This company is commonly known as H.f.luxford & Sons Limited. The company was founded 65 years ago and was given the registration number 00626062. The firm's registered office is in SOUTHSEA. You can find them at 14 Driftwood Gardens, , Southsea, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..
Name | : | H.F.LUXFORD & SONS LIMITED |
---|---|---|
Company Number | : | 00626062 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1959 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Driftwood Gardens, Southsea, England, PO4 9ND |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
197, Kingston Road, Epsom, KT19 0AB | Director | - | Active |
200 Hersham Road, Walton On Thames, KT12 5QB | Secretary | 01 October 1994 | Active |
9 Oakdale Road, Weybridge, KT13 8EJ | Secretary | 01 August 1992 | Active |
29 Fortescue Road, Weybridge, KT13 8XF | Secretary | - | Active |
21 Wood Road, Shepperton, TW17 0DH | Director | - | Active |
9 Oakdale Road, Weybridge, KT13 8EJ | Director | - | Active |
26 Trenchard Close, Walton On Thames, KT12 5QT | Director | - | Active |
Mr John Robert Luxford | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 197, Kingston Road, Epsom, KT19 0AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-11-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-01 | Resolution | Resolution. | Download |
2022-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-23 | Accounts | Change account reference date company previous extended. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-19 | Officers | Change person director company with change date. | Download |
2020-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.