About

Registered Number: 03742979
Date of Incorporation: 29/03/1999 (26 years ago)
Company Status: Active
Registered Address: 12/14a Chapel Street, Cam, Dursley, Glos, GL11 5NU

 

Logotec Systems Ltd was founded on 29 March 1999, it's status at Companies House is "Active". There are 2 directors listed for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAYE, Antony David 01 October 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WAYE, Tracey Lorraine 01 October 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 24 March 2020
MR01 - N/A 14 November 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 09 August 2018
DISS40 - Notice of striking-off action discontinued 28 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 20 April 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 05 May 2010
AA - Annual Accounts 01 June 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 17 June 2007
363a - Annual Return 18 May 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 25 April 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 23 April 2002
363s - Annual Return 04 April 2001
AA - Annual Accounts 23 January 2001
287 - Change in situation or address of Registered Office 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
363s - Annual Return 19 June 2000
RESOLUTIONS - N/A 08 December 1999
RESOLUTIONS - N/A 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1999
225 - Change of Accounting Reference Date 20 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
NEWINC - New incorporation documents 29 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.