Poynton
Cheshire
SK12 1YJ
Secretary Name | Ms Jill Frances Whittle |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1996(2 days after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
Director Name | Ms Jill Frances Whittle |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1996(2 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
Director Name | Mr John Anthony Whittle |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2009(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
Director Name | Mr Andrew Jonathan Whittle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(12 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Vernon Road Poynton Stockport Cheshire SK12 1YS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | loxit.com |
---|---|
Email address | [email protected] |
Telephone | 0845 5195191 |
Telephone region | Unknown |
Registered Address | First Avenue Poynton Industrial Estate Poynton Cheshire SK12 1YJ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Adlington |
Ward | Poynton West and Adlington |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Galene Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £569,967 |
Cash | £546,174 |
Current Liabilities | £845,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
30 April 2010 | Delivered on: 5 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
15 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
28 March 2022 | Director's details changed for Mr Maurice Henry Whittle on 25 March 2022 (2 pages) |
28 March 2022 | Director's details changed for Ms Jill Frances Whittle on 25 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 April 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Director's details changed for Mr John Anthony Whittle on 19 December 2014 (2 pages) |
24 September 2015 | Director's details changed for Mr John Anthony Whittle on 19 December 2014 (2 pages) |
1 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 March 2012 | Director's details changed for Mr Maurice Henry Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr John Anthony Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Jonathan Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Mr Maurice Henry Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Ms Jill Frances Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Director's details changed for Mr Andrew Jonathan Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Director's details changed for Ms Jill Frances Whittle on 20 February 2012 (2 pages) |
1 March 2012 | Secretary's details changed for Ms Jill Frances Whittle on 20 February 2012 (1 page) |
1 March 2012 | Secretary's details changed for Ms Jill Frances Whittle on 20 February 2012 (1 page) |
1 March 2012 | Director's details changed for Mr John Anthony Whittle on 20 February 2012 (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 June 2010 | Registered office address changed from Unit 2 37 Albert Road Bollington Cheshire SK10 5HS on 17 June 2010 (1 page) |
17 June 2010 | Registered office address changed from Unit 2 37 Albert Road Bollington Cheshire SK10 5HS on 17 June 2010 (1 page) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Appointment of Mr Andrew Jonathan Whittle as a director (1 page) |
26 March 2010 | Appointment of Mr Andrew Jonathan Whittle as a director (1 page) |
26 March 2010 | Termination of appointment of Andrew Whittle as a director (1 page) |
26 March 2010 | Termination of appointment of Andrew Whittle as a director (1 page) |
29 August 2009 | Director appointed john anthony whittle (1 page) |
29 August 2009 | Director appointed john anthony whittle (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 21/02/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Director appointed andrew jonathan whittle (2 pages) |
6 November 2008 | Director appointed andrew jonathan whittle (2 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 21/02/08; full list of members (4 pages) |
3 January 2008 | Return made up to 21/02/07; full list of members (2 pages) |
3 January 2008 | Return made up to 21/02/07; full list of members (2 pages) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director's particulars changed (1 page) |
28 October 2007 | Registered office changed on 28/10/07 from: 81 coppice road poynton stockport cheshire SK12 1SL (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 October 2007 | Registered office changed on 28/10/07 from: 81 coppice road poynton stockport cheshire SK12 1SL (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 February 2005 | Return made up to 21/02/05; full list of members
|
11 February 2005 | Return made up to 21/02/05; full list of members
|
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
27 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
8 March 2003 | Return made up to 21/02/03; full list of members (7 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 May 1999 | Full accounts made up to 31 March 1999 (11 pages) |
4 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
4 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
23 March 1998 | Return made up to 21/02/98; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (9 pages) |
26 September 1997 | Ad 19/09/97--------- £ si 4998@1=4998 £ ic 1000/5998 (2 pages) |
26 September 1997 | Ad 19/09/97--------- £ si 4998@1=4998 £ ic 1000/5998 (2 pages) |
27 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
27 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
13 October 1996 | Accounting reference date notified as 31/03 (1 page) |
13 October 1996 | Accounting reference date notified as 31/03 (1 page) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
17 April 1996 | Resolutions
|
17 April 1996 | £ nc 1000/100000 29/03/96 (1 page) |
17 April 1996 | £ nc 1000/100000 29/03/96 (1 page) |
17 April 1996 | Resolutions
|
25 March 1996 | Company name changed lox it LIMITED\certificate issued on 26/03/96 (3 pages) |
25 March 1996 | Company name changed lox it LIMITED\certificate issued on 26/03/96 (3 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
21 February 1996 | Incorporation (12 pages) |
21 February 1996 | Incorporation (12 pages) |