LOG LIMITED
HARROGATE FERVENT RESULT LIMITED

Hellopages » North Yorkshire » Harrogate » HG1 5AR

Company number 03591732
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address 5 THE MEWS, MYRTLE SQUARE, HARROGATE, NORTH YORKSHIRE, HG1 5AR
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LOG LIMITED are www.log.co.uk, and www.log.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Log Limited is a Private Limited Company. The company registration number is 03591732. Log Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Log Limited is 5 The Mews Myrtle Square Harrogate North Yorkshire Hg1 5ar. The company`s financial liabilities are £1.37k. It is £-0.13k against last year. And the total assets are £1.48k, which is £-0.07k against last year. ASHTON, Simon Mark is a Secretary of the company. ASHTON, Simon Mark is a Director of the company. WILLIAMS, John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Preparation and spinning of textile fibres".


log Key Finiance

LIABILITIES £1.37k
-9%
CASH n/a
TOTAL ASSETS £1.48k
-5%
All Financial Figures

Current Directors

Secretary
ASHTON, Simon Mark
Appointed Date: 02 December 1998

Director
ASHTON, Simon Mark
Appointed Date: 02 December 1998
64 years old

Director
WILLIAMS, John
Appointed Date: 02 December 1998
78 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 July 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 December 1998
Appointed Date: 02 July 1998

Persons With Significant Control

Mr Simon Mark Ashton
Notified on: 2 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Williams
Notified on: 2 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOG LIMITED Events

07 Aug 2016
Total exemption small company accounts made up to 31 December 2015
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 2

10 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 42 more events
27 Jan 1999
New director appointed
27 Jan 1999
Secretary resigned
27 Jan 1999
Director resigned
23 Nov 1998
Company name changed fervent result LIMITED\certificate issued on 24/11/98
02 Jul 1998
Incorporation