Company number 06556300
Status Active
Incorporation Date 5 April 2008
Company Type Private Limited Company
Address UNIT 15 TERRY DICKEN INDUSTRIAL ESTATE, STATION ROAD, STOKESLEY, CLEVELAND, TS9 7AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 2
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LOGISTICS & PROMOTIONAL SERVICES LIMITED are www.logisticspromotionalservices.co.uk, and www.logistics-promotional-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Logistics Promotional Services Limited is a Private Limited Company.
The company registration number is 06556300. Logistics Promotional Services Limited has been working since 05 April 2008.
The present status of the company is Active. The registered address of Logistics Promotional Services Limited is Unit 15 Terry Dicken Industrial Estate Station Road Stokesley Cleveland Ts9 7ae. The company`s financial liabilities are £2.82k. It is £0.86k against last year. And the total assets are £63.09k, which is £18.77k against last year. LINDSAY, Ross Farquharson is a Director of the company. Secretary SCAIFE, Jean has been resigned. Director FROST, Martin Frank Baird has been resigned. The company operates in "Other business support service activities n.e.c.".
logistics & promotional services Key Finiance
LIABILITIES
£2.82k
+43%
CASH
n/a
TOTAL ASSETS
£63.09k
+42%
All Financial Figures
Current Directors
Resigned Directors
Secretary
SCAIFE, Jean
Resigned: 19 November 2009
Appointed Date: 05 April 2008
LOGISTICS & PROMOTIONAL SERVICES LIMITED Events
15 Jun 2016
Micro company accounts made up to 31 March 2016
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
01 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 20 more events
26 Nov 2009
Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 26 November 2009
26 Nov 2009
Termination of appointment of Jean Scaife as a secretary
26 Nov 2009
Termination of appointment of Martin Frost as a director
06 Apr 2009
Return made up to 05/04/09; full list of members
05 Apr 2008
Incorporation