About

Registered Number: 04078485
Date of Incorporation: 26/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 35 Long Street, Bulkington, Bedworth, CV12 9JZ,

 

Logisco Ltd was founded on 26 September 2000 with its registered office in Bedworth, it has a status of "Active". The companies directors are listed as Horsfall, Ian David, Scott Flanagan, Dominick James Trevlyn, Van Riet, Christopher at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT FLANAGAN, Dominick James Trevlyn 18 December 2000 04 September 2001 1
VAN RIET, Christopher 18 December 2000 22 October 2007 1
Secretary Name Appointed Resigned Total Appointments
HORSFALL, Ian David 10 April 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 02 September 2018
CS01 - N/A 23 August 2018
AD01 - Change of registered office address 23 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 01 October 2014
TM02 - Termination of appointment of secretary 25 April 2014
AP03 - Appointment of secretary 25 April 2014
AD01 - Change of registered office address 09 April 2014
AP01 - Appointment of director 14 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 11 September 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 20 October 2010
CH04 - Change of particulars for corporate secretary 20 October 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 01 October 2009
287 - Change in situation or address of Registered Office 15 May 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 20 November 2008
363a - Annual Return 16 October 2008
363a - Annual Return 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 30 January 2007
287 - Change in situation or address of Registered Office 13 September 2006
AA - Annual Accounts 11 September 2006
363a - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 02 December 2004
287 - Change in situation or address of Registered Office 10 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
AA - Annual Accounts 23 July 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
287 - Change in situation or address of Registered Office 26 January 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
225 - Change of Accounting Reference Date 20 July 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
CERTNM - Change of name certificate 26 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
RESOLUTIONS - N/A 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
123 - Notice of increase in nominal capital 22 January 2001
CERTNM - Change of name certificate 07 December 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 26 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.