About

Registered Number: 08133849
Date of Incorporation: 06/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: Unit 7 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN

 

Founded in 2012, Logicor (Ch) Ltd are based in Wakefield in West Yorkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of the business are listed as Davies, Richard James, Wishart, Vivien, Wishart, Vivien in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISHART, Vivien 12 July 2013 04 February 2020 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Richard James 04 February 2020 - 1
WISHART, Vivien 06 July 2012 04 February 2020 1

Filing History

Document Type Date
RP04AP01 - N/A 26 June 2020
PSC04 - N/A 13 May 2020
CS01 - N/A 12 May 2020
SH01 - Return of Allotment of shares 11 May 2020
RESOLUTIONS - N/A 21 April 2020
RESOLUTIONS - N/A 21 April 2020
AP03 - Appointment of secretary 10 March 2020
TM02 - Termination of appointment of secretary 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
TM01 - Termination of appointment of director 08 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 02 March 2020
PSC07 - N/A 02 March 2020
SH01 - Return of Allotment of shares 29 November 2019
SH01 - Return of Allotment of shares 28 November 2019
AA - Annual Accounts 26 November 2019
RP04SH01 - N/A 13 November 2019
RP04SH01 - N/A 13 November 2019
RP04SH01 - N/A 13 November 2019
CS01 - N/A 11 September 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 26 October 2018
SH01 - Return of Allotment of shares 09 July 2018
SH01 - Return of Allotment of shares 09 July 2018
SH01 - Return of Allotment of shares 09 July 2018
CS01 - N/A 16 May 2018
RESOLUTIONS - N/A 01 November 2017
AA - Annual Accounts 23 October 2017
RESOLUTIONS - N/A 30 June 2017
AA - Annual Accounts 29 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2017
CS01 - N/A 03 May 2017
SH01 - Return of Allotment of shares 13 April 2017
CS01 - N/A 13 April 2017
CS01 - N/A 14 January 2017
AR01 - Annual Return 15 June 2016
AA01 - Change of accounting reference date 15 February 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 07 July 2014
CH03 - Change of particulars for secretary 07 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 17 July 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 12 July 2013
AD01 - Change of registered office address 03 December 2012
AA01 - Change of accounting reference date 06 July 2012
NEWINC - New incorporation documents 06 July 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.