LOGO INTERNATIONAL LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 7BT

Company number 04913854
Status Active
Incorporation Date 29 September 2003
Company Type Private Limited Company
Address 4 YORKE STREET, HUCKNALL, NOTTINGHAM, NG15 7BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 29 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 72 . The most likely internet sites of LOGO INTERNATIONAL LIMITED are www.logointernational.co.uk, and www.logo-international.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-two years and one months. The distance to to Kirkby in Ashfield Rail Station is 4.7 miles; to Langley Mill Rail Station is 5.4 miles; to Carlton Rail Station is 7.3 miles; to Mansfield Woodhouse Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logo International Limited is a Private Limited Company. The company registration number is 04913854. Logo International Limited has been working since 29 September 2003. The present status of the company is Active. The registered address of Logo International Limited is 4 Yorke Street Hucknall Nottingham Ng15 7bt. The company`s financial liabilities are £1004.26k. It is £76.4k against last year. The cash in hand is £112.55k. It is £-81.03k against last year. And the total assets are £1892.41k, which is £-765.72k against last year. WARSOP, Andrew is a Secretary of the company. WARSOP, Alan is a Director of the company. WARSOP, Andrew is a Director of the company. Secretary BURGE, Patrick Ormsby has been resigned. Secretary PF & S (SECRETARIES) LIMITED has been resigned. Director BURGE, Patrick Ormsby has been resigned. Director BURGE, Stephanie has been resigned. Director PF & S (DIRECTORS) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


logo international Key Finiance

LIABILITIES £1004.26k
+8%
CASH £112.55k
-42%
TOTAL ASSETS £1892.41k
-29%
All Financial Figures

Current Directors

Secretary
WARSOP, Andrew
Appointed Date: 11 June 2015

Director
WARSOP, Alan
Appointed Date: 14 October 2003
84 years old

Director
WARSOP, Andrew
Appointed Date: 14 October 2003
58 years old

Resigned Directors

Secretary
BURGE, Patrick Ormsby
Resigned: 11 June 2015
Appointed Date: 14 October 2003

Secretary
PF & S (SECRETARIES) LIMITED
Resigned: 14 October 2003
Appointed Date: 29 September 2003

Director
BURGE, Patrick Ormsby
Resigned: 11 June 2015
Appointed Date: 14 October 2003
61 years old

Director
BURGE, Stephanie
Resigned: 31 May 2008
Appointed Date: 01 October 2006
60 years old

Director
PF & S (DIRECTORS) LIMITED
Resigned: 14 October 2003
Appointed Date: 29 September 2003

Persons With Significant Control

Mr Andrew Warsop
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Warsop
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGO INTERNATIONAL LIMITED Events

05 Oct 2016
Confirmation statement made on 29 September 2016 with updates
05 Feb 2016
Total exemption small company accounts made up to 30 September 2015
29 Sep 2015
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 72

07 Sep 2015
Cancellation of shares. Statement of capital on 31 May 2015
  • GBP 72

24 Aug 2015
Termination of appointment of Patrick Ormsby Burge as a secretary on 11 June 2015
...
... and 47 more events
21 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

21 Oct 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2003
New director appointed
21 Oct 2003
New secretary appointed
29 Sep 2003
Incorporation

LOGO INTERNATIONAL LIMITED Charges

28 June 2011
Legal assignment
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 June 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
5 January 2004
Debenture
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…