Company NameLogos Unlimited Limited
DirectorsBeverley Anne Sinkinson and Paul Wilson
Company StatusActive
Company Number08350803
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMrs Beverley Anne Sinkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Paul Wilson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleManger
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Alexander James Sinkinson
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Peter Sinkinson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
Director NameMr Frank Walker
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2014(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ

Contact

Websitelogos-unlimited.co.uk
Email address[email protected]
Telephone0191 4884300
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 1 Sands Industrial Estate
Swalwell
Newcastle Upon Tyne
NE16 3DJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

90 at £1Beverley Anne Sinkinson
90.00%
Ordinary
10 at £1Alexander James Sinkinson
10.00%
Ordinary

Financials

Year2014
Net Worth-£25,834
Current Liabilities£200,335

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 January 2024 (3 months, 2 weeks ago)
Next Return Due4 February 2025 (8 months, 4 weeks from now)

Charges

21 January 2014Delivered on: 23 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

22 February 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 February 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
6 October 2022Appointment of Mr Paul Wilson as a director on 1 October 2022 (2 pages)
17 June 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 28 February 2021 (9 pages)
26 February 2021Total exemption full accounts made up to 28 February 2020 (8 pages)
13 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
9 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Termination of appointment of Frank Walker as a director on 13 February 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Termination of appointment of Frank Walker as a director on 13 February 2017 (1 page)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
5 November 2014Appointment of Mr Frank Walker as a director on 12 October 2014 (2 pages)
5 November 2014Appointment of Mr Frank Walker as a director on 12 October 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 May 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
1 May 2014Previous accounting period extended from 31 January 2014 to 28 February 2014 (1 page)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
23 January 2014Registration of charge 083508030001 (8 pages)
23 January 2014Registration of charge 083508030001 (8 pages)
19 December 2013Termination of appointment of Peter Sinkinson as a director (1 page)
19 December 2013Termination of appointment of Alexander Sinkinson as a director (1 page)
19 December 2013Termination of appointment of Peter Sinkinson as a director (1 page)
19 December 2013Termination of appointment of Alexander Sinkinson as a director (1 page)
8 January 2013Incorporation (16 pages)
8 January 2013Incorporation (16 pages)