About

Registered Number: 02969613
Date of Incorporation: 20/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: The Firs, Water Lane, Bradden, Towcester, NN12 8FG,

 

Logistech Ltd was founded on 20 September 1994 and has its registered office in Bradden in Towcester, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Gordon, Julie Gay, Gordon, Julie Gay, Gibbs, Corinne Margaret, Gibbs, Philip James, Gordon, Peter Bryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Julie Gay 01 April 2010 - 1
GIBBS, Corinne Margaret 01 April 2010 19 December 2017 1
GIBBS, Philip James 20 September 1994 19 December 2017 1
GORDON, Peter Bryan 20 September 1994 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
GORDON, Julie Gay 01 October 1999 01 April 2010 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
CS01 - N/A 23 September 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 20 September 2018
AD01 - Change of registered office address 20 September 2018
AA - Annual Accounts 12 September 2018
PSC04 - N/A 10 January 2018
PSC04 - N/A 09 January 2018
PSC07 - N/A 03 January 2018
PSC07 - N/A 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 28 September 2017
PSC04 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 25 August 2015
AD01 - Change of registered office address 02 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 24 August 2012
AA01 - Change of accounting reference date 14 August 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 15 December 2011
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 13 May 2010
AP01 - Appointment of director 13 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
AD01 - Change of registered office address 28 April 2010
AA01 - Change of accounting reference date 20 April 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 09 October 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 24 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AUD - Auditor's letter of resignation 15 August 2000
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 03 March 1999
287 - Change in situation or address of Registered Office 26 January 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 30 October 1997
AA - Annual Accounts 02 January 1997
395 - Particulars of a mortgage or charge 02 December 1996
363s - Annual Return 10 October 1996
RESOLUTIONS - N/A 23 July 1996
MISC - Miscellaneous document 23 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1996
123 - Notice of increase in nominal capital 23 July 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 16 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
NEWINC - New incorporation documents 20 September 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 June 2000 Outstanding

N/A

Debenture 27 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.