About

Registered Number: 04408181
Date of Incorporation: 03/04/2002 (22 years ago)
Company Status: Active
Registered Address: 2 Pinders Lane, Rugby, Warwickshire, CV21 2SS

 

Logic Electrical Installations Ltd was registered on 03 April 2002 and are based in Warwickshire, it's status at Companies House is "Active". The current directors of this organisation are listed as Loydall, Sarah Louisa, Loydall, Kevin David, Cambridge, Michael John in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOYDALL, Kevin David 03 April 2002 - 1
CAMBRIDGE, Michael John 03 April 2002 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LOYDALL, Sarah Louisa 20 March 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2017
CH01 - Change of particulars for director 30 March 2017
CH03 - Change of particulars for secretary 30 March 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 29 April 2009
287 - Change in situation or address of Registered Office 22 April 2009
363a - Annual Return 20 April 2009
363a - Annual Return 20 May 2008
169 - Return by a company purchasing its own shares 05 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 04 February 2008
AA - Annual Accounts 29 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 28 April 2006
AA - Annual Accounts 27 April 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 22 April 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 27 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2002
225 - Change of Accounting Reference Date 15 May 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 03 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.