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 FINANCE
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
-
Check the company
-
UK
-
Trafford
- Company name
- LUMINANZ LIMITED
- Company number
- 05424554
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Apr 2005
Age - 21 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
- 70
- 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
- 76
- 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
- 61
- 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
- 86
- 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
- 86
- 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
- 70
- 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
- 67
- 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.