COXAN SMITH LTD
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 4PY

Company number 09682867
Status Active
Incorporation Date 13 July 2015
Company Type Private Limited Company
Address ASHBY HOUSE, GRANTLEY WAY, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF1 4PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registration of charge 096828670011, created on 23 May 2017; Total exemption small company accounts made up to 31 July 2016; Registration of charge 096828670009, created on 20 January 2017. The most likely internet sites of COXAN SMITH LTD are www.coxansmith.co.uk, and www.coxan-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Coxan Smith Ltd is a Private Limited Company. The company registration number is 09682867. Coxan Smith Ltd has been working since 13 July 2015. The present status of the company is Active. The registered address of Coxan Smith Ltd is Ashby House Grantley Way Wakefield West Yorkshire England Wf1 4py. . COXAN, Nigel David is a Director of the company. SMITH, Matthew Christopher is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COXAN, Nigel David
Appointed Date: 13 July 2015
52 years old

Director
SMITH, Matthew Christopher
Appointed Date: 13 July 2015
51 years old

Persons With Significant Control

Mr Nigel David Coxan
Notified on: 12 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Christopher Smith
Notified on: 12 July 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COXAN SMITH LTD Events

23 May 2017
Registration of charge 096828670011, created on 23 May 2017
10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
23 Jan 2017
Registration of charge 096828670009, created on 20 January 2017
23 Jan 2017
Registration of charge 096828670010, created on 20 January 2017
22 Jan 2017
Satisfaction of charge 096828670004 in full
...
... and 8 more events
12 Dec 2015
Registration of charge 096828670004, created on 11 December 2015
09 Dec 2015
Registration of charge 096828670002, created on 18 November 2015
09 Dec 2015
Registration of charge 096828670005, created on 18 November 2015
12 Nov 2015
Registration of charge 096828670001, created on 11 November 2015
13 Jul 2015
Incorporation
Statement of capital on 2015-07-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

COXAN SMITH LTD Charges

23 May 2017
Charge code 0968 2867 0011
Delivered: 23 May 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Freehold property known as 113 northgate wakefield WF1 3QU…
20 January 2017
Charge code 0968 2867 0010
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All freehold and leasehold property together with all…
20 January 2017
Charge code 0968 2867 0009
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
29 July 2016
Charge code 0968 2867 0008
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Auction Finance Limited, Trading as Together
Description: 113-115 northgate and adjacent boiler house wakefield west…
29 July 2016
Charge code 0968 2867 0007
Delivered: 13 August 2016
Status: Outstanding
Persons entitled: Auction Finance Limited, Trading as Together
Description: 113-115 northgate and adjacent boiler house wakefield west…
2 June 2016
Charge code 0968 2867 0006
Delivered: 2 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as the grainstore 1 woolpacks yard…
11 December 2015
Charge code 0968 2867 0004
Delivered: 12 December 2015
Status: Satisfied on 22 January 2017
Persons entitled: Auction Finance
Description: All freehold and leasehold property subsequently belonging…
11 December 2015
Charge code 0968 2867 0003
Delivered: 12 December 2015
Status: Satisfied on 22 January 2017
Persons entitled: Auction Finance Limited
Description: The freehold property known as the grainstore 1 woolpacks…
18 November 2015
Charge code 0968 2867 0005
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 4-5 the springs wakefield t/no.YY43093…
18 November 2015
Charge code 0968 2867 0002
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 4-5 the springs wakefield…
11 November 2015
Charge code 0968 2867 0001
Delivered: 12 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…