LOGOSTRAPS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 2EA
Company number 05771509
Status Active
Incorporation Date 6 April 2006
Company Type Private Limited Company
Address HANGING BRIDGE MILLS, ASHBOURNE, DE6 2EA
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2015; Consolidated accounts of parent company for subsidiary company period ending 30/06/15; Notice of agreement to exemption from audit of accounts for period ending 30/06/15. The most likely internet sites of LOGOSTRAPS LIMITED are www.logostraps.co.uk, and www.logostraps.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Logostraps Limited is a Private Limited Company. The company registration number is 05771509. Logostraps Limited has been working since 06 April 2006. The present status of the company is Active. The registered address of Logostraps Limited is Hanging Bridge Mills Ashbourne De6 2ea. . ALLENDER, Mark Anthony is a Secretary of the company. ALLENDER, Mark Anthony is a Director of the company. HORSNALL, Philip is a Director of the company. WHITEHOUSE, Robert Henry is a Director of the company. Director ALLENDER, Mark Anthony has been resigned. Director COUTTS, Diane has been resigned. Director FISCHER, Thomas has been resigned. Director SHENTON, Paul Martin has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
ALLENDER, Mark Anthony
Appointed Date: 06 April 2006

Director
ALLENDER, Mark Anthony
Appointed Date: 01 July 2013
67 years old

Director
HORSNALL, Philip
Appointed Date: 26 November 2007
64 years old

Director
WHITEHOUSE, Robert Henry
Appointed Date: 26 November 2007
63 years old

Resigned Directors

Director
ALLENDER, Mark Anthony
Resigned: 18 May 2006
Appointed Date: 06 April 2006
67 years old

Director
COUTTS, Diane
Resigned: 01 July 2013
Appointed Date: 06 April 2006
80 years old

Director
FISCHER, Thomas
Resigned: 31 May 2009
Appointed Date: 06 April 2006
64 years old

Director
SHENTON, Paul Martin
Resigned: 29 November 2011
Appointed Date: 06 April 2006
73 years old

LOGOSTRAPS LIMITED Events

02 Jun 2016
Audit exemption subsidiary accounts made up to 30 June 2015
02 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
23 May 2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
14 Apr 2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
07 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

...
... and 35 more events
16 Apr 2007
Return made up to 06/04/07; full list of members
29 Sep 2006
Director resigned
18 May 2006
New director appointed
18 May 2006
Accounting reference date shortened from 30/04/07 to 31/12/06
06 Apr 2006
Incorporation

LOGOSTRAPS LIMITED Charges

8 July 2015
Charge code 0577 1509 0002
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 November 2007
All assets debenture
Delivered: 1 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…