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

LUXURY FIBRES LIMITED

LADYWELL MILLS, HALL LANE, BRADFORD, WEST YORKSHIRE, BD4 7DF,
Company Registration Number
06443553
Private Limited Company
Active

Company Overview

About Luxury Fibres Ltd
LUXURY FIBRES LIMITED was founded on 2007-12-03 and has its registered office in West Yorkshire. The organisation's status is listed as "Active". Luxury Fibres Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LUXURY FIBRES LIMITED
 
Legal Registered Office
LADYWELL MILLS, HALL LANE
BRADFORD
WEST YORKSHIRE
BD4 7DF
Other companies in BD4
 
Previous Names
LUXURY FIBRES AND YARNS LIMITED25/06/2015
JOSEPH HORSFALL LIMITED25/05/2012
Filing Information
Company Number 06443553
Company ID Number 06443553
Date formed 2007-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 18:20:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUXURY FIBRES 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 LUXURY FIBRES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SEAL
Director 2007-12-03
JEREMY CHARLES SEAL
Director 2007-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE STEPHANIE WOODTHORPE
Company Secretary 2007-12-03 2018-05-31
JAYNE STEPHANIE WOODTHORPE
Director 2007-12-03 2018-05-31
JAMES BRIAN HEDLEY DRACUP
Director 2013-09-06 2016-03-30
PAUL BLACKWELL
Director 2012-06-01 2014-03-25
CHRISTOPHER JOHN MARTIN
Director 2012-06-01 2013-09-06
TIMOTHY JEFFREY RICHARD APPLETON
Director 2007-12-03 2009-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID SEAL ABBOTSFORD TEXTILES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
ANDREW DAVID SEAL WINDSOR & YORK LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
ANDREW DAVID SEAL LUXURY YARNS INTERNATIONAL LIMITED Director 2014-01-01 CURRENT 2008-07-18 Active
ANDREW DAVID SEAL S SELKA LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
ANDREW DAVID SEAL LUXURY CONTRACT FURNISHINGS LIMITED Director 2011-07-25 CURRENT 2007-12-06 Active
ANDREW DAVID SEAL ALAN GEE TRANSPORT SERVICES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
ANDREW DAVID SEAL JOSEPH DAWSON (CASHMERE) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
ANDREW DAVID SEAL WILLIAM HALSTEAD LIMITED Director 2010-04-08 CURRENT 2010-04-08 Active
ANDREW DAVID SEAL CHARLES CLAYTON FABRICS LIMITED Director 2010-03-10 CURRENT 2010-03-10 Active
ANDREW DAVID SEAL STANLEY MILLS WEAVERS LIMITED Director 2009-06-28 CURRENT 2009-06-24 Active
ANDREW DAVID SEAL JOHN FOSTER (1819) LIMITED Director 2009-04-23 CURRENT 2009-03-16 Active
ANDREW DAVID SEAL WATERSIDE MILL LIMITED Director 2008-10-21 CURRENT 2008-10-17 Liquidation
ANDREW DAVID SEAL SEAGREEN LIMITED Director 2008-07-21 CURRENT 1981-01-01 Liquidation
ANDREW DAVID SEAL JOSHUA ELLIS AND COMPANY,LIMITED Director 2008-05-30 CURRENT 1900-10-13 Active
ANDREW DAVID SEAL BRIDGEHAUGH LTD. Director 2008-04-25 CURRENT 1997-02-13 Dissolved 2015-01-09
ANDREW DAVID SEAL FANTASY FIBRES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
ANDREW DAVID SEAL ROBERTS DYERS & FINISHERS LIMITED Director 2008-01-23 CURRENT 2008-01-23 Active
ANDREW DAVID SEAL MOHAIR SPINNERS (UK) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
ANDREW DAVID SEAL WILLIAM HALSTEAD INTERNATIONAL LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
ANDREW DAVID SEAL ALEXANDER & YORK LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
ANDREW DAVID SEAL JAMES WINDSOR LIMITED Director 2006-09-18 CURRENT 1995-06-13 Active - Proposal to Strike off
ANDREW DAVID SEAL LUXURY FABRICS LIMITED Director 2006-09-15 CURRENT 1945-07-20 Active
ANDREW DAVID SEAL M.B. APPLETON LIMITED Director 2004-05-13 CURRENT 1976-12-21 Active
ANDREW DAVID SEAL INTERNATIONAL CASHMERE FIBRES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
ANDREW DAVID SEAL FIBRE SUPERIORE LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
ANDREW DAVID SEAL CASHMERE COMBING COMPANY LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active - Proposal to Strike off
