Based in York in North Yorkshire, Logopak International Ltd was established in 1988, it has a status of "Active". The current directors of the organisation are listed as Thackeray, Simon, Barsch, Dietrich, Jagger, Howard James, Thackeray, Simon, Dixon, Paul Francis, Clark, Wilson, Hastings - Long, Christopher, Roundhill, Susan. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARSCH, Dietrich | 31 January 2012 | - | 1 |
JAGGER, Howard James | 10 April 2012 | - | 1 |
THACKERAY, Simon | 01 July 2009 | - | 1 |
CLARK, Wilson | 01 May 2009 | 10 April 2012 | 1 |
HASTINGS - LONG, Christopher | N/A | 10 November 2011 | 1 |
ROUNDHILL, Susan | 01 July 2009 | 10 April 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THACKERAY, Simon | 30 April 2016 | - | 1 |
DIXON, Paul Francis | 10 April 2012 | 02 February 2015 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 12 March 2020 | |
PSC07 - N/A | 04 March 2020 | |
CH01 - Change of particulars for director | 02 January 2020 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 06 March 2019 | |
CH01 - Change of particulars for director | 19 September 2018 | |
AA - Annual Accounts | 19 June 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 15 March 2017 | |
AP03 - Appointment of secretary | 10 January 2017 | |
TM02 - Termination of appointment of secretary | 10 January 2017 | |
CH01 - Change of particulars for director | 05 July 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 07 October 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AP04 - Appointment of corporate secretary | 03 February 2015 | |
TM02 - Termination of appointment of secretary | 03 February 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AR01 - Annual Return | 07 June 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AA01 - Change of accounting reference date | 06 August 2012 | |
AA - Annual Accounts | 19 June 2012 | |
AP03 - Appointment of secretary | 30 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
TM02 - Termination of appointment of secretary | 29 May 2012 | |
AP01 - Appointment of director | 14 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AP01 - Appointment of director | 28 February 2012 | |
TM01 - Termination of appointment of director | 17 November 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AA - Annual Accounts | 23 July 2010 | |
AR01 - Annual Return | 04 March 2010 | |
AA - Annual Accounts | 25 August 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 24 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 24 September 2008 | |
363a - Annual Return | 29 February 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
395 - Particulars of a mortgage or charge | 29 September 2007 | |
AA - Annual Accounts | 14 September 2007 | |
363s - Annual Return | 01 June 2007 | |
AA - Annual Accounts | 25 September 2006 | |
363s - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 03 March 2005 | |
AA - Annual Accounts | 30 September 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 02 September 2003 | |
363s - Annual Return | 25 March 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 06 March 2002 | |
AA - Annual Accounts | 03 September 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 03 October 2000 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 29 September 1999 | |
363s - Annual Return | 19 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1999 | |
AA - Annual Accounts | 17 September 1998 | |
287 - Change in situation or address of Registered Office | 29 July 1998 | |
363s - Annual Return | 03 March 1998 | |
AA - Annual Accounts | 06 August 1997 | |
363s - Annual Return | 06 March 1997 | |
AA - Annual Accounts | 30 July 1996 | |
363s - Annual Return | 06 March 1996 | |
AA - Annual Accounts | 14 July 1995 | |
363s - Annual Return | 09 March 1995 | |
AA - Annual Accounts | 01 June 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 09 November 1993 | |
363s - Annual Return | 12 May 1993 | |
AA - Annual Accounts | 31 January 1993 | |
363b - Annual Return | 09 March 1992 | |
AA - Annual Accounts | 07 February 1992 | |
363a - Annual Return | 07 August 1991 | |
AA - Annual Accounts | 30 October 1990 | |
363 - Annual Return | 30 October 1990 | |
395 - Particulars of a mortgage or charge | 18 September 1990 | |
AA - Annual Accounts | 05 March 1990 | |
363 - Annual Return | 05 March 1990 | |
288 - N/A | 23 October 1989 | |
RESOLUTIONS - N/A | 01 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 1989 | |
123 - Notice of increase in nominal capital | 01 August 1989 | |
MEM/ARTS - N/A | 13 June 1989 | |
CERTNM - Change of name certificate | 19 May 1989 | |
CERTNM - Change of name certificate | 19 May 1989 | |
RESOLUTIONS - N/A | 22 March 1989 | |
288 - N/A | 22 March 1989 | |
287 - Change in situation or address of Registered Office | 20 March 1989 | |
NEWINC - New incorporation documents | 09 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 26 September 2007 | Outstanding |
N/A |
Single debenture | 11 September 1990 | Outstanding |
N/A |