LUXTRONIC LTD
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1LT

Company number 03478239
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address 3 LOCKS YARD, HIGH STREET, SEVENOAKS, KENT, TN13 1LT
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of LUXTRONIC LTD are www.luxtronic.co.uk, and www.luxtronic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Knockholt Rail Station is 5.8 miles; to Farningham Road Rail Station is 9.2 miles; to Ashurst (Kent) Rail Station is 10 miles; to Bickley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxtronic Ltd is a Private Limited Company. The company registration number is 03478239. Luxtronic Ltd has been working since 09 December 1997. The present status of the company is Active. The registered address of Luxtronic Ltd is 3 Locks Yard High Street Sevenoaks Kent Tn13 1lt. . SHAH, Jinal is a Secretary of the company. LAPEGNA, Luca Nicola Antonio is a Director of the company. Secretary POUND, Douglas John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
SHAH, Jinal
Appointed Date: 02 May 2006

Director
LAPEGNA, Luca Nicola Antonio
Appointed Date: 09 December 1997
59 years old

Resigned Directors

Secretary
POUND, Douglas John
Resigned: 02 May 2006
Appointed Date: 09 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr Luca Nicola Antonio Lapegna
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

LUXTRONIC LTD Events

02 Feb 2017
Total exemption small company accounts made up to 31 December 2015
28 Jan 2017
Compulsory strike-off action has been discontinued
25 Jan 2017
Confirmation statement made on 9 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
20 Jul 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
29 Jan 1998
New director appointed
29 Jan 1998
New secretary appointed
29 Jan 1998
Director resigned
29 Jan 1998
Secretary resigned
09 Dec 1997
Incorporation

LUXTRONIC LTD Charges

7 May 2009
Aircraft mortgage
Delivered: 11 May 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priorty fixed aircraft mortgage over robinson R44…
16 May 2008
Aircraft mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft over aircraft type robinson…
26 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal mortgage
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 1 & 2 langham place burlington lane chiswick and garage 2…
23 December 2003
Legal mortgage
Delivered: 24 December 2003
Status: Satisfied on 28 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 langham place burlington lane chiswick london W4 together…
23 July 2003
Legal charge
Delivered: 28 July 2003
Status: Satisfied on 28 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H property situate at 1 langham place, london W4 t/n…
20 February 2002
Charge on deposit
Delivered: 21 February 2002
Status: Satisfied on 28 January 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The sum of £10,000 deposited in a security account number…