Company Information for LOGIC 900 LIMITED
12 BRIDGFORD ROAD, WEST BRIDGFORD, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 6AB,
|
Company Registration Number
03322943
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LOGIC 900 LIMITED | |
Legal Registered Office | |
12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB Other companies in NG2 | |
Company Number | 03322943 | |
---|---|---|
Company ID Number | 03322943 | |
Date formed | 1997-02-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-03-31 | |
Account next due | 2017-06-30 | |
Latest return | 2017-02-24 | |
Return next due | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-09-11 08:18:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SPEARS |
||
JUDITH CAROLINE SPEARS |
||
ROBERT SPEARS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTILITY CONSUMERS CONSORTIUM LIMITED | Company Secretary | 2004-11-25 | CURRENT | 2004-11-25 | Dissolved 2014-06-27 | |
UCC SERVICES LIMITED | Company Secretary | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
UTILITY CONSUMERS CONSORTIUM LIMITED | Director | 2010-04-01 | CURRENT | 2004-11-25 | Dissolved 2014-06-27 | |
UTILITY CONSUMERS CONSORTIUM LIMITED | Director | 2004-11-25 | CURRENT | 2004-11-25 | Dissolved 2014-06-27 | |
UCC SERVICES LIMITED | Director | 2002-11-18 | CURRENT | 2002-11-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 9000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/03/16 TO 30/09/16 | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 9000 | |
AR01 | 24/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT SPEARS on 2013-02-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH CAROLINE SPEARS / 23/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEARS / 23/02/2013 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
CH01 | Director's details changed for Judith Caroline Spears on 2010-02-25 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 24/02/09; full list of members | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
123 | £ NC 1000/10000 31/03/98 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/98 | |
88(2)R | AD 31/03/98--------- £ SI 8998@1=8998 £ IC 2/9000 | |
363s | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/97 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 26/02/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified
Creditors Due Within One Year | 2012-04-01 | £ 9,665 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGIC 900 LIMITED
Called Up Share Capital | 2012-04-01 | £ 9,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,004 |
Current Assets | 2012-04-01 | £ 5,880 |
Debtors | 2012-04-01 | £ 876 |
Fixed Assets | 2012-04-01 | £ 11,666 |
Shareholder Funds | 2012-04-01 | £ 7,881 |
Tangible Fixed Assets | 2012-04-01 | £ 11,666 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as LOGIC 900 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |