Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LUSTROID LIMITED
Company Information for

LUSTROID LIMITED

96 Port Glasgow Road, Greenock, PA15 2UL,
Company Registration Number
SC022939
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lustroid Ltd
LUSTROID LIMITED was founded on 1944-09-25 and has its registered office in Greenock. The organisation's status is listed as "Active - Proposal to Strike off". Lustroid Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LUSTROID LIMITED
 
Legal Registered Office
96 Port Glasgow Road
Greenock
PA15 2UL
Other companies in KY11
 
Filing Information
Company Number SC022939
Company ID Number SC022939
Date formed 1944-09-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 18:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUSTROID 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 LUSTROID LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
SIMON JOHN KESTERTON
Director 2013-05-01
PETRUS RUDOLF MARIA VERVAAT
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA KATHERINE JOYCE
Company Secretary 2012-11-21 2016-03-31
RONALD JOHN EDWARD MARSH
Director 2012-11-21 2013-07-10
DAVID WEARN
Company Secretary 1988-12-28 2012-11-21
DAVID WEARN
Director 1988-12-28 2012-11-21
ALAN RICHARD BRAY
Director 1989-08-31 2012-10-19
ALAN SHEPHERD
Director 1988-12-28 1989-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS LIMITED Director 2013-05-01 CURRENT 1933-11-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25
PETRUS RUDOLF MARIA VERVAAT BPSW19 LIMITED Director 2012-11-21 CURRENT 2010-02-06 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT SEROPTIC-LUSTROID LIMITED Director 2012-11-21 CURRENT 1957-02-01 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT MANUPLASTICS PRODUCTS LIMITED Director 2012-11-21 CURRENT 1959-10-19 Active - Proposal to Strike off
PETRUS RUDOLF MARIA VERVAAT DRUMRACE LIMITED Director 2012-03-30 CURRENT 1920-03-02 Active - Proposal to Strike off

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
2022-09-13SECOND GAZETTE not voluntary dissolution
2022-09-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-28GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-22DS01Application to strike the company off the register
2022-05-25SH19Statement of capital on 2022-05-25 GBP 450.01
2022-05-25SH20Statement by Directors
2022-05-25CAP-SSSolvency Statement dated 25/05/22
2022-05-25RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-2424/05/22 STATEMENT OF CAPITAL GBP 450.01
2022-05-24SH0124/05/22 STATEMENT OF CAPITAL GBP 450.01
2022-05-23Resolutions passed:<ul><li>Resolution Cancellation of share premium account 23/05/2022<li>Resolution reduction in capital</ul>
2022-05-23Statement by Directors
2022-05-23Statement of capital on GBP 450
2022-05-23Solvency Statement dated 23/05/22
2022-05-23SH20Statement by Directors
2022-05-23SH19Statement of capital on 2022-05-23 GBP 450
2022-05-23CAP-SSSolvency Statement dated 23/05/22
2022-05-23RES13Resolutions passed:
  • Cancellation of share premium account 23/05/2022
  • Resolution of reduction in issued share capital
2022-05-18RP04CS01
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 50000
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM St Davids House St Davids Drive Dalgety Bay Fife KY11 9NB
2017-01-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 45000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 45000
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-29AUDAUDITOR'S RESIGNATION
2015-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 45000
2015-01-12AR0104/01/15 ANNUAL RETURN FULL LIST
2014-02-24AUDAUDITOR'S RESIGNATION
2014-02-17MISCSection 519
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 45000
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2013-02-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0104/01/13 ANNUAL RETURN FULL LIST
2012-11-23AP01DIRECTOR APPOINTED RONALD JOHN EDWARD MARSH
2012-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID WEARN
2012-11-23AP03Appointment of Rebecca Katherine Joyce as company secretary
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEARN
2012-11-23AP01DIRECTOR APPOINTED PETRUS RUDOLF MARIA VERVAAT
2012-11-22AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY
2012-03-24AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-14AR0104/01/12 FULL LIST
2011-03-14AA30/06/10 TOTAL EXEMPTION FULL
2011-01-15AR0104/01/11 FULL LIST
2010-04-01AA30/06/09 TOTAL EXEMPTION FULL
2010-01-16AR0104/01/10 FULL LIST
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BRAY / 16/01/2010
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-21363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-01-17363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-01-30363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: ST DAVIS HOUSE ST DAVIS DRIVE DALGETY BAY KY11 9NB
2006-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: 39 ST VINCENT PLACE GLASGOW G1 2QQ
2006-02-21363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-02363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-01-28363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-23363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2000-02-04363sRETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-01-31363sRETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS
1999-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-01-22363sRETURN MADE UP TO 04/01/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1997-02-03363sRETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS
1996-02-01AAFULL ACCOUNTS MADE UP TO 30/06/95
1996-02-01363sRETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS
1995-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-01-24363sRETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS
1994-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-06-07363aRETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS
1993-02-22363aRETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS
1993-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1992-01-14363sRETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS
1992-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUSTROID 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 LUSTROID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LUSTROID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due Within One Year 2011-07-01 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 LUSTROID LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 45,000
Current Assets 2011-07-01 £ 47,471
Fixed Assets 2011-07-01 £ 1,000
Shareholder Funds 2011-07-01 £ 48,321

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LUSTROID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUSTROID LIMITED
Trademarks
We have not found any records of LUSTROID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUSTROID 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 (32990 - Other manufacturing n.e.c.) as LUSTROID LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LUSTROID 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 LUSTROID 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 LUSTROID 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.