LOGO CLOTHING LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 4QA

Company number 03958259
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address 31 CROXDALE ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4QA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of LOGO CLOTHING LIMITED are www.logoclothing.co.uk, and www.logo-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Logo Clothing Limited is a Private Limited Company. The company registration number is 03958259. Logo Clothing Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Logo Clothing Limited is 31 Croxdale Road Borehamwood Hertfordshire Wd6 4qa. The company`s financial liabilities are £4.91k. It is £1.41k against last year. And the total assets are £1.67k, which is £1.67k against last year. BELL, Samantha Claire is a Director of the company. Secretary YOUNG, Lesley Robins has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director YOUNG, Jeffrey Hilary has been resigned. Director YOUNG, Lesley Robins has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


logo clothing Key Finiance

LIABILITIES £4.91k
+40%
CASH n/a
TOTAL ASSETS £1.67k
+55700%
All Financial Figures

Current Directors

Director
BELL, Samantha Claire
Appointed Date: 16 March 2006
54 years old

Resigned Directors

Secretary
YOUNG, Lesley Robins
Resigned: 05 January 2010
Appointed Date: 28 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
YOUNG, Jeffrey Hilary
Resigned: 05 January 2010
Appointed Date: 28 March 2000
82 years old

Director
YOUNG, Lesley Robins
Resigned: 05 January 2010
Appointed Date: 28 March 2000
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

LOGO CLOTHING LIMITED Events

29 Dec 2016
Micro company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

30 Sep 2015
Micro company accounts made up to 30 April 2015
16 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 40 more events
06 Apr 2000
Director resigned
06 Apr 2000
New secretary appointed
06 Apr 2000
New director appointed
06 Apr 2000
New director appointed
28 Mar 2000
Incorporation

LOGO CLOTHING LIMITED Charges

13 April 2000
Debenture
Delivered: 20 April 2000
Status: Satisfied on 27 December 2002
Persons entitled: Anthony C Gluck
Description: By way of floating charge. Undertaking and all property and…