APPLIED INDUSTRIAL LOGIC LIMITED
LONDON BOBS COMPONENT WORKSHOP LIMITED

Hellopages » Greater London » Hackney » N1 7GU

Company number 04495710
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, ENGLAND, N1 7GU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 September 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of APPLIED INDUSTRIAL LOGIC LIMITED are www.appliedindustriallogic.co.uk, and www.applied-industrial-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Applied Industrial Logic Limited is a Private Limited Company. The company registration number is 04495710. Applied Industrial Logic Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Applied Industrial Logic Limited is 20 22 Wenlock Road London England N1 7gu. The company`s financial liabilities are £32.86k. It is £6.01k against last year. And the total assets are £47.79k, which is £16.26k against last year. GAYWOOD, Mark is a Secretary of the company. ANDERSON, Richard Ian is a Director of the company. DAICHES, David James is a Director of the company. DONFRANCESCO, Marc Anthony is a Director of the company. DONFRANCESCO, Mathew is a Director of the company. GAYWOOD, Mark is a Director of the company. TOMLINSON, Matthew Grant is a Director of the company. Secretary BIDELER, Janet has been resigned. Secretary DONFRANCESCO, Mathew has been resigned. Director ADEY, John Edward has been resigned. Director GRAY, Andrew Neville has been resigned. Director ROBERTS, Stephen Paul has been resigned. The company operates in "Business and domestic software development".


applied industrial logic Key Finiance

LIABILITIES £32.86k
+22%
CASH n/a
TOTAL ASSETS £47.79k
+51%
All Financial Figures

Current Directors

Secretary
GAYWOOD, Mark
Appointed Date: 31 August 2008

Director
ANDERSON, Richard Ian
Appointed Date: 16 September 2002
60 years old

Director
DAICHES, David James
Appointed Date: 27 July 2014
57 years old

Director
DONFRANCESCO, Marc Anthony
Appointed Date: 27 January 2015
60 years old

Director
DONFRANCESCO, Mathew
Appointed Date: 14 December 2012
57 years old

Director
GAYWOOD, Mark
Appointed Date: 31 August 2008
61 years old

Director
TOMLINSON, Matthew Grant
Appointed Date: 16 September 2002
53 years old

Resigned Directors

Secretary
BIDELER, Janet
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Secretary
DONFRANCESCO, Mathew
Resigned: 31 August 2008
Appointed Date: 15 September 2002

Director
ADEY, John Edward
Resigned: 26 July 2002
Appointed Date: 26 July 2002
71 years old

Director
GRAY, Andrew Neville
Resigned: 03 September 2003
Appointed Date: 16 September 2002
55 years old

Director
ROBERTS, Stephen Paul
Resigned: 24 April 2008
Appointed Date: 16 September 2002
61 years old

APPLIED INDUSTRIAL LOGIC LIMITED Events

10 Feb 2017
Confirmation statement made on 27 January 2017 with updates
16 Sep 2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 16 September 2016
26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-12
  • GBP 400

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
26 Sep 2002
New secretary appointed
11 Sep 2002
Company name changed bobs component workshop LIMITED\certificate issued on 11/09/02
12 Aug 2002
Director resigned
09 Aug 2002
Secretary resigned
26 Jul 2002
Incorporation