LOGISTRX LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7BA

Company number 04016552
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address SOMERBY HOUSE, 30 NELSON STREET, LEICESTER, LE1 7BA
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of LOGISTRX LIMITED are www.logistrx.co.uk, and www.logistrx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Logistrx Limited is a Private Limited Company. The company registration number is 04016552. Logistrx Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Logistrx Limited is Somerby House 30 Nelson Street Leicester Le1 7ba. . KOTECHA, Kamal Vandravan is a Secretary of the company. KOTECHA, Kamal Vandravan is a Director of the company. KOTECHA, Paresh Kumar is a Director of the company. Secretary HAYES, Alan George has been resigned. Secretary STRANGURD, Timothy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HAYES, Alan George has been resigned. Director JANDOO, Harcharanjit Singh has been resigned. Director STRANGURD, Timothy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
KOTECHA, Kamal Vandravan
Appointed Date: 17 March 2006

Director
KOTECHA, Kamal Vandravan
Appointed Date: 20 September 2002
60 years old

Director
KOTECHA, Paresh Kumar
Appointed Date: 20 September 2002
64 years old

Resigned Directors

Secretary
HAYES, Alan George
Resigned: 17 March 2006
Appointed Date: 30 September 2002

Secretary
STRANGURD, Timothy
Resigned: 20 September 2002
Appointed Date: 08 August 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 August 2000
Appointed Date: 16 June 2000

Director
HAYES, Alan George
Resigned: 17 March 2006
Appointed Date: 06 September 2002
89 years old

Director
JANDOO, Harcharanjit Singh
Resigned: 20 September 2002
Appointed Date: 08 August 2000
63 years old

Director
STRANGURD, Timothy
Resigned: 20 September 2002
Appointed Date: 08 August 2000
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 August 2000
Appointed Date: 16 June 2000

LOGISTRX LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 51 more events
15 Dec 2000
Secretary resigned
15 Dec 2000
New director appointed
15 Dec 2000
New secretary appointed;new director appointed
15 Dec 2000
Registered office changed on 15/12/00 from: 31 corsham street london N1 6DR
16 Jun 2000
Incorporation

LOGISTRX LIMITED Charges

27 January 2003
Guarantee & debenture
Delivered: 30 January 2003
Status: Satisfied on 6 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

LOGISTRAT LIMITED LOGISTREAM LIMITED LOGISTX LIMITED LOGISURV LTD LOGISYL LTD LOGISYMS LTD LOGISYS LTD