About

Registered Number: 01172324
Date of Incorporation: 31/05/1974 (49 years and 11 months ago)
Company Status: Active
Registered Address: 7 Tilia Court, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6SX

 

Logic Electrical Contractors Ltd was registered on 31 May 1974 and are based in Norwich, Norfolk. There are 4 directors listed as Blackburn, Thomas Samuel Michael, Blackburn, Ian Daniel, Allison, Elaine Iris, Allison, Patrick John for this business 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.