LOXWOOD CONTACTS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 1HP

Company number 02018096
Status Active
Incorporation Date 9 May 1986
Company Type Private Limited Company
Address HILLIER HOPKINS LLP, FIRST FLOOR, RADIUS HOUSE, 51 CLARENDON ROAD, WATFORD, WD17 1HP
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 50,000 . The most likely internet sites of LOXWOOD CONTACTS LIMITED are www.loxwoodcontacts.co.uk, and www.loxwood-contacts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loxwood Contacts Limited is a Private Limited Company. The company registration number is 02018096. Loxwood Contacts Limited has been working since 09 May 1986. The present status of the company is Active. The registered address of Loxwood Contacts Limited is Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Wd17 1hp. . WHITTINGDALE, Michael Robin is a Secretary of the company. MACLEOD, Marcus is a Director of the company. WOOD, Raymond John is a Director of the company. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors


Director
MACLEOD, Marcus

74 years old

Director
WOOD, Raymond John

76 years old

Persons With Significant Control

Loxwood Holdings (Watford) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LOXWOOD CONTACTS LIMITED Events

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 50,000

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
27 Aug 2015
Registered office address changed from C/O Whittingdales Chancery House 53-64 Chancery Lane London WC2A 1QU to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 27 August 2015
...
... and 72 more events
10 Jun 1987
Company name changed passtype LIMITED\certificate issued on 10/06/87
10 Jun 1987
New director appointed

19 Feb 1987
Accounting reference date extended from 31/03 to 31/08

24 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1986
Registered office changed on 24/07/86 from: 47 brunswick place london N1 6EE

LOXWOOD CONTACTS LIMITED Charges

7 December 2010
Mortgage debenture
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Debenture
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 January 2008
Debenture
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1992
Chattel mortgage
Delivered: 13 May 1992
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: For short particulars of the I4 items of property mortgaged…
1 May 1992
Debenture
Delivered: 12 May 1992
Status: Satisfied on 5 February 2009
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
1 October 1987
Mortgage debenture
Delivered: 9 October 1987
Status: Satisfied on 22 January 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…