Glamox Limited

DataGardener
glamox limited
live
Medium

Glamox Limited

02024289Private Limited With Share Capital

17 Priestley Road, Basingstoke, Hampshire, RG249JP
Incorporated

30/05/1986

Company Age

39 years

Directors

6

Employees

104

SIC Code

27400

Risk

very low risk

Company Overview

Registration, classification & business activity

Glamox Limited (02024289) is a private limited with share capital incorporated on 30/05/1986 (39 years old) and registered in hampshire, RG249JP. The company operates under SIC code 27400 and is classified as Medium.

Our ‘new’ company has a combined 94 years of experience servicing the uk market. our passion for designing and manufacturing energy efficient, aesthetically pleasing lighting products, has seen the company deliver their portfolio of lighting and controls solutions to some of the world’s most innovat...

Private Limited With Share Capital
SIC: 27400
Medium
Incorporated 30/05/1986
RG249JP
104 employees

Financial Overview

Total Assets

£14.09M

Liabilities

£5.55M

Net Assets

£8.54M

Turnover

£22.68M

Cash

£0

Key Metrics

104

Employees

6

Directors

1

Shareholders

1

CCJs

Board of Directors

5

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:16-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:23-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2024
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:02-05-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:17-04-2024
Resolution
Category:Resolution
Date:26-10-2023
Capital Allotment Shares
Category:Capital
Date:02-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2020
Resolution
Category:Resolution
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2018
Capital Allotment Shares
Category:Capital
Date:24-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:12-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2017
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:27-02-2017
Re Registration Memorandum Articles
Category:Incorporation
Date:27-02-2017
Resolution
Category:Resolution
Date:27-02-2017
Reregistration Public To Private Company
Category:Change Of Name
Date:27-02-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:12-02-2015
Resolution
Category:Resolution
Date:22-01-2015
Capital Allotment Shares
Category:Capital
Date:22-01-2015
Memorandum Articles
Category:Incorporation
Date:18-07-2014
Resolution
Category:Resolution
Date:18-07-2014
Termination Director Company With Name
Category:Officers
Date:24-06-2014
Termination Secretary Company With Name
Category:Officers
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2012
Legacy
Category:Mortgage
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2009
Legacy
Category:Annual Return
Date:10-03-2009
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Capital
Date:31-05-2007
Legacy
Category:Address
Date:17-04-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Mortgage
Date:14-03-2007
Legacy
Category:Annual Return
Date:13-03-2007
Legacy
Category:Mortgage
Date:10-03-2007
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Mortgage
Date:04-10-2006
Legacy
Category:Mortgage
Date:30-09-2006
Legacy
Category:Annual Return
Date:13-03-2006

Import / Export

Imports
12 Months11
60 Months32
Exports
12 Months10
60 Months28

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date13/06/2025
Latest Accounts31/12/2024

Trading Addresses

17 Priestley Road, Basingstoke, Hampshire, RG249JPRegistered
Ace Mill Gorse Street, Oldham, Lancashire, OL99QG
Ground Floor Ram Mill, Gordon Street, Chadderton, Oldham, Lancashire, OL99RH
Hollin Mill, New Hey Road, Marsh, Huddersfield, West Yorkshire, HD34AE
Office New Warehouse Reading Road, Chineham, Basingstoke, Hampshire, RG248TW

Contact

01256363090
93@luxonic.co.uk
luxonic.co.uk
17 Priestley Road, Basingstoke, Hampshire, RG249JP