-
LOGIC MANUFACTURED BESPOKE LIMITED - Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, United Kingdom
Company Information
- Company registration number
- 07868399
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Pennine House Hurricane Court
- Preston Farm Industrial Estate
- Stockton-On-Tees
- Cleveland
- TS18 3TL Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, TS18 3TL UK
Management
- Managing Directors
- JOHNSTON, Christopher James
- JOHNSTON, Edward Karl
- JOHNSTON, Marcus Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-12-02
- Age Of Company 2011-12-02 12 years
- SIC/NACE
- 31090
Ownership
- Beneficial Owners
- Mr Marcus Paul Johnston
- Mr Edward Karl Johnston
- -
- Christopher James Johnston
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- LOGIC STREET & PARK FURNITURE LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-12-16
- Last Date: 2023-12-02
-
LOGIC MANUFACTURED BESPOKE LIMITED Company Description
- LOGIC MANUFACTURED BESPOKE LIMITED is a ltd registered in United Kingdom with the Company reg no 07868399. Its current trading status is "live". It was registered 2011-12-02. It was previously called LOGIC STREET & PARK FURNITURE LIMITED. It has declared SIC or NACE codes as "31090". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at Pennine House Hurricane Court .
Get LOGIC MANUFACTURED BESPOKE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logic Manufactured Bespoke Limited - Pennine House Hurricane Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland, United Kingdom
- 2011-12-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGIC MANUFACTURED BESPOKE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-12-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-11) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-20) - AD01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-05-23) - AA
-
confirmation-statement-with-no-updates (2022-12-02) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-12-09) - CS01
-
change-to-a-person-with-significant-control (2021-12-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-05-14) - AA
-
resolution (2021-05-03) - RESOLUTIONS
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-04-17) - AA
-
confirmation-statement-with-no-updates (2020-12-11) - CS01
-
change-person-director-company-with-change-date (2020-05-13) - CH01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-31) - AA
-
confirmation-statement-with-updates (2019-12-13) - CS01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-12-21) - SH01
-
confirmation-statement-with-no-updates (2018-12-17) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-17) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-12-14) - PSC01
-
confirmation-statement-with-updates (2017-12-15) - CS01
-
legacy (2017-10-03) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
-
capital-allotment-shares (2017-10-31) - SH01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-13) - AA
-
termination-director-company-with-name-termination-date (2016-04-05) - TM01
-
move-registers-to-sail-company-with-new-address (2016-03-14) - AD03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-10) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-10) - AR01
-
change-sail-address-company-with-new-address (2014-12-10) - AD02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-03) - AA
-
appoint-person-director-company-with-name (2013-05-23) - AP01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-12) - AR01
-
appoint-person-director-company-with-name (2012-05-10) - AP01
keyboard_arrow_right 2011
-
incorporation-company (2011-12-02) - NEWINC