Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LUX TRAFFIC CONTROLS LIMITED
Company Information for

LUX TRAFFIC CONTROLS LIMITED

LONDON, ENGLAND, EC2V 6DT,
Company Registration Number
01047536
Private Limited Company
Dissolved

Dissolved 2016-06-28

Company Overview

About Lux Traffic Controls Ltd
LUX TRAFFIC CONTROLS LIMITED was founded on 1972-03-27 and had its registered office in London. The company was dissolved on the 2016-06-28 and is no longer trading or active.

Key Data
Company Name
LUX TRAFFIC CONTROLS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
EC2V 6DT
Other companies in EC2V
 
Filing Information
Company Number 01047536
Date formed 1972-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-06-28
Type of accounts DORMANT
Last Datalog update: 2016-08-15 07:40:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUX TRAFFIC CONTROLS LIMITED
Is this data useful to you?
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.

Company Officers of LUX TRAFFIC CONTROLS LIMITED

Current Directors
Officer Role Date Appointed
ERIC WATKINS
Company Secretary 2006-10-16
SATPAL SINGH DHAIWAL
Director 2006-10-16
MICHAEL RICHARD PRATT
Director 2012-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
STUART IAN ROBSON
Director 2006-10-17 2012-07-13
TONY FRANK DURANT
Director 2006-10-16 2011-09-08
PAUL GORDON HEATON
Company Secretary 2004-12-07 2006-10-16
DAVID JAMES BREWER
Director 1995-11-07 2006-10-16
DEREK THOMAS EDWARDS
Director 1992-05-28 2006-10-16
PETER JOHN HATHERELL
Director 1992-05-28 2006-10-16
PAUL GORDON HEATON
Director 2006-02-14 2006-10-16
LAURENCE JOHN LUX
Director 1992-05-28 2006-10-16
SUSAN JANE LUX
Director 1993-10-18 2006-10-16
RICHARD PATRICK O'SULLIVAN
Director 2006-02-14 2006-10-16
PETER ROBIN STERNDALE BENNETT
Director 2004-08-01 2006-10-16
MARK WILLIAM WALLIS
Director 1992-05-28 2006-10-16
UNA MARGARET GLOVER
Company Secretary 1992-05-28 2004-11-26
GWYN KELVIN HUGHES
Director 2001-03-20 2004-04-30
BARRY JOHN DIX
Director 2001-11-08 2004-01-14
DONALD CAMPBELL
Director 1992-05-28 2001-06-26
RICHARD JOHN LLEWELLYN
Director 1995-11-07 2001-05-01
ERIC RONALD TONES
Director 1992-05-28 1993-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC WATKINS ASHTEAD FINANCING LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
ERIC WATKINS ASHTEAD (US) INVESTMENTS LIMITED Company Secretary 2004-10-11 CURRENT 1990-11-02 Dissolved 2013-11-26
ERIC WATKINS ASHTEAD (US) HOLDINGS LIMITED Company Secretary 2004-10-11 CURRENT 1995-05-26 Dissolved 2013-11-26
ERIC WATKINS SUNBELT RENTALS LIMITED Company Secretary 2004-10-11 CURRENT 1947-11-01 Active
ERIC WATKINS ASHTEAD GROUP PUBLIC LIMITED COMPANY Company Secretary 2004-10-11 CURRENT 1984-04-11 Active
ERIC WATKINS ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Company Secretary 2004-10-11 CURRENT 2003-09-11 Active
SATPAL SINGH DHAIWAL AWX CONSULTING LIMITED Director 2018-04-27 CURRENT 2018-04-27 Liquidation
SATPAL SINGH DHAIWAL PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
SATPAL SINGH DHAIWAL OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
SATPAL SINGH DHAIWAL TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL MATHER & STUART LIMITED Director 2016-03-20 CURRENT 2013-07-23 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
SATPAL SINGH DHAIWAL FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
SATPAL SINGH DHAIWAL IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
SATPAL SINGH DHAIWAL ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
SATPAL SINGH DHAIWAL EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
SATPAL SINGH DHAIWAL ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
SATPAL SINGH DHAIWAL ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
SATPAL SINGH DHAIWAL ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2002-03-04 CURRENT 1984-04-11 Active
SATPAL SINGH DHAIWAL SUNBELT RENTALS LIMITED Director 1998-05-01 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT ASTRA SITE SERVICES LIMITED Director 2018-06-29 CURRENT 1997-08-04 Active - Proposal to Strike off
