West Moor
Newcastle Upon Tyne
NE12 7NS
Director Name | Ian Henderson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Glass Bender |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Atley Business Park Cramlington Northumberland NE23 1WP |
Secretary Name | Ian Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 September 2002(same day as company formation) |
Role | Glass Bender |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Atley Business Park Cramlington Northumberland NE23 1WP |
Secretary Name | Mark Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Role | Metal Worker |
Correspondence Address | 41 Brookland Drive Killingworth Newcastle Upon Tyne NE12 6LT |
Director Name | Alyne Rankin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2004) |
Role | Project Manager |
Correspondence Address | 2184 Rushmore Drive Troy Michigan 48083 United States |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.logo-tech.co.uk/ |
---|---|
Telephone | 01670 737225 |
Telephone region | Morpeth |
Registered Address | Unit 6 Atley Business Park Cramlington Northumberland NE23 1WP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
1 at £1 | Ian Henderson 50.00% Ordinary |
---|---|
1 at £1 | Mark Brown 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,445 |
Current Liabilities | £162,883 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 1 week from now) |
20 June 2007 | Delivered 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 2006 | Delivered 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 |
8 March 2024 | Confirmation statement made on 28 February 2024 with updates (4 pages) |
---|---|
26 September 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
24 March 2023 | Change of details for Mr Ian Henderson as a person with significant control on 28 February 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
7 April 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
8 February 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
16 August 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with updates (3 pages) |
6 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (3 pages) |
4 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
9 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
20 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
17 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
4 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
4 June 2016 | Micro company accounts made up to 30 September 2015 (6 pages) |
7 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
7 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-07
|
20 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
20 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
7 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
22 June 2013 | Total exemption small company accounts made up to 30 September 2012 (10 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
4 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
4 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Ian Henderson on 23 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ian Henderson on 23 September 2010 (1 page) |
13 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Mark Brown on 23 September 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Ian Henderson on 23 September 2010 (1 page) |
13 October 2010 | Director's details changed for Mark Brown on 23 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Ian Henderson on 23 September 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
3 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 October 2007 | Return made up to 24/09/07; change of members (7 pages) |
27 October 2007 | Return made up to 24/09/07; change of members (7 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: algernon industrial state new yor kroad shiremoor newcastle upon tyne NE27 0NB (2 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: algernon industrial state new yor kroad shiremoor newcastle upon tyne NE27 0NB (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
4 July 2007 | Particulars of mortgage/charge (7 pages) |
7 November 2006 | Return made up to 24/09/06; full list of members
|
7 November 2006 | Return made up to 24/09/06; full list of members
|
24 October 2006 | Particulars of mortgage/charge (7 pages) |
24 October 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Registered 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 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 July 2006 | Registered 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 2005 | Return made up to 24/09/05; full list of members (7 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
18 March 2005 | Return made up to 24/09/04; full list of members (7 pages) |
18 March 2005 | Return made up to 24/09/04; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
30 September 2004 | Registered 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 2004 | Registered 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 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
25 November 2003 | Return made up to 24/09/03; full list of members (7 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
23 October 2002 | Secretary resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed;new director appointed (2 pages) |
23 October 2002 | Secretary resigned (1 page) |
24 September 2002 | Incorporation (12 pages) |
24 September 2002 | Incorporation (12 pages) |