LOGISTIC DESIGN (U.K.) LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Luton » LU1 3BE

Company number 02765276
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address 25 PARK STREET WEST, LUTON, BEDFORDSHIRE, LU1 3BE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of LOGISTIC DESIGN (U.K.) LIMITED are www.logisticdesignuk.co.uk, and www.logistic-design-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Logistic Design U K Limited is a Private Limited Company. The company registration number is 02765276. Logistic Design U K Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Logistic Design U K Limited is 25 Park Street West Luton Bedfordshire Lu1 3be. . WOODBRIDGE, Michael James is a Director of the company. WOODBRIDGE, Peter Richard is a Director of the company. Secretary WALFORD, Peter Neal has been resigned. Secretary WOODBRIDGE, Mary has been resigned. Director WARMISHAM, Barry Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
WOODBRIDGE, Michael James
Appointed Date: 17 November 1992
91 years old

Director
WOODBRIDGE, Peter Richard
Appointed Date: 01 April 2001
58 years old

Resigned Directors

Secretary
WALFORD, Peter Neal
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Secretary
WOODBRIDGE, Mary
Resigned: 14 September 2015
Appointed Date: 17 November 1992

Director
WARMISHAM, Barry Charles
Resigned: 17 November 1992
Appointed Date: 17 November 1992
64 years old

Persons With Significant Control

Mr Michael James Woodbridge
Notified on: 1 July 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Richard Woodbridge
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Executors Of Mary Woodbridge (Dec'D)
Notified on: 1 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGISTIC DESIGN (U.K.) LIMITED Events

18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

11 Dec 2015
Termination of appointment of Mary Woodbridge as a secretary on 14 September 2015
19 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
11 Dec 1992
Accounting reference date notified as 31/03

11 Dec 1992
Ad 19/11/92--------- £ si 98@1=98 £ ic 2/100

01 Dec 1992
Secretary resigned;new secretary appointed

01 Dec 1992
Director resigned;new director appointed

17 Nov 1992
Incorporation

LOGISTIC DESIGN (U.K.) LIMITED Charges

10 September 1998
Legal mortgage
Delivered: 21 September 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 3 the eagle centre sundon park…
17 April 1997
Mortgage debenture
Delivered: 24 April 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…