About

Registered Number: 04977560
Date of Incorporation: 26/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Benneworth Close, Hucknall, Nottingham, NG15 6EL

 

Logic Aluminium Systems Ltd was founded on 26 November 2003 and are based in Nottingham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Keen, Gary, Mckenzie, Richard, Nutt, Timothy, Pullen, Joanne, Pullen, Murray David, Pullen, Joanne Catherine, Foster, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Gary 01 August 2017 - 1
MCKENZIE, Richard 01 January 2019 - 1
NUTT, Timothy 01 August 2017 - 1
PULLEN, Joanne 01 January 2011 - 1
PULLEN, Murray David 02 December 2003 - 1
FOSTER, James 01 April 2010 18 April 2016 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Joanne Catherine 02 December 2003 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 03 August 2019
AP01 - Appointment of director 18 January 2019
AA - Annual Accounts 06 January 2019
CS01 - N/A 13 August 2018
AP01 - Appointment of director 17 March 2018
AP01 - Appointment of director 17 March 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 30 April 2017
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 21 February 2016
AR01 - Annual Return 13 December 2015
AR01 - Annual Return 11 January 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 22 February 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
CH01 - Change of particulars for director 01 December 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AA - Annual Accounts 20 January 2013
AR01 - Annual Return 29 December 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 20 January 2012
AP01 - Appointment of director 20 January 2012
AA - Annual Accounts 30 December 2011
AA01 - Change of accounting reference date 24 August 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 14 December 2010
TM02 - Termination of appointment of secretary 14 December 2010
AD01 - Change of registered office address 14 December 2010
AP01 - Appointment of director 29 October 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 30 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
AA - Annual Accounts 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 03 September 2004
288a - Notice of appointment of directors or secretaries 02 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.