FERN LOGIC LIMITED
READING

Hellopages » Oxfordshire » South Oxfordshire » RG4 9BX

Company number 03015718
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address SUNDOWN, HORSEPOND ROAD, GALLOWSTREE COMMON, READING, OXFORDSHIRE, RG4 9BX
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of FERN LOGIC LIMITED are www.fernlogic.co.uk, and www.fern-logic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Fern Logic Limited is a Private Limited Company. The company registration number is 03015718. Fern Logic Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Fern Logic Limited is Sundown Horsepond Road Gallowstree Common Reading Oxfordshire Rg4 9bx. The company`s financial liabilities are £0.12k. It is £-14.07k against last year. The cash in hand is £17.36k. It is £-16.65k against last year. And the total assets are £20.58k, which is £-16.67k against last year. MIROS, Carolyn Elizabeth is a Secretary of the company. MIROS, Andrew Wade is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


fern logic Key Finiance

LIABILITIES £0.12k
-100%
CASH £17.36k
-49%
TOTAL ASSETS £20.58k
-45%
All Financial Figures

Current Directors

Secretary
MIROS, Carolyn Elizabeth
Appointed Date: 20 February 1995

Director
MIROS, Andrew Wade
Appointed Date: 20 February 1995
69 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 20 February 1995
Appointed Date: 30 January 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 20 February 1995
Appointed Date: 30 January 1995

Persons With Significant Control

Mr Andrew Wade Miros
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carolyn Elizabeth Miros
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERN LOGIC LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Jan 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2

...
... and 44 more events
15 Mar 1995
Registered office changed on 15/03/95 from: sundown gallowstree common reading oxfordshire RG4 9BX
08 Mar 1995
Director resigned;new director appointed

08 Mar 1995
Secretary resigned;new secretary appointed

08 Mar 1995
Registered office changed on 08/03/95 from: international house 31 church road hendon london NW4 4EB

30 Jan 1995
Incorporation