LOXTON INSTALLATIONS LIMITED
MILL HALL

Hellopages » Kent » Tonbridge and Malling » ME20 7JZ
Company number 01275429
Status Active
Incorporation Date 1 September 1976
Company Type Private Limited Company
Address UNIT 14, MILL HALL INDUSTRIAL ESTATE, MILL HALL, AYLESFORD KENT, ME20 7JZ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of LOXTON INSTALLATIONS LIMITED are www.loxtoninstallations.co.uk, and www.loxton-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Bearsted Rail Station is 5.3 miles; to Chatham Rail Station is 5.9 miles; to Rochester Rail Station is 6 miles; to Gillingham (Kent) Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loxton Installations Limited is a Private Limited Company. The company registration number is 01275429. Loxton Installations Limited has been working since 01 September 1976. The present status of the company is Active. The registered address of Loxton Installations Limited is Unit 14 Mill Hall Industrial Estate Mill Hall Aylesford Kent Me20 7jz. . WRIGHT, Irene is a Secretary of the company. WYATT, Kevin John is a Director of the company. Secretary BARNARD, Sylvia Joyce has been resigned. Secretary HAYNES, Paul Robert has been resigned. Director BARNARD, Derek Edward has been resigned. Director BARNARD, Sylvia Joyce has been resigned. Director COSGROVE, Graham Douglas has been resigned. Director COSGROVE, Graham Douglas has been resigned. Director HAYNES, Paul Robert has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
WRIGHT, Irene
Appointed Date: 20 June 1997

Director
WYATT, Kevin John

69 years old

Resigned Directors

Secretary
BARNARD, Sylvia Joyce
Resigned: 31 May 1996

Secretary
HAYNES, Paul Robert
Resigned: 20 June 1997
Appointed Date: 31 May 1996

Director
BARNARD, Derek Edward
Resigned: 01 June 2001
80 years old

Director
BARNARD, Sylvia Joyce
Resigned: 31 May 1996
79 years old

Director
COSGROVE, Graham Douglas
Resigned: 31 December 2014
Appointed Date: 17 February 2011
70 years old

Director
COSGROVE, Graham Douglas
Resigned: 17 February 2011
70 years old

Director
HAYNES, Paul Robert
Resigned: 20 June 1997
Appointed Date: 06 July 1995
80 years old

Persons With Significant Control

Mr Kevin John Wyatt
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – 75% or more

LOXTON INSTALLATIONS LIMITED Events

13 Dec 2016
Confirmation statement made on 29 November 2016 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
11 Nov 2015
Termination of appointment of Graham Douglas Cosgrove as a director on 31 December 2014
...
... and 76 more events
08 Jan 1988
Return made up to 30/11/87; full list of members

09 Jul 1987
Accounts for a small company made up to 31 March 1987

22 Dec 1986
Return made up to 29/11/86; full list of members

14 Jul 1986
Accounts for a small company made up to 31 March 1986

01 Sep 1976
Incorporation

LOXTON INSTALLATIONS LIMITED Charges

14 January 2014
Charge code 0127 5429 0003
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 January 2014
Charge code 0127 5429 0002
Delivered: 17 January 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 1995
Mortgage debenture
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…