About

Registered Number: 05222847
Date of Incorporation: 06/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands, B90 8BG

 

Established in 2004, Logix Park (Hinckley) Management Company Ltd have registered office in Solihull, it has a status of "Active". We don't know the number of employees at this company. Ancosec Limited, Cornell, James Martin, Crossland, Charles Edward, Harris, Jason Duncan, Reed, Robert Paul, Brett, David Anthony, Dalby, Jason Andrew Denholm, O'sullivan, Michael James, Pardoe, Graham Nicholas, Ralston, Peter Christopher, Roberts, Peter Charles William, Walker, Robert Michael are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORNELL, James Martin 31 December 2009 - 1
CROSSLAND, Charles Edward 31 December 2010 - 1
HARRIS, Jason Duncan 23 April 2012 - 1
REED, Robert Paul 16 December 2019 - 1
BRETT, David Anthony 13 April 2007 15 August 2008 1
DALBY, Jason Andrew Denholm 13 April 2007 31 December 2010 1
O'SULLIVAN, Michael James 13 April 2007 31 December 2009 1
PARDOE, Graham Nicholas 31 December 2009 10 November 2011 1
RALSTON, Peter Christopher 18 June 2012 19 June 2012 1
ROBERTS, Peter Charles William 06 September 2004 13 April 2007 1
WALKER, Robert Michael 15 December 2017 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
ANCOSEC LIMITED 13 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 28 June 2018
PSC02 - N/A 26 June 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 18 December 2017
RESOLUTIONS - N/A 05 December 2017
AA - Annual Accounts 02 November 2017
CH01 - Change of particulars for director 02 October 2017
CS01 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 September 2015
SH01 - Return of Allotment of shares 03 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 06 January 2014
SH01 - Return of Allotment of shares 06 November 2013
CH01 - Change of particulars for director 22 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 09 September 2013
CH04 - Change of particulars for corporate secretary 03 September 2013
AD01 - Change of registered office address 02 September 2013
CH01 - Change of particulars for director 24 April 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 September 2012
SH06 - Notice of cancellation of shares 12 July 2012
RESOLUTIONS - N/A 02 July 2012
SH03 - Return of purchase of own shares 02 July 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 25 June 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 23 December 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2011
AP01 - Appointment of director 05 January 2011
TM01 - Termination of appointment of director 04 January 2011
SH01 - Return of Allotment of shares 05 October 2010
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 24 September 2010
AP01 - Appointment of director 19 January 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 07 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 09 November 2009
AR01 - Annual Return 22 October 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
225 - Change of Accounting Reference Date 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 June 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
AA - Annual Accounts 14 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2006
363a - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 06 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.