Company number 06966089
Status Active
Incorporation Date 17 July 2009
Company Type Private Limited Company
Address 42 CONISCLIFFE AVENUE, NEWCASTLE UPON TYNE, TYNE ANE WEAR, NE3 4PS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
GBP 100
. The most likely internet sites of LOGO SUPERMARKET LIMITED are www.logosupermarket.co.uk, and www.logo-supermarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Logo Supermarket Limited is a Private Limited Company.
The company registration number is 06966089. Logo Supermarket Limited has been working since 17 July 2009.
The present status of the company is Active. The registered address of Logo Supermarket Limited is 42 Coniscliffe Avenue Newcastle Upon Tyne Tyne Ane Wear Ne3 4ps. The company`s financial liabilities are £7.11k. It is £2.14k against last year. The cash in hand is £0.74k. It is £-4.74k against last year. And the total assets are £3.99k, which is £-4.8k against last year. MACGILL, David is a Secretary of the company. MACGILL, David is a Director of the company. Secretary MACGILL, Janet has been resigned. The company operates in "Other information technology service activities".
logo supermarket Key Finiance
LIABILITIES
£7.11k
+43%
CASH
£0.74k
-87%
TOTAL ASSETS
£3.99k
-55%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Macgill
Notified on: 17 July 2016
45 years old
Nature of control: Ownership of shares – 75% or more
LOGO SUPERMARKET LIMITED Events
30 Aug 2016
Confirmation statement made on 17 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
16 Jan 2015
Total exemption small company accounts made up to 31 July 2014
29 Jul 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
...
... and 10 more events
22 Jul 2010
Annual return made up to 17 July 2010 with full list of shareholders
22 Jul 2010
Director's details changed for Mr David Macgill on 1 July 2010
22 Jul 2010
Appointment of Mr David Macgill as a secretary
22 Jul 2010
Termination of appointment of Janet Macgill as a secretary
17 Jul 2009
Incorporation