LOGIX LIMITED
MIDDLESEX

Hellopages » Greater London » Brent » HA9 6HR

Company number 02896493
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address 36 SYLVIA GARDENS, WEMBLEY, MIDDLESEX, HA9 6HR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-03-06 GBP 1,000 . The most likely internet sites of LOGIX LIMITED are www.logix.co.uk, and www.logix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Logix Limited is a Private Limited Company. The company registration number is 02896493. Logix Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Logix Limited is 36 Sylvia Gardens Wembley Middlesex Ha9 6hr. The company`s financial liabilities are £39.75k. It is £-25.51k against last year. The cash in hand is £51.04k. It is £-13.28k against last year. And the total assets are £117.92k, which is £41.27k against last year. PARMAR, Rakshita is a Secretary of the company. PARMAR, Prakash Babulal is a Director of the company. Secretary PARMAR, Prakash Babulal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARMAR, Kanayalal Ranchhod has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


logix Key Finiance

LIABILITIES £39.75k
-40%
CASH £51.04k
-21%
TOTAL ASSETS £117.92k
+53%
All Financial Figures

Current Directors

Secretary
PARMAR, Rakshita
Appointed Date: 01 October 2000

Director
PARMAR, Prakash Babulal
Appointed Date: 15 February 1994
61 years old

Resigned Directors

Secretary
PARMAR, Prakash Babulal
Resigned: 01 October 2000
Appointed Date: 15 February 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 February 1994
Appointed Date: 09 February 1994

Director
PARMAR, Kanayalal Ranchhod
Resigned: 20 June 2000
Appointed Date: 15 February 1994
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 February 1994
Appointed Date: 09 February 1994

Persons With Significant Control

Mr Prakash Babulal Parmar
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rakshita Parmar
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGIX LIMITED Events

22 Feb 2017
Confirmation statement made on 9 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Mar 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-06
  • GBP 1,000

26 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000

...
... and 48 more events
07 Mar 1994
Director resigned;new director appointed

07 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1994
Accounting reference date notified as 31/12

07 Mar 1994
Registered office changed on 07/03/94 from: 788-790 finchley road london NW11 7UR

09 Feb 1994
Incorporation