Company NameALUX Glass Limited
Company StatusActive
Company Number10590554
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass

Directors

Director NameMr Michael Kramer
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwiss
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleCeo Nouvel Studio Sa De Cv And Nouglass. Sa. De C.
Country of ResidenceMexico
Correspondence AddressGeneral Agustin Millan No.10 Col. San Andres Atoto
Naucalpan De Juarez
C.P. 52919
Mexico
Director NameMr Luis Gonzalez Rodriguez
Date of BirthJuly 1961 (Born 62 years ago)
NationalityMexican
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleCeo Grupo Pavisa, Sa De Cv
Country of ResidenceMexico
Correspondence AddressGeneral Agustin Millan No.10 Col. San Andres Atoto
Naucalpan De Juarez
C.P. 52919
Mexico
Director NameMr Jonathan Mark Culley
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Axel Luc Henri Raymond Guilloteau
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Philip Morris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
Director NameMr Alan Stephen Henderson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ

Location

Registered Address69 South Accommodation Road
Leeds
West Yorkshire
LS10 1NQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
9 February 2024Confirmation statement made on 29 January 2024 with updates (4 pages)
6 February 2024Change of details for Allied Glass Containers Limited as a person with significant control on 28 December 2022 (2 pages)
2 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 July 2022Termination of appointment of Philip Morris as a director on 7 July 2022 (1 page)
27 July 2022Appointment of Mr Jonathan Mark Culley as a director on 27 July 2022 (2 pages)
9 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
18 October 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
26 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 January 2020Notification of Nouglass S a De C V as a person with significant control on 30 January 2017 (2 pages)
21 October 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
19 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
(42 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 100
(42 pages)