Company number 07176643
Status Active
Incorporation Date 3 March 2010
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, WEST YORKSHIRE, BD1 4NS
Home Country United Kingdom
Nature of Business 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Director's details changed for Mr Christopher David Loxton on 2 February 2017; Confirmation statement made on 3 March 2017 with updates; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of C & S LOXTON LIMITED are www.csloxton.co.uk, and www.c-s-loxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. C S Loxton Limited is a Private Limited Company.
The company registration number is 07176643. C S Loxton Limited has been working since 03 March 2010.
The present status of the company is Active. The registered address of C S Loxton Limited is Carlton House Grammar School Street Bradford West Yorkshire Bd1 4ns. . LOXTON, Christopher David is a Director of the company. LOXTON, David Arthur is a Director of the company. ZAHIR, Imran is a Director of the company. Director LOXTON, Susan Gail has been resigned. The company operates in "Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)".
Current Directors
Resigned Directors
Persons With Significant Control
C & S LOXTON LIMITED Events
16 May 2017
Director's details changed for Mr Christopher David Loxton on 2 February 2017
02 May 2017
Confirmation statement made on 3 March 2017 with updates
14 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Jun 2016
Appointment of Mr Imran Zahir as a director on 7 June 2016
07 Apr 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
...
... and 16 more events
13 Jan 2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Oct 2010
Particulars of a mortgage or charge / charge no: 3
17 Mar 2010
Particulars of a mortgage or charge / charge no: 1
17 Mar 2010
Particulars of a mortgage or charge / charge no: 2
03 Mar 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
27 October 2010
Debenture
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 March 2010
Invoice finance agreement
Delivered: 17 March 2010
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Full title guarantee all book and other debts revenues and…
16 March 2010
Debenture
Delivered: 17 March 2010
Status: Satisfied
on 12 January 2011
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…