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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 20 June 2000 | Outstanding |
N/A |
Debenture | 27 November 1996 | Outstanding |
N/A |