About

Registered Number: 06449506
Date of Incorporation: 10/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: C/O Martin Ives And Company Limited Unit 70 The Base Dartford Business Park, Victoria Road, Dartford, Kent,

 

Having been setup in 2007, The Logo Centre Ltd has its registered office in Dartford in Kent, it's status in the Companies House registry is set to "Active". This organisation has 3 directors. This organisation is VAT Registered in the UK. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSE, Colin Anthony 10 December 2007 - 1
ROUSE, Stephen John 10 December 2007 30 August 2015 1
Secretary Name Appointed Resigned Total Appointments
ROUSE, Sharon Ann 10 December 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 September 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 January 2019
PSC04 - N/A 11 January 2019
CH01 - Change of particulars for director 11 January 2019
CH03 - Change of particulars for secretary 11 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 21 April 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 10 December 2008
225 - Change of Accounting Reference Date 23 January 2008
287 - Change in situation or address of Registered Office 23 January 2008
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.