Check the

LUMINANZ LIMITED

Company
LUMINANZ LIMITED (05424554)

LUMINANZ

Phone: +44 (0)1204 557 550
C⁺ rating

ABOUT LUMINANZ LIMITED

There are many differing lighting products and applications in the market today, the majority of which are simply not going to deliver the potential benefits available due to poor design and/or misuse of the technology.

There are serious hazards which exist with the latest generation of high powered LEDs associated with potential retinal damage which must be handled correctly. We are constantly seeing LED products which can achieve the required light output but there is always a compromise somewhere, such as overheating and higher energy consumption which will lead to inefficient working and early failure. These products have the potential to undermine the technology.

Luminanz has developed a unique low carbon LED technology that holds the answer to all of these issues.

Our greatest advantage is that as LEDs get brighter and more powerful – which they surely will - Luminanz’s technology will continue to get better and better. This undoubtedly will NOT be the case for our competitors, where the current issues, particularly surrounding eye safety, with their technologies will be exposed and worsen.

Luminanz was selected for the finals of the Shell Springboard Scheme, a competition for small businesses with big ideas on climate change. They were announced as winners in the Northwest, midlands and Wales, as well as being runners up across the whole UK during March 2009, resulting in a major cash prize to be used for product development purposes. The application was based on the Torus light.

� 2011 Luminanz Ltd

Luminanz Ltd is incorporated under the UK Companies Act 1985 and registered with Companies House, Cardiff as company number 05424554.

KEY FINANCES

Year
2017
Assets
£292.22k ▼ £-0.49k (-0.17 %)
Cash
£0.03k ▲ £0.02k (145.45 %)
Liabilities
£998.28k ▲ £16.81k (1.71 %)
Net Worth
£-706.06k ▲ £-17.3k (2.51 %)

REGISTRATION INFO

Company name
LUMINANZ LIMITED
Company number
05424554
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Apr 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
luminanz.co.uk
Phones
+44 (0)1204 557 550
01204 557 550
Registered Address
HANLEYS,
SPRING COURT SPRING ROAD,
HALE,
ALTRINCHAM,
CHESHIRE,
WA14 2UQ

ECONOMIC ACTIVITIES

27400
Manufacture of electric lighting equipment

LAST EVENTS

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 162
27 Apr 2016
Termination of appointment of Morton Graham as a director on 24 February 2014

CHARGES

25 June 2009
Status
Outstanding
Delivered
30 June 2009
Persons entitled
Johnsons Apparelmaster Limited
Description
The rent deposit deed being the initial deposit of £12,044…

See Also


Last update 2018

LUMINANZ LIMITED DIRECTORS

Peter William Ramsden

  Acting
Appointed
16 November 2011
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Westview, St Johns Road, Lostock, Bolton, Greater Manchester, United Kingdom, BL6 4HA
Country Of Residence
Uk
Name
RAMSDEN, Peter William

Ian Sibbick

  Acting
Appointed
28 August 2009
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
25 Forster Avenue, Weaverham, Northwich, Cheshire, CW8 3BJ
Country Of Residence
United Kingdom
Name
SIBBICK, Ian

Beverley Mildred Graham

  Resigned
Appointed
14 April 2005
Resigned
26 August 2011
Role
Secretary
Address
1 Whins Crest, Lostock, Bolton, G Manchester, BL6 4NH
Name
GRAHAM, Beverley Mildred

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

  Resigned
Appointed
14 April 2005
Resigned
14 April 2005
Role
Secretary
Address
9 Abbey Square, Chester, Cheshire, CH1 2HU
Name
NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Christine Susan Avis

  Resigned
Appointed
14 April 2005
Resigned
14 April 2005
Occupation
Company Director
Role
Nominee Director
Age
60
Nationality
British
Address
9 Abbey Square, Chester, CH1 2HU
Country Of Residence
United Kingdom
Name
AVIS, Christine Susan

Morton Graham

  Resigned
Appointed
16 November 2011
Resigned
24 February 2014
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
1 Whins Crest, Lostock, Bolton, Greater Manchester, BL6 4NH
Country Of Residence
United Kingdom
Name
GRAHAM, Morton

Morton Graham

  Resigned
Appointed
14 April 2005
Resigned
31 August 2009
Occupation
Lighting Consulatant
Role
Director
Age
85
Nationality
British
Address
1 Whins Crest, Lostock, Bolton, Lancashire, BL6 4NH
Country Of Residence
United Kingdom
Name
GRAHAM, Morton

Peter William Ramsden

  Resigned
Appointed
14 April 2005
Resigned
10 November 2008
Occupation
Retired
Role
Director
Age
69
Nationality
British
Address
West View, St Johns Road, Lostock, Lancashire, BL6 4HA
Country Of Residence
Uk
Name
RAMSDEN, Peter William

Geoffrey Woods

  Resigned
Appointed
14 April 2005
Resigned
04 May 2005
Occupation
Electronics Distributor
Role
Director
Age
66
Nationality
British
Address
63 Wharfedale, Westhoughton, Bolton, Lancashire, BL5 3DP
Country Of Residence
United Kingdom
Name
WOODS, Geoffrey

REVIEWS


Check The Company
Normal according to the company’s financial health.