BUREAULOGIC LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM7 7DN

Company number 03576409
Status Active
Incorporation Date 5 June 1998
Company Type Private Limited Company
Address RIVERSIDE HOUSE, 1-5 COMO STREET, ROMFORD, ESSEX, RM7 7DN
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of BUREAULOGIC LIMITED are www.bureaulogic.co.uk, and www.bureaulogic.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-seven years and four months. Bureaulogic Limited is a Private Limited Company. The company registration number is 03576409. Bureaulogic Limited has been working since 05 June 1998. The present status of the company is Active. The registered address of Bureaulogic Limited is Riverside House 1 5 Como Street Romford Essex Rm7 7dn. The company`s financial liabilities are £47.16k. It is £-43.4k against last year. The cash in hand is £136.54k. It is £116.06k against last year. And the total assets are £1387.43k, which is £-403.44k against last year. PEARMAN, Lee John is a Secretary of the company. PEARMAN, Lee John is a Director of the company. PEARMAN, Tammy Lyn is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary PEARMAN, Tammy Lyn has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director BOSTOCK, Wayne Andrew has been resigned. Director PEARMAN, Tammy Lyn has been resigned. The company operates in "Temporary employment agency activities".


bureaulogic Key Finiance

LIABILITIES £47.16k
-48%
CASH £136.54k
+566%
TOTAL ASSETS £1387.43k
-23%
All Financial Figures

Current Directors

Secretary
PEARMAN, Lee John
Appointed Date: 05 June 1998

Director
PEARMAN, Lee John
Appointed Date: 05 June 1998
49 years old

Director
PEARMAN, Tammy Lyn
Appointed Date: 13 April 2012
49 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 05 June 1998
Appointed Date: 05 June 1998

Secretary
PEARMAN, Tammy Lyn
Resigned: 13 April 2012
Appointed Date: 12 April 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 05 June 1998
Appointed Date: 05 June 1998

Director
BOSTOCK, Wayne Andrew
Resigned: 28 April 2003
Appointed Date: 05 June 1998
62 years old

Director
PEARMAN, Tammy Lyn
Resigned: 12 April 2005
Appointed Date: 28 April 2003
49 years old

BUREAULOGIC LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Sep 2016
Satisfaction of charge 1 in full
10 Sep 2016
Satisfaction of charge 2 in full
27 Jul 2016
Annual return made up to 5 June 2016
Statement of capital on 2016-07-27
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 58 more events
26 Jun 1998
New director appointed
17 Jun 1998
Registered office changed on 17/06/98 from: 47-49 green lane northwood middlesex HA6 3AE
11 Jun 1998
Secretary resigned
11 Jun 1998
Director resigned
05 Jun 1998
Incorporation

BUREAULOGIC LIMITED Charges

1 July 2014
Charge code 0357 6409 0006
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over assets…
18 June 2014
Charge code 0357 6409 0005
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
31 December 2013
Charge code 0357 6409 0004
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
31 December 2013
Charge code 0357 6409 0003
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
5 March 2010
All assets debenture
Delivered: 6 March 2010
Status: Satisfied on 10 September 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 April 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 10 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…