Logical Vehicle Management Limited

General information

Name:

Logical Vehicle Management Ltd

Office Address:

60a Bridge House Waterside Shirley B90 1UD Solihull

Number: 06512154

Incorporation date: 2008-02-25

End of financial year: 31 October

Category: Private Limited Company

Description

Data updated on:

2008 signifies the start of Logical Vehicle Management Limited, a company that is situated at 60a Bridge House Waterside, Shirley, Solihull. That would make sixteen years Logical Vehicle Management has been in the United Kingdom, as it was registered on 2008-02-25. The company's registration number is 06512154 and the company post code is B90 1UD. This firm's SIC and NACE codes are 77110 meaning Renting and leasing of cars and light motor vehicles. 2021-10-31 is the last time when account status updates were filed.

The companies with significant control over this firm are as follows: Egnida Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Vale Of Glamorgan at Llandow Trading Estate, Cowbridge, CF71 7PB and was registered as a PSC under the reg no 10943615.

Financial data based on annual reports

Company staff

People with significant control

Egnida Group Limited
Address: 1st Floor Control Tower Llandow Trading Estate, Cowbridge, Vale Of Glamorgan, CF71 7PB, Wales
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10943615
Notified on 14 November 2017
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
Saul P.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Susan P.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 March 2023
Confirmation statement last made up date 25 February 2022
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 October 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 12 October 2015
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 11 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 January 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 15 January 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 22nd, November 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2016

Address:

261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 77110 : Renting and leasing of cars and light motor vehicles
16
Company Age

Closest Companies - by postcode