TXO SYSTEMS LTD
CHEPSTOW TRANSMISSION ONLY LTD

Hellopages » Monmouthshire » Monmouthshire » NP16 6UP

Company number 05479601
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address FINANCE & ADMINISTRATION DEPT UNIT 3 SEVERN CROSS DISTRIBUTION PARK, NEWHOUSE FARM IND ESTATE, CHEPSTOW, MONMOUTHSHIRE, NP16 6UP
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Cancellation of shares. Statement of capital on 4 November 2016 GBP 18,950.00 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares . The most likely internet sites of TXO SYSTEMS LTD are www.txosystems.co.uk, and www.txo-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Caldicot Rail Station is 4.4 miles; to Avonmouth Rail Station is 8.1 miles; to Bristol Parkway Rail Station is 9 miles; to Filton Abbey Wood Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Txo Systems Ltd is a Private Limited Company. The company registration number is 05479601. Txo Systems Ltd has been working since 13 June 2005. The present status of the company is Active. The registered address of Txo Systems Ltd is Finance Administration Dept Unit 3 Severn Cross Distribution Park Newhouse Farm Ind Estate Chepstow Monmouthshire Np16 6up. . COAKLEY, Calvin Lloyd is a Director of the company. OCKENDEN, Alan John is a Director of the company. OCKENDEN, Rachel is a Director of the company. PEARCE, Darren Lee is a Director of the company. PRITCHARD, Ann is a Director of the company. Secretary OCKENDEN, Rachel has been resigned. Director BETTINGTON, Stuart Ian has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
COAKLEY, Calvin Lloyd
Appointed Date: 01 October 2012
62 years old

Director
OCKENDEN, Alan John
Appointed Date: 13 June 2005
57 years old

Director
OCKENDEN, Rachel
Appointed Date: 13 June 2005
50 years old

Director
PEARCE, Darren Lee
Appointed Date: 02 November 2015
51 years old

Director
PRITCHARD, Ann
Appointed Date: 20 October 2008
60 years old

Resigned Directors

Secretary
OCKENDEN, Rachel
Resigned: 16 December 2013
Appointed Date: 13 June 2005

Director
BETTINGTON, Stuart Ian
Resigned: 31 August 2011
Appointed Date: 01 September 2006
49 years old

TXO SYSTEMS LTD Events

06 Apr 2017
Group of companies' accounts made up to 30 June 2016
09 Jan 2017
Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 18,950.00

14 Dec 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

14 Dec 2016
Purchase of own shares.
08 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 20,000

...
... and 74 more events
01 Dec 2006
Total exemption small company accounts made up to 30 June 2006
29 Nov 2006
Director's particulars changed
11 Sep 2006
New director appointed
15 Aug 2006
Return made up to 13/06/06; full list of members
13 Jun 2005
Incorporation

TXO SYSTEMS LTD Charges

11 April 2012
Legal assignment
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All the company's rights in and to the contract monies see…
13 January 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
14 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2010
Rent deposit deed
Delivered: 9 September 2010
Status: Outstanding
Persons entitled: Emory Properties Limited
Description: Interest in the deposit and the deposit account with…
7 April 2010
Deed of covenant
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Ed&O Property Limited
Description: The sum of £28,829.80 see image for full details.
5 September 2007
Rent deposit deed
Delivered: 14 September 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited
Description: The sum of £28,829.80 deposited under the terms of the rent…