About

Registered Number: 01172324
Date of Incorporation: 31/05/1974 (50 years and 10 months ago)
Company Status: Active
Registered Address: 7 Tilia Court, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6SX

 

Having been setup in 1974, Logic Electrical Contractors Ltd has its registered office in Norwich in Norfolk, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Blackburn, Thomas Samuel Michael, Blackburn, Ian Daniel, Allison, Elaine Iris, Allison, Patrick John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Elaine Iris N/A 13 September 2002 1
ALLISON, Patrick John N/A 13 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Thomas Samuel Michael 21 March 2014 - 1
BLACKBURN, Ian Daniel 05 November 2010 21 March 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 02 June 2015
MR04 - N/A 12 February 2015
RESOLUTIONS - N/A 24 October 2014
CC04 - Statement of companies objects 15 October 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 03 June 2014
TM02 - Termination of appointment of secretary 27 March 2014
AP03 - Appointment of secretary 27 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 29 July 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 07 June 2011
AP03 - Appointment of secretary 09 December 2010
TM02 - Termination of appointment of secretary 09 December 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 12 July 2010
AA - Annual Accounts 09 November 2009
AD01 - Change of registered office address 13 October 2009
363a - Annual Return 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 27 July 2007
AA - Annual Accounts 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
363a - Annual Return 27 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 January 2006
AA - Annual Accounts 26 August 2005
225 - Change of Accounting Reference Date 12 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
363a - Annual Return 10 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 August 2005
353 - Register of members 10 August 2005
287 - Change in situation or address of Registered Office 10 August 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
CERTNM - Change of name certificate 01 November 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 06 August 2004
287 - Change in situation or address of Registered Office 01 June 2004
363s - Annual Return 08 October 2003
AA - Annual Accounts 15 July 2003
395 - Particulars of a mortgage or charge 05 November 2002
AUD - Auditor's letter of resignation 23 September 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
225 - Change of Accounting Reference Date 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 20 April 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 13 August 1996
AA - Annual Accounts 27 March 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 13 August 1992
AA - Annual Accounts 03 June 1992
363b - Annual Return 08 September 1991
363(287) - N/A 08 September 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 07 August 1990
AA - Annual Accounts 21 December 1989
363 - Annual Return 26 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 17 January 1989
AA - Annual Accounts 29 November 1988
363 - Annual Return 23 February 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 13 January 1987
AA - Annual Accounts 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.