LOXSTON GROUNDCARE LIMITED
ILMINSTER LOXSTON GARDEN MACHINERY LIMITED

Hellopages » Somerset » South Somerset » TA19 0QU

Company number 02937554
Status Active
Incorporation Date 10 June 1994
Company Type Private Limited Company
Address NEW ROAD, SEAVINGTON ST MARY, ILMINSTER, SOMERSET, TA19 0QU
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of LOXSTON GROUNDCARE LIMITED are www.loxstongroundcare.co.uk, and www.loxston-groundcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Loxston Groundcare Limited is a Private Limited Company. The company registration number is 02937554. Loxston Groundcare Limited has been working since 10 June 1994. The present status of the company is Active. The registered address of Loxston Groundcare Limited is New Road Seavington St Mary Ilminster Somerset Ta19 0qu. . LOXSTON, Deborah Ann is a Secretary of the company. HAWTIN, Michael John is a Director of the company. LOXSTON, Deborah Ann is a Director of the company. LOXSTON, Peter William is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
LOXSTON, Deborah Ann
Appointed Date: 13 June 1994

Director
HAWTIN, Michael John
Appointed Date: 13 June 1994
62 years old

Director
LOXSTON, Deborah Ann
Appointed Date: 03 June 2009
62 years old

Director
LOXSTON, Peter William
Appointed Date: 13 June 1994
62 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 13 June 1994
Appointed Date: 10 June 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 13 June 1994
Appointed Date: 10 June 1994

LOXSTON GROUNDCARE LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
14 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

19 Jun 2015
Total exemption small company accounts made up to 30 November 2014
19 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100

18 Jun 2014
Total exemption small company accounts made up to 30 November 2013
...
... and 53 more events
26 Jul 1994
Director resigned;new director appointed

26 Jul 1994
Secretary resigned;new secretary appointed

26 Jul 1994
New director appointed

20 Jun 1994
Registered office changed on 20/06/94 from: 5 holywell hill st albans hertfordshire AL1 1EU

10 Jun 1994
Incorporation

LOXSTON GROUNDCARE LIMITED Charges

9 September 1994
Mortgage debenture
Delivered: 23 September 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…