LOGIC ELECTRICAL INSTALLATIONS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SS

Company number 04408181
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address 2 PINDERS LANE, RUGBY, WARWICKSHIRE, CV21 2SS
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 450 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-04-30 GBP 450 . The most likely internet sites of LOGIC ELECTRICAL INSTALLATIONS LIMITED are www.logicelectricalinstallations.co.uk, and www.logic-electrical-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Logic Electrical Installations Limited is a Private Limited Company. The company registration number is 04408181. Logic Electrical Installations Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of Logic Electrical Installations Limited is 2 Pinders Lane Rugby Warwickshire Cv21 2ss. The company`s financial liabilities are £14.71k. It is £9.25k against last year. The cash in hand is £71.79k. It is £-17.72k against last year. And the total assets are £112.48k, which is £-1.26k against last year. LOYDALL, Sarah Louisa is a Secretary of the company. LOYDALL, Kevin David is a Director of the company. Secretary CAMBRIDGE, Michael John has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CAMBRIDGE, Michael John has been resigned. The company operates in "Electrical installation".


logic electrical installations Key Finiance

LIABILITIES £14.71k
+169%
CASH £71.79k
-20%
TOTAL ASSETS £112.48k
-2%
All Financial Figures

Current Directors

Secretary
LOYDALL, Sarah Louisa
Appointed Date: 20 March 2008

Director
LOYDALL, Kevin David
Appointed Date: 03 April 2002
62 years old

Resigned Directors

Secretary
CAMBRIDGE, Michael John
Resigned: 20 March 2008
Appointed Date: 03 April 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
CAMBRIDGE, Michael John
Resigned: 20 March 2008
Appointed Date: 03 April 2002
75 years old

LOGIC ELECTRICAL INSTALLATIONS LIMITED Events

18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 450

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 450

12 Apr 2015
Total exemption small company accounts made up to 30 June 2014
14 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 450

...
... and 26 more events
27 Apr 2003
Return made up to 31/03/03; full list of members
17 May 2002
Ad 25/04/02--------- £ si 899@1=899 £ ic 1/900
15 May 2002
Accounting reference date extended from 30/04/03 to 30/06/03
16 Apr 2002
Secretary resigned
03 Apr 2002
Incorporation