About

Registered Number: 03555131
Date of Incorporation: 29/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Holywell, Bletherston, Clarbeston Road, Dyfed, SA63 4SE

 

Logiflow Systems Ltd was registered on 29 April 1998 and are based in Clarbeston Road, Dyfed, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of this company are listed as Meaden, Keith, Meaden, John Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADEN, Keith 29 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MEADEN, John Howard 29 April 1998 30 April 2018 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 10 May 2018
TM02 - Termination of appointment of secretary 10 May 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AD01 - Change of registered office address 18 May 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 13 June 2007
AA - Annual Accounts 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 05 September 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 27 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 02 March 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 30 September 1999
363s - Annual Return 12 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.