Company number 04991455
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address C/O FRASER WOOD VICTORIA HOUSE, PLAS LLWYD TERRACE, BANGOR, GWYNEDD, LL57 1UB
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
GBP 38,360
. The most likely internet sites of LOYALTY LOGISTIX LIMITED are www.loyaltylogistix.co.uk, and www.loyalty-logistix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Llanfairpwll Rail Station is 3.6 miles; to Llanfairfechan Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Loyalty Logistix Limited is a Private Limited Company.
The company registration number is 04991455. Loyalty Logistix Limited has been working since 10 December 2003.
The present status of the company is Active. The registered address of Loyalty Logistix Limited is C O Fraser Wood Victoria House Plas Llwyd Terrace Bangor Gwynedd Ll57 1ub. . WILLIAMS, Robert Humphrey is a Secretary of the company. WILLIAMS, Robert Humphrey is a Director of the company. Secretary STEWART, Jonathan Andrew has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BUTTERWORTH, Neil has been resigned. Director BUTTERWORTH, Neil has been resigned. Director HAWKINS, David Mark has been resigned. Director PINCHER, Leonard has been resigned. Director STEWART, Jonathan Andrew has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 21 January 2004
Appointed Date: 10 December 2003
Director
BUTTERWORTH, Neil
Resigned: 15 December 2013
Appointed Date: 11 December 2011
70 years old
Director
PINCHER, Leonard
Resigned: 24 May 2011
Appointed Date: 01 January 2008
59 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 21 January 2004
Appointed Date: 10 December 2003
Persons With Significant Control
Mr Robert Humphrey Williams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
LOYALTY LOGISTIX LIMITED Events
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
22 Dec 2015
Secretary's details changed for Mr Robert Humphrey Williams on 11 December 2014
22 Dec 2015
Director's details changed for Mr Robert Humphrey Williams on 11 December 2014
...
... and 84 more events
17 Feb 2004
Resolutions
-
ELRES ‐
Elective resolution
17 Feb 2004
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
17 Feb 2004
Resolutions
-
RES10 ‐
Resolution of allotment of securities
12 Feb 2004
Company name changed ever 2271 LIMITED\certificate issued on 12/02/04
10 Dec 2003
Incorporation
17 September 2015
Charge code 0499 1455 0005
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge.
10 February 2015
Charge code 0499 1455 0004
Delivered: 14 February 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
15 January 2015
Charge code 0499 1455 0003
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 August 2012
All assets debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
3 May 2006
Debenture
Delivered: 6 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…