Logic Office Contracts Limited

General information

Name:

Logic Office Contracts Ltd

Office Address:

Pentland Farley Heath Albury GU5 9EW Guildford

Number: 07002721

Incorporation date: 2009-08-27

End of financial year: 30 November

Category: Private Limited Company

Description

Data updated on:

Logic Office Contracts is a company with it's headquarters at GU5 9EW Guildford at Pentland Farley Heath. The enterprise was formed in 2009 and is established under the registration number 07002721. The enterprise has been