Company NameLux Detailing Limited
DirectorParry Chana
Company StatusActive
Company Number11312943
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Parry Chana
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Secretary NameMr Parry Chana
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 39 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE
Director NameMr Michael Coombes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39 Waterhouse Business Centre 2 Cromar Way
Chelmsford
CM1 2QE

Location

Registered AddressUnit 3 Banters Lane Business Park
Main Road, Great Leighs
Chelmsford
Essex
CM3 1QX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (5 days from now)

Filing History

31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 May 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
10 May 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
18 March 2020Compulsory strike-off action has been discontinued (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
13 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
11 July 2019Cessation of Michael Coombes as a person with significant control on 11 July 2019 (1 page)
11 July 2019Termination of appointment of Michael Coombes as a director on 11 July 2019 (1 page)
31 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 November 2018Registered office address changed from Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX to Unit 3 Banters Lane Business Park Main Road, Great Leighs Chelmsford Essex CM3 1QX on 7 November 2018 (1 page)
31 October 2018Registered office address changed from Unit 39 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 3 Banters Lane Business Park Main Road Great Leighs Chelmsford Essex CM3 1QX on 31 October 2018 (2 pages)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 1,000
(33 pages)