LOGIC NETWORKS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2NX
Company number 03791030
Status Active
Incorporation Date 17 June 1999
Company Type Private Limited Company
Address HOLLYMEADE, CLYDESDALE ROAD, BRAINTREE, ESSEX, CM7 2NX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOGIC NETWORKS LIMITED are www.logicnetworks.co.uk, and www.logic-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Logic Networks Limited is a Private Limited Company. The company registration number is 03791030. Logic Networks Limited has been working since 17 June 1999. The present status of the company is Active. The registered address of Logic Networks Limited is Hollymeade Clydesdale Road Braintree Essex Cm7 2nx. . ALISHAH, Shon Shafqat is a Secretary of the company. ALISHAH, Shon Shafqat is a Director of the company. UNADKAT, Jayesh is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director ELIZEE, Ricky has been resigned. Director EVELYN, Philip has been resigned. Director LODHI, Suhail has been resigned. Director SYED, Kanwal Nadeem has been resigned. Director UNADKAT, Jayesh has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
ALISHAH, Shon Shafqat
Appointed Date: 17 June 1999

Director
ALISHAH, Shon Shafqat
Appointed Date: 17 June 1999
62 years old

Director
UNADKAT, Jayesh
Appointed Date: 19 August 2005
62 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Director
ELIZEE, Ricky
Resigned: 17 August 2005
Appointed Date: 16 January 2002
57 years old

Director
EVELYN, Philip
Resigned: 19 March 2004
Appointed Date: 16 January 2002
63 years old

Director
LODHI, Suhail
Resigned: 12 June 2003
Appointed Date: 20 March 2002
54 years old

Director
SYED, Kanwal Nadeem
Resigned: 18 November 2001
Appointed Date: 15 July 1999
61 years old

Director
UNADKAT, Jayesh
Resigned: 13 March 2002
Appointed Date: 17 June 1999
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 June 1999
Appointed Date: 17 June 1999

Persons With Significant Control

Mr Shon Shafqat Alishah
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

LOGIC NETWORKS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

06 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100

...
... and 67 more events
23 Jun 1999
Director resigned
23 Jun 1999
New secretary appointed;new director appointed
23 Jun 1999
New director appointed
23 Jun 1999
Registered office changed on 23/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
17 Jun 1999
Incorporation

LOGIC NETWORKS LIMITED Charges

20 January 2014
Charge code 0379 1030 0004
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 2, one stratford high street, stratford, london…
16 August 2013
Charge code 0379 1030 0003
Delivered: 21 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit C3 matchmakers wharf homerton road…
18 July 2013
Charge code 0379 1030 0002
Delivered: 25 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 June 2002
Debenture
Delivered: 2 July 2002
Status: Satisfied on 27 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…