Founded in 1986, Logic Manufacturing Ltd are based in Hexham. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PURDY, John Dennis | 23 July 2001 | - | 1 |
BRIGHT, Eric Paul | N/A | 28 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Edward Stanley | N/A | 26 May 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 09 April 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 01 June 2017 | |
CS01 - N/A | 23 February 2017 | |
MR01 - N/A | 08 December 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 16 November 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
CH03 - Change of particulars for secretary | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
AA - Annual Accounts | 03 June 2014 | |
RESOLUTIONS - N/A | 22 May 2014 | |
SH08 - Notice of name or other designation of class of shares | 22 May 2014 | |
CC04 - Statement of companies objects | 22 May 2014 | |
AR01 - Annual Return | 08 January 2014 | |
MR04 - N/A | 09 December 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 31 December 2011 | |
TM01 - Termination of appointment of director | 20 September 2011 | |
AA - Annual Accounts | 21 March 2011 | |
AR01 - Annual Return | 05 January 2011 | |
AA - Annual Accounts | 10 March 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 15 February 2007 | |
363a - Annual Return | 02 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 January 2007 | |
AA - Annual Accounts | 16 May 2006 | |
363a - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 10 May 2005 | |
363s - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 29 June 2003 | |
363s - Annual Return | 14 January 2003 | |
AA - Annual Accounts | 30 May 2002 | |
363s - Annual Return | 15 January 2002 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
AA - Annual Accounts | 25 May 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 March 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 02 July 1998 | |
363s - Annual Return | 22 January 1998 | |
AA - Annual Accounts | 26 June 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 14 May 1996 | |
363s - Annual Return | 16 January 1996 | |
AA - Annual Accounts | 30 March 1995 | |
363s - Annual Return | 13 January 1995 | |
386 - Notice of passing of resolution removing an auditor | 06 December 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 17 January 1994 | |
AA - Annual Accounts | 03 February 1993 | |
363s - Annual Return | 14 January 1993 | |
288 - N/A | 01 June 1992 | |
363s - Annual Return | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
395 - Particulars of a mortgage or charge | 03 December 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 1991 | |
AA - Annual Accounts | 29 November 1991 | |
AA - Annual Accounts | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
288 - N/A | 16 April 1991 | |
363a - Annual Return | 04 February 1991 | |
AA - Annual Accounts | 05 June 1990 | |
287 - Change in situation or address of Registered Office | 27 March 1990 | |
363 - Annual Return | 25 January 1990 | |
288 - N/A | 15 December 1989 | |
395 - Particulars of a mortgage or charge | 31 March 1989 | |
363 - Annual Return | 06 February 1989 | |
AA - Annual Accounts | 06 February 1989 | |
AA - Annual Accounts | 26 April 1988 | |
395 - Particulars of a mortgage or charge | 03 February 1988 | |
395 - Particulars of a mortgage or charge | 03 February 1988 | |
363 - Annual Return | 21 January 1988 | |
395 - Particulars of a mortgage or charge | 04 December 1986 | |
395 - Particulars of a mortgage or charge | 09 October 1986 | |
GAZ(U) - N/A | 05 September 1986 | |
MISC - Miscellaneous document | 28 August 1986 | |
288 - N/A | 27 August 1986 | |
287 - Change in situation or address of Registered Office | 27 August 1986 | |
MEM/ARTS - N/A | 27 August 1986 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 August 1986 | |
CERTNM - Change of name certificate | 30 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2016 | Outstanding |
N/A |
Debenture | 22 November 1991 | Fully Satisfied |
N/A |
Debenture | 22 November 1991 | Outstanding |
N/A |
Legal charge | 21 March 1989 | Outstanding |
N/A |
Debenture | 22 January 1988 | Fully Satisfied |
N/A |
Debenture | 22 January 1988 | Fully Satisfied |
N/A |
Debenture | 27 November 1986 | Outstanding |
N/A |
Debenture | 25 September 1986 | Fully Satisfied |
N/A |