LOGISTECH LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 7LS

Company number 02969613
Status Active
Incorporation Date 20 September 1994
Company Type Private Limited Company
Address DOVECOTE, GROUND FLOOR PURY HILL BUSINESS PARK, ALDERTON ROAD, PAULERSPURY, TOWCESTER, NORTHAMPTONSHIRE, NN12 7LS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 10,000 . The most likely internet sites of LOGISTECH LIMITED are www.logistech.co.uk, and www.logistech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Northampton Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Logistech Limited is a Private Limited Company. The company registration number is 02969613. Logistech Limited has been working since 20 September 1994. The present status of the company is Active. The registered address of Logistech Limited is Dovecote Ground Floor Pury Hill Business Park Alderton Road Paulerspury Towcester Northamptonshire Nn12 7ls. . GIBBS, Corinne Margaret is a Director of the company. GIBBS, Philip James is a Director of the company. GORDON, Julie Gay is a Director of the company. GORDON, Peter Bryan is a Director of the company. Secretary GIBBS, Philip James has been resigned. Secretary GORDON, Julie Gay has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GORDON, Peter Bryan has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
GIBBS, Corinne Margaret
Appointed Date: 01 April 2010
69 years old

Director
GIBBS, Philip James
Appointed Date: 20 September 1994
70 years old

Director
GORDON, Julie Gay
Appointed Date: 01 April 2010
68 years old

Director
GORDON, Peter Bryan
Appointed Date: 10 September 2008
68 years old

Resigned Directors

Secretary
GIBBS, Philip James
Resigned: 01 October 1999
Appointed Date: 20 September 1994

Secretary
GORDON, Julie Gay
Resigned: 01 April 2010
Appointed Date: 01 October 1999

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 September 1994
Appointed Date: 20 September 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 20 September 1994
Appointed Date: 20 September 1994

Director
GORDON, Peter Bryan
Resigned: 01 October 1999
Appointed Date: 20 September 1994
68 years old

Persons With Significant Control

Mrs Corinne Margaret Gibbs
Notified on: 30 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Philip James Gibbs
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Gay Gordon
Notified on: 30 June 2016
68 years old
Nature of control: Has significant influence or control

Mr Peter Bryan Gordon
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LOGISTECH LIMITED Events

06 Oct 2016
Confirmation statement made on 16 September 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
24 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 10,000

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Registered office address changed from Stone Barn Pury Hill Business Park, Alderton Road, Towcester Northamptonshire NN12 7LS to Dovecote, Ground Floor Pury Hill Business Park, Alderton Road Paulerspury Towcester Northamptonshire NN12 7LS on 2 July 2015
...
... and 64 more events
21 Oct 1994
Accounting reference date notified as 31/07

03 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

03 Oct 1994
Director resigned;new director appointed

03 Oct 1994
Registered office changed on 03/10/94 from: 64 whitchurch road cardiff CF4 3LX

20 Sep 1994
Incorporation

LOGISTECH LIMITED Charges

20 June 2000
Guarantee & debenture
Delivered: 27 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 1996
Debenture
Delivered: 2 December 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…