About

Registered Number: 07272388
Date of Incorporation: 03/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 15 Warwick Road, Stratford-Upon-Avon, Warwickshire, CV37 6YW

 

Logic Vehicle Preparation Centre Ltd was registered on 03 June 2010 and are based in Warwickshire, it's status at Companies House is "Active". There are 6 directors listed as Ferguson, Andrew Charles, Ferguson, Cameron James, Ferguson, Gillian Lesley, Oldham, David, Cooper, Clive, Oldham, David for the business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Andrew Charles 29 October 2018 - 1
FERGUSON, Cameron James 10 April 2012 - 1
FERGUSON, Gillian Lesley 11 April 2012 - 1
COOPER, Clive 03 June 2010 01 December 2010 1
OLDHAM, David 03 June 2010 22 December 2012 1
Secretary Name Appointed Resigned Total Appointments
OLDHAM, David 03 June 2010 22 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 16 June 2020
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 23 April 2019
SH08 - Notice of name or other designation of class of shares 23 April 2019
AA - Annual Accounts 16 April 2019
PSC04 - N/A 25 March 2019
AP01 - Appointment of director 12 November 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 11 July 2014
AA01 - Change of accounting reference date 31 October 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM02 - Termination of appointment of secretary 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 10 May 2012
SH01 - Return of Allotment of shares 19 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AD01 - Change of registered office address 07 July 2011
AD01 - Change of registered office address 02 March 2011
TM01 - Termination of appointment of director 07 January 2011
NEWINC - New incorporation documents 03 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.