MICHAEL RICHARD PRATT ASHTEAD GROUP PUBLIC LIMITED COMPANY Director 2018-04-01 CURRENT 1984-04-11 Active
MICHAEL RICHARD PRATT ASHTEAD CANADA LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
MICHAEL RICHARD PRATT PLANTFINDER (SCOTLAND) LIMITED Director 2017-05-31 CURRENT 1988-03-08 Active - Proposal to Strike off
MICHAEL RICHARD PRATT CONSTRUCTION LASER EQUIPMENT LIMITED Director 2016-10-31 CURRENT 1985-02-07 Active
MICHAEL RICHARD PRATT OPTI-CAL SURVEY EQUIPMENT LIMITED Director 2016-10-31 CURRENT 2007-05-15 Active - Proposal to Strike off
MICHAEL RICHARD PRATT LION TRACKHIRE LTD Director 2016-10-12 CURRENT 2008-10-21 Active - Proposal to Strike off
MICHAEL RICHARD PRATT TOOL AND ENGINEERING SERVICES LIMITED Director 2016-09-27 CURRENT 1991-05-01 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART GENERATORS LIMITED Director 2016-05-20 CURRENT 1984-06-27 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART HOLDINGS LIMITED Director 2016-05-20 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT MATHER & STUART LIMITED Director 2016-05-20 CURRENT 2013-07-23 Dissolved 2018-05-01
MICHAEL RICHARD PRATT G.B. ACCESS LIMITED Director 2015-10-28 CURRENT 1989-03-21 Dissolved 2017-08-29
MICHAEL RICHARD PRATT FRALUK LIMITED Director 2015-10-02 CURRENT 2010-12-21 Dissolved 2017-09-26
MICHAEL RICHARD PRATT TEMPORARY ROADWAY & ACCESS COMPANY LIMITED Director 2015-03-11 CURRENT 1999-01-21 Dissolved 2017-05-02
MICHAEL RICHARD PRATT IMPRESS BRAND MANAGEMENT LIMITED Director 2014-12-15 CURRENT 2003-06-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING (HOLDINGS) LIMITED Director 2014-12-15 CURRENT 2013-12-20 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVENT INFRASTRUCTURE & BRANDING LIMITED Director 2014-12-15 CURRENT 2008-11-18 Dissolved 2018-05-01
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES HOLDINGS LIMITED Director 2013-07-01 CURRENT 2007-11-23 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PLANT AND SITE SERVICES LIMITED Director 2013-07-01 CURRENT 1991-05-01 Dissolved 2016-06-28
MICHAEL RICHARD PRATT PSS INNOVATIONS LIMITED Director 2013-07-01 CURRENT 2012-08-09 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EXPORTGALA LIMITED Director 2013-05-10 CURRENT 1994-05-06 Dissolved 2013-09-17
MICHAEL RICHARD PRATT ATM (SCOTLAND) LIMITED Director 2013-05-10 CURRENT 2004-09-22 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ATM (SIGNS) LIMITED Director 2013-05-10 CURRENT 2005-04-26 Dissolved 2016-06-28
MICHAEL RICHARD PRATT VINCEHIRE LIMITED Director 2013-05-10 CURRENT 1999-04-13 Dissolved 2016-06-28
MICHAEL RICHARD PRATT EVE TRAKWAY LIMITED Director 2013-05-10 CURRENT 1987-12-21 Active
MICHAEL RICHARD PRATT ACCESSION HOLDINGS LIMITED Director 2013-05-10 CURRENT 2005-05-31 Active
MICHAEL RICHARD PRATT ATM TRAFFIC SOLUTIONS LIMITED Director 2013-05-10 CURRENT 2004-01-14 Active
MICHAEL RICHARD PRATT ANGLIA TRAFFIC MANAGEMENT GROUP LIMITED Director 2013-05-10 CURRENT 2004-09-22 Active
MICHAEL RICHARD PRATT ACCESSION GROUP LIMITED Director 2013-05-10 CURRENT 2008-04-14 Active
MICHAEL RICHARD PRATT SUNBELT RENTALS LIMITED Director 2012-07-27 CURRENT 1947-11-01 Active
MICHAEL RICHARD PRATT SHERIFF PLANT HIRE LIMITED Director 2012-07-16 CURRENT 1977-02-08 Dissolved 2016-06-28
MICHAEL RICHARD PRATT ASHTEAD HOLDINGS PUBLIC LIMITED COMPANY Director 2012-07-16 CURRENT 2003-09-11 Active
MICHAEL RICHARD PRATT ASHTEAD PLANT HIRE COMPANY (IRELAND) LIMITED Director 2012-07-13 CURRENT 1992-11-19 Dissolved 2016-06-28
MICHAEL RICHARD PRATT CARTER AND BRADBURY LIMITED Director 2012-07-13 CURRENT 1929-06-11 Active
MICHAEL RICHARD PRATT ASHTEAD FINANCING LIMITED Director 2008-08-13 CURRENT 2008-08-13 Active
MICHAEL RICHARD PRATT ASHTEAD (US) HOLDINGS LIMITED Director 2008-08-12 CURRENT 1995-05-26 Dissolved 2013-11-26
MICHAEL RICHARD PRATT ASHTEAD (US) INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1990-11-02 Dissolved 2013-11-26
MICHAEL RICHARD PRATT GEMEQUAL PROPERTY MANAGEMENT LIMITED Director 1993-01-29 CURRENT 1989-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-04-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-01DS01APPLICATION FOR STRIKING-OFF
2016-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM C/O ASHTEAD GROUP PLC KINGS HOUSE 36-37 KING STREET LONDON EC2V 8BB
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 49000
2015-05-29AR0128/05/15 FULL LIST
2014-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 49000
2014-06-03AR0128/05/14 FULL LIST
2013-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-06-24AR0128/05/13 FULL LIST
2012-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-07-19AP01DIRECTOR APPOINTED MR MICHAEL RICHARD PRATT
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBSON
2012-06-26AR0128/05/12 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TONY DURANT
2011-06-14AR0128/05/11 FULL LIST
2011-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERIC WATKINS / 14/06/2011
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-01AR0128/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY FRANK DURANT / 28/05/2010
2009-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-25288cSECRETARY'S CHANGE OF PARTICULARS / ERIC WATKINS / 25/08/2009
2009-06-19363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-19353LOCATION OF REGISTER OF MEMBERS
2008-11-14AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-03363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-03-03AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-11-29288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24287REGISTERED OFFICE CHANGED ON 24/07/07 FROM: C/O ASHTEAD GROUP PLC KINGS COURT 41-51 KINGSTON ROAD LEATHERHEAD SURREY KT22 7AP
2007-07-03363sRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-01-24225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-07288aNEW DIRECTOR APPOINTED
2006-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bDIRECTOR RESIGNED
2006-10-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-27287REGISTERED OFFICE CHANGED ON 27/10/06 FROM: GLOUCESTER ROAD INDUSTRIAL ESTATE MALMESBURY WILTSHIRE SN16 9JT
2006-10-27288aNEW SECRETARY APPOINTED
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-06-01363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-09-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-31AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-05-19363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LUX TRAFFIC CONTROLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LUX TRAFFIC CONTROLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2005-09-22 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
LEGAL CHARGE 2001-03-06 Satisfied BARCLAYS BANK PLC
CREDIT AGREEMENT 1992-10-22 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1991-10-04 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1987-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-11-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-11 Satisfied BARCLAYS BANK PLC
CHARGE ON BUILDING AGREEMENT 1984-02-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-03-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-07-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1974-02-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LUX TRAFFIC CONTROLS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LUX TRAFFIC CONTROLS LIMITED

LUX TRAFFIC CONTROLS LIMITED has registered 1 patents

GB2298945 ,

Domain Names
We could not find the registrant information for the domain

LUX TRAFFIC CONTROLS LIMITED owns 1 domain names.

lux-traffic-controls.com  

Trademarks
We have not found any records of LUX TRAFFIC CONTROLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUX TRAFFIC CONTROLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as LUX TRAFFIC CONTROLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LUX TRAFFIC CONTROLS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LUX TRAFFIC CONTROLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LUX TRAFFIC CONTROLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.