LOGIC 800 LIMITED
REDCLIFFE

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 03323048
Status Active
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address BATH HOUSE, 6-8 BATH STREET, REDCLIFFE, BRISTOL, ENGLAND, BS1 6HL
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 4 August 2016. The most likely internet sites of LOGIC 800 LIMITED are www.logic800.co.uk, and www.logic-800.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Logic 800 Limited is a Private Limited Company. The company registration number is 03323048. Logic 800 Limited has been working since 24 February 1997. The present status of the company is Active. The registered address of Logic 800 Limited is Bath House 6 8 Bath Street Redcliffe Bristol England Bs1 6hl. The company`s financial liabilities are £66.91k. It is £8.17k against last year. The cash in hand is £91.15k. It is £15.5k against last year. And the total assets are £91.15k, which is £4.1k against last year. WELCH, Thomas Beveridge Fowell is a Secretary of the company. WELCH, Carolyn is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Public relations and communications activities".


logic 800 Key Finiance

LIABILITIES £66.91k
+13%
CASH £91.15k
+20%
TOTAL ASSETS £91.15k
+4%
All Financial Figures

Current Directors

Secretary
WELCH, Thomas Beveridge Fowell
Appointed Date: 24 February 1997

Director
WELCH, Carolyn
Appointed Date: 24 February 1997
66 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Nominee Director
FNCS LIMITED
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Persons With Significant Control

Miss Carolyn Ann Welch
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

LOGIC 800 LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Registered office address changed from 4 Hillside Cotham Bristol BS6 6JP to Bath House 6-8 Bath Street Redcliffe Bristol BS1 6HL on 4 August 2016
22 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 42 more events
22 Apr 1997
New director appointed
22 Apr 1997
Registered office changed on 22/04/97 from: 129 queen street cardiff CF1 4BJ
22 Apr 1997
Director resigned
22 Apr 1997
Secretary resigned
24 Feb 1997
Incorporation