mark Jason Minnithorpe on 17 September 2015 (2 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,500
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500
(4 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,500
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
28 October 2011Termination of appointment of Trevor Minnithorpe as a secretary (1 page)
28 October 2011Termination of appointment of Trevor Minnithorpe as a secretary (1 page)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Appointment of Lynne Minnithorpe as a director (3 pages)
8 April 2010Termination of appointment of Trevor Minnithorpe as a director (2 pages)
8 April 2010Appointment of Lynne Minnithorpe as a director (3 pages)
8 April 2010Termination of appointment of Trevor Minnithorpe as a director (2 pages)
19 October 2009Director's details changed for Mr Trevor Minnithorpe on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Mark Jason Minnithorpe on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mark Jason Minnithorpe on 18 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Trevor Minnithorpe on 18 October 2009 (2 pages)
19 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
9 December 2008Return made up to 18/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 December 2007Return made up to 18/10/07; full list of members (3 pages)
7 December 2007Return made up to 18/10/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2007Return made up to 18/10/06; full list of members (2 pages)
23 January 2007Return made up to 18/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (2 pages)
10 November 2005Return made up to 18/10/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2004Return made up to 18/10/04; no change of members (7 pages)
21 October 2004Return made up to 18/10/04; no change of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2003Return made up to 18/10/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2003Return made up to 18/10/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 October 2002Return made up to 18/10/02; full list of members (7 pages)
26 October 2002Return made up to 18/10/02; full list of members (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 November 2001Return made up to 18/10/01; full list of members (7 pages)
6 November 2001Return made up to 18/10/01; full list of members (7 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 October 2000Return made up to 18/10/00; full list of members (7 pages)
24 October 2000Return made up to 18/10/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
6 November 1998Return made up to 18/10/98; full list of members (6 pages)
6 November 1998Return made up to 18/10/98; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
27 October 1997Return made up to 18/10/97; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
5 December 1996Return made up to 18/10/96; full list of members (6 pages)
5 December 1996Return made up to 18/10/96; full list of members (6 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 June 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 October 1995Return made up to 18/10/95; full list of members (6 pages)
12 October 1995Return made up to 18/10/95; full list of members (6 pages)