About

Registered Number: 03923795
Date of Incorporation: 11/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Barn House, Peaches Farm Minchinhampton, Stroud, Glos, GL6 9BB

 

Based in Stroud in Glos, Logistical Security Ltd was setup in 2000. Currently we aren't aware of the number of employees at the this organisation. There are 2 directors listed as Bendall, Kristiejane, Bendall, Terrence for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENDALL, Kristiejane 20 March 2000 - 1
BENDALL, Terrence 20 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 April 2014
CH01 - Change of particulars for director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AA - Annual Accounts 25 September 2013
DISS40 - Notice of striking-off action discontinued 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 15 May 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 22 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
287 - Change in situation or address of Registered Office 26 October 2006
AA - Annual Accounts 27 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
363s - Annual Return 04 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
MEM/ARTS - N/A 20 February 2006
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 09 September 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 21 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
288c - Notice of change of directors or secretaries or in their particulars 14 February 2002
AA - Annual Accounts 15 November 2001
363s - Annual Return 28 February 2001
225 - Change of Accounting Reference Date 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
287 - Change in situation or address of Registered Office 27 March 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.