ANDREW DAVID SEAL ORANJERIVIER LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active - Proposal to Strike off
ANDREW DAVID SEAL CAPE WOOLS INTERNATIONAL LIMITED Director 2002-01-01 CURRENT 2001-07-20 Active
ANDREW DAVID SEAL CAPE MOHAIR TOPMAKERS LIMITED Director 2001-11-15 CURRENT 2001-11-05 Active
ANDREW DAVID SEAL SIL HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
ANDREW DAVID SEAL STONECROFT HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-07-20 Active
ANDREW DAVID SEAL ANIMAL FIBRES (EUROPE) LIMITED Director 2001-09-30 CURRENT 1975-01-14 Active
ANDREW DAVID SEAL CASHMOLANE LTD Director 2001-09-30 CURRENT 1975-08-14 Active
ANDREW DAVID SEAL MFL DEHAIRING COMPANY LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW DAVID SEAL S.C. YARNS LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL EUROTEX PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL TEXMACH (UK) LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
ANDREW DAVID SEAL GEORGE ACKROYD (2001) LIMITED Director 2001-06-13 CURRENT 2001-01-23 Active
ANDREW DAVID SEAL SEAL SOUTH AFRICA LIMITED Director 1992-02-26 CURRENT 1971-04-20 Active
ANDREW DAVID SEAL YARNS INTERNATIONAL LTD Director 1992-02-26 CURRENT 1972-01-25 Active
ANDREW DAVID SEAL SEAL INTERNATIONAL LIMITED Director 1991-10-10 CURRENT 1972-02-11 Active
ANDREW DAVID SEAL MR MOHAIR LIMITED Director 1991-10-10 CURRENT 1983-05-27 Active
JEREMY CHARLES SEAL LUXURY CONTRACT FURNISHINGS LIMITED Director 2011-07-25 CURRENT 2007-12-06 Active
JEREMY CHARLES SEAL ALAN GEE TRANSPORT SERVICES LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active
JEREMY CHARLES SEAL JOSEPH DAWSON (CASHMERE) LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
JEREMY CHARLES SEAL STANLEY MILLS WEAVERS LIMITED Director 2009-06-28 CURRENT 2009-06-24 Active
JEREMY CHARLES SEAL WATERSIDE MILL LIMITED Director 2008-10-21 CURRENT 2008-10-17 Liquidation
JEREMY CHARLES SEAL SEAGREEN LIMITED Director 2008-07-21 CURRENT 1981-01-01 Liquidation
JEREMY CHARLES SEAL JOSHUA ELLIS AND COMPANY,LIMITED Director 2008-05-30 CURRENT 1900-10-13 Active
JEREMY CHARLES SEAL FANTASY FIBRES LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active
JEREMY CHARLES SEAL MOHAIR SPINNERS (UK) LIMITED Director 2007-09-24 CURRENT 2007-09-24 Active - Proposal to Strike off
JEREMY CHARLES SEAL WILLIAM HALSTEAD INTERNATIONAL LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
JEREMY CHARLES SEAL ALEXANDER & YORK LIMITED Director 2007-06-25 CURRENT 2007-06-25 Active
JEREMY CHARLES SEAL LUXURY FABRICS LIMITED Director 2006-09-18 CURRENT 1945-07-20 Active
JEREMY CHARLES SEAL M.B. APPLETON LIMITED Director 2004-05-13 CURRENT 1976-12-21 Active
JEREMY CHARLES SEAL INTERNATIONAL CASHMERE FIBRES LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active
JEREMY CHARLES SEAL FIBRE SUPERIORE LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
JEREMY CHARLES SEAL CASHMERE COMBING COMPANY LIMITED Director 2004-01-26 CURRENT 2004-01-26 Active - Proposal to Strike off
JEREMY CHARLES SEAL ORANJERIVIER LIMITED Director 2002-01-09 CURRENT 2002-01-09 Active - Proposal to Strike off
JEREMY CHARLES SEAL CAPE WOOLS INTERNATIONAL LIMITED Director 2002-01-01 CURRENT 2001-07-20 Active
JEREMY CHARLES SEAL CAPE MOHAIR TOPMAKERS LIMITED Director 2001-11-15 CURRENT 2001-11-05 Active
JEREMY CHARLES SEAL SIL HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
JEREMY CHARLES SEAL STONECROFT HOLDINGS LIMITED Director 2001-10-01 CURRENT 2001-07-20 Active
JEREMY CHARLES SEAL ANIMAL FIBRES (EUROPE) LIMITED Director 2001-09-30 CURRENT 1975-01-14 Active
JEREMY CHARLES SEAL CASHMOLANE LTD Director 2001-09-30 CURRENT 1975-08-14 Active
JEREMY CHARLES SEAL YARNS INTERNATIONAL LTD Director 2001-09-30 CURRENT 1972-01-25 Active
JEREMY CHARLES SEAL MR MOHAIR LIMITED Director 2001-09-30 CURRENT 1983-05-27 Active
JEREMY CHARLES SEAL MFL DEHAIRING COMPANY LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active - Proposal to Strike off
JEREMY CHARLES SEAL S.C. YARNS LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL EUROTEX PROPERTIES LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL TEXMACH (UK) LIMITED Director 2001-07-25 CURRENT 2001-07-23 Active
JEREMY CHARLES SEAL GEORGE ACKROYD (2001) LIMITED Director 2001-06-13 CURRENT 2001-01-23 Active
JEREMY CHARLES SEAL SEAL SOUTH AFRICA LIMITED Director 1992-02-26 CURRENT 1971-04-20 Active
JEREMY CHARLES SEAL SEAL INTERNATIONAL LIMITED Director 1991-10-10 CURRENT 1972-02-11 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
2023-12-04CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064435530005
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE STEPHANIE WOODTHORPE
2018-06-05TM02Termination of appointment of Jayne Stephanie Woodthorpe on 2018-05-31
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13CH01Director's details changed for Ms Jayne Stephanie Woodthorpe on 2017-04-13
2017-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MS JAYNE STEPHANIE WOODTHORPE on 2017-04-13
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;USD 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-27AUDAUDITOR'S RESIGNATION
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRIAN HEDLEY DRACUP
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;USD 1
2016-01-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-06-25RES15CHANGE OF NAME 19/06/2015
2015-06-25CERTNMCompany name changed luxury fibres and yarns LIMITED\certificate issued on 25/06/15
2015-06-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;USD 1
2014-12-05AR0103/12/14 ANNUAL RETURN FULL LIST
2014-08-20MISCAud res letter
2014-04-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKWELL
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;USD 1
2013-12-03AR0103/12/13 ANNUAL RETURN FULL LIST
2013-09-26AP01DIRECTOR APPOINTED JAMES BRIAN HEDLEY DRACUP
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-06AR0103/12/12 FULL LIST
2012-06-28AP01DIRECTOR APPOINTED PAUL BLACKWELL
2012-06-28AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MARTIN
2012-05-25RES15CHANGE OF NAME 15/05/2012
2012-05-25CERTNMCOMPANY NAME CHANGED JOSEPH HORSFALL LIMITED CERTIFICATE ISSUED ON 25/05/12
2012-05-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-04-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-06AR0103/12/11 FULL LIST
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE STEPHANIE LONGBOTTOM / 11/08/2011
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-17AR0103/12/10 FULL LIST
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0103/12/09 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY APPLETON
2009-01-30363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUXURY FIBRES 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 LUXURY FIBRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2012-05-17 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LIMITED
DEBENTURE 2011-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF ACCESSION 2011-08-03 Satisfied HSBC BANK PLC AS SECURITY TRUSTEE FOR THE BANKS
INTELLECTUAL PROPERTY CHARGE 2011-08-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 LUXURY FIBRES LIMITED

Intangible Assets
Patents
We have not found any records of LUXURY FIBRES LIMITED registering or being granted any patents
Domain Names

LUXURY FIBRES LIMITED owns 1 domain names.

agts.co.uk  

Trademarks
We have not found any records of LUXURY FIBRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUXURY FIBRES 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 (82990 - Other business support service activities n.e.c.) as LUXURY FIBRES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where LUXURY FIBRES 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 LUXURY FIBRES 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 LUXURY FIBRES 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.