DIRECT4LOGOS LTD
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 8AE

Company number 08419729
Status Active
Incorporation Date 26 February 2013
Company Type Private Limited Company
Address HAZEL FARM HOUSE, CORYLUS COURT, SOUTHAMPTON, SO40 8AE
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 50,100 . The most likely internet sites of DIRECT4LOGOS LTD are www.direct4logos.co.uk, and www.direct4logos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Romsey Rail Station is 4.9 miles; to St Denys Rail Station is 5.9 miles; to Swaythling Rail Station is 6.5 miles; to Brockenhurst Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct4logos Ltd is a Private Limited Company. The company registration number is 08419729. Direct4logos Ltd has been working since 26 February 2013. The present status of the company is Active. The registered address of Direct4logos Ltd is Hazel Farm House Corylus Court Southampton So40 8ae. . WEEKES, Louise Marion is a Secretary of the company. HULL, David Oliver Cordell is a Director of the company. MOONEY, Stephen Patrick is a Director of the company. WEEKES, Patrick Frederick Thomas is a Director of the company. Director HULL, Deborah Ann has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
WEEKES, Louise Marion
Appointed Date: 26 February 2013

Director
HULL, David Oliver Cordell
Appointed Date: 25 April 2014
73 years old

Director
MOONEY, Stephen Patrick
Appointed Date: 26 February 2013
57 years old

Director
WEEKES, Patrick Frederick Thomas
Appointed Date: 26 February 2013
57 years old

Resigned Directors

Director
HULL, Deborah Ann
Resigned: 25 April 2014
Appointed Date: 26 February 2013
66 years old

Persons With Significant Control

Mr Patrick Frederick Thomas Weekes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DIRECT4LOGOS LTD Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 50,100

07 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

04 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100

...
... and 8 more events
10 Mar 2014
Director's details changed for Ms Deborah Ann Hull on 30 July 2013
11 Nov 2013
Current accounting period shortened from 28 February 2014 to 31 December 2013
07 Mar 2013
Director's details changed for Mr Patrick Frederick Thomas Weeks on 26 February 2013
07 Mar 2013
Secretary's details changed for Mrs Louise Marion Weeks on 26 February 2013
26 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)