LOGIC CERTIFICATION LIMITED
NORTHOLT TLG SERVICES LIMITED TLG HEATING LIMITED

Hellopages » Greater London » Ealing » UB5 5QR
Company number 04615993
Status Active
Incorporation Date 12 December 2002
Company Type Private Limited Company
Address UNIT 2, 1 ROWDELL ROAD, NORTHOLT, MIDDLESEX, UB5 5QR
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LOGIC CERTIFICATION LIMITED are www.logiccertification.co.uk, and www.logic-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Logic Certification Limited is a Private Limited Company. The company registration number is 04615993. Logic Certification Limited has been working since 12 December 2002. The present status of the company is Active. The registered address of Logic Certification Limited is Unit 2 1 Rowdell Road Northolt Middlesex Ub5 5qr. . BUDD, Suzanne Gayle is a Secretary of the company. BUDD, Kevin John is a Director of the company. BUDD, Suzanne Gayle is a Director of the company. KRULL, Mark Steven is a Director of the company. Secretary BUDD, Suzanne Gayle has been resigned. Secretary DALE, Natalie Jane has been resigned. Secretary HIRANI, Daksha has been resigned. Secretary JONES, Stephen Andrew has been resigned. Secretary KEMP, Charlotte Amie has been resigned. Secretary LEVY, Dinah Annette has been resigned. Director BUDD, Suzanne Gayle has been resigned. Director DAYTON, Peter James has been resigned. Director HARRIS, Karen has been resigned. Director JOHNSON, Sally Kate Miranda has been resigned. Director MARSHALL, James Daniel has been resigned. Director MARTIN, John Edward has been resigned. Director MCBRIDE, Fiona has been resigned. Director SHEFFIELD, Alexander Charles Winter has been resigned. Director SMITH, Helen Mary has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
BUDD, Suzanne Gayle
Appointed Date: 03 May 2013

Director
BUDD, Kevin John
Appointed Date: 12 December 2002
63 years old

Director
BUDD, Suzanne Gayle
Appointed Date: 06 September 2010
64 years old

Director
KRULL, Mark Steven
Appointed Date: 01 November 2005
59 years old

Resigned Directors

Secretary
BUDD, Suzanne Gayle
Resigned: 20 May 2009
Appointed Date: 12 December 2002

Secretary
DALE, Natalie Jane
Resigned: 10 April 2013
Appointed Date: 22 October 2012

Secretary
HIRANI, Daksha
Resigned: 28 June 2012
Appointed Date: 29 October 2010

Secretary
JONES, Stephen Andrew
Resigned: 10 April 2013
Appointed Date: 28 June 2012

Secretary
KEMP, Charlotte Amie
Resigned: 29 October 2010
Appointed Date: 20 May 2009

Secretary
LEVY, Dinah Annette
Resigned: 12 December 2002
Appointed Date: 12 December 2002

Director
BUDD, Suzanne Gayle
Resigned: 17 February 2003
Appointed Date: 12 December 2002
64 years old

Director
DAYTON, Peter James
Resigned: 11 February 2008
Appointed Date: 01 November 2005
73 years old

Director
HARRIS, Karen
Resigned: 12 December 2002
Appointed Date: 12 December 2002
71 years old

Director
JOHNSON, Sally Kate Miranda
Resigned: 10 April 2013
Appointed Date: 21 February 2013
52 years old

Director
MARSHALL, James Daniel
Resigned: 10 April 2013
Appointed Date: 20 March 2013
65 years old

Director
MARTIN, John Edward
Resigned: 07 July 2008
Appointed Date: 01 November 2005
59 years old

Director
MCBRIDE, Fiona
Resigned: 21 February 2013
Appointed Date: 23 September 2010
57 years old

Director
SHEFFIELD, Alexander Charles Winter
Resigned: 30 September 2010
Appointed Date: 20 May 2009
48 years old

Director
SMITH, Helen Mary
Resigned: 23 September 2010
Appointed Date: 20 May 2009
63 years old

Persons With Significant Control

Mr Kevin John Budd
Notified on: 12 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Gayle Budd
Notified on: 12 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGIC CERTIFICATION LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 Dec 2016
Confirmation statement made on 12 December 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
22 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000

05 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 89 more events
13 Dec 2002
New director appointed
13 Dec 2002
New secretary appointed;new director appointed
12 Dec 2002
Secretary resigned
12 Dec 2002
Director resigned
12 Dec 2002
Incorporation

LOGIC CERTIFICATION LIMITED Charges

9 July 2003
Debenture
Delivered: 10 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…