Company NameLogotech Display Solutions Limited
DirectorsMark Brown and Ian Henderson
Company StatusActive
Company Number04543941
CategoryPrivate Limited Company
Incorporation Date24 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Mark Brown
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleMetalworker
Country of ResidenceUnited Kingdom
Correspondence Address53 West Moor Drive
West Moor
Newcastle Upon Tyne
NE12 7NS
Director NameIan Henderson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleGlass Bender
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Secretary NameIan Henderson
NationalityBritish
StatusCurrent
Appointed24 September 2002(same day as company formation)
RoleGlass Bender
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Atley Business Park
Cramlington
Northumberland
NE23 1WP
Secretary NameMark Brown
NationalityBritish
StatusResigned
Appointed24 September 2002(same day as company formation)
RoleMetal Worker
Correspondence Address41 Brookland Drive
Killingworth
Newcastle Upon Tyne
NE12 6LT
Director NameAlyne Rankin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2004)
RoleProject Manager
Correspondence Address2184 Rushmore Drive
Troy
Michigan 48083
United States
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.logo-tech.co.uk/
Telephone01670 737225
Telephone regionMorpeth

Location

Registered AddressUnit 6 Atley Business Park
Cramlington
Northumberland
NE23 1WP
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Ian Henderson
50.00%
Ordinary
1 at £1Mark Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£1,445
Current Liabilities£162,883

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Charges

20 June 2007Delivered on: 4 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 atley industrial estate cramlington northumberland,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 October 2006Delivered on: 24 October 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

8 March 2024Confirmation statement made on 28 February 2024 with updates (4 pages)
26 September 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
24 March 2023Change of details for Mr Ian Henderson as a person with significant control on 28 February 2023 (2 pages)
24 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
7 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
8 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 April 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
6 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 February 2020Confirmation statement made on 28 February 2020 with updates (3 pages)
4 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
9 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
4 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
4 June 2016Micro company accounts made up to 30 September 2015 (6 pages)
7 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
7 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 2
(4 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
20 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
7 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
22 June 2013Total exemption small company accounts made up to 30 September 2012 (10 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
4 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
4 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Ian Henderson on 23 September 2010 (2 pages)
13 October 2010Secretary's details changed for Ian Henderson on 23 September 2010 (1 page)
13 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
13 October 2010Director's details changed for Mark Brown on 23 September 2010 (2 pages)
13 October 2010Secretary's details changed for Ian Henderson on 23 September 2010 (1 page)
13 October 2010Director's details changed for Mark Brown on 23 September 2010 (2 pages)
13 October 2010Director's details changed for Ian Henderson on 23 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 November 2008Return made up to 24/09/08; full list of members (4 pages)
3 November 2008Return made up to 24/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 October 2007Return made up to 24/09/07; change of members (7 pages)
27 October 2007Return made up to 24/09/07; change of members (7 pages)
19 October 2007Registered office changed on 19/10/07 from: algernon industrial state new yor kroad shiremoor newcastle upon tyne NE27 0NB (2 pages)
19 October 2007Registered office changed on 19/10/07 from: algernon industrial state new yor kroad shiremoor newcastle upon tyne NE27 0NB (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
4 July 2007Particulars of mortgage/charge (7 pages)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2006Return made up to 24/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
24 October 2006Particulars of mortgage/charge (7 pages)
28 July 2006Registered office changed on 28/07/06 from: unit 3 backworth business park station road backworth newcastle upon tyne tyne and wear NE27 0RT (1 page)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 July 2006Registered office changed on 28/07/06 from: unit 3 backworth business park station road backworth newcastle upon tyne tyne and wear NE27 0RT (1 page)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
1 November 2005Return made up to 24/09/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 March 2005Return made up to 24/09/04; full list of members (7 pages)
18 March 2005Return made up to 24/09/04; full list of members (7 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: C4 king fisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
30 September 2004Registered office changed on 30/09/04 from: C4 king fisher house kingsway, team valley trading estate, gateshead tyne & wear NE11 0JQ (1 page)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 November 2003Return made up to 24/09/03; full list of members (7 pages)
25 November 2003Return made up to 24/09/03; full list of members (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Director resigned (1 page)
23 October 2002Registered office changed on 23/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 October 2002Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Secretary resigned (1 page)
24 September 2002Incorporation (12 pages)
24 September 2002Incorporation (12 pages)