About

Registered Number: 06369923
Date of Incorporation: 13/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 4, Fridaywood Farm Bounstead Road, Blackheath, Colchester, CO2 0DF

 

Based in Colchester, Logic Displays Ltd was setup in 2007. The current directors of Logic Displays Ltd are listed as Taylor Davis Accountants, Glass, David Richard, Glass, Jacqueline Claire, Ingram, Barrie in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASS, David Richard 22 January 2010 - 1
GLASS, Jacqueline Claire 13 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR DAVIS ACCOUNTANTS 31 January 2011 - 1
INGRAM, Barrie 13 September 2007 31 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 September 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 12 August 2016
CH01 - Change of particulars for director 02 August 2016
CH01 - Change of particulars for director 02 August 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 June 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 19 September 2013
CH04 - Change of particulars for corporate secretary 19 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 20 March 2012
MG01 - Particulars of a mortgage or charge 17 February 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 04 March 2011
AP04 - Appointment of corporate secretary 01 February 2011
AR01 - Annual Return 01 February 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 10 August 2010
AP01 - Appointment of director 06 February 2010
363a - Annual Return 24 September 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 30 March 2009
AA - Annual Accounts 27 March 2009
225 - Change of Accounting Reference Date 26 March 2009
225 - Change of Accounting Reference Date 16 March 2009
363a - Annual Return 02 October 2008
287 - Change in situation or address of Registered Office 02 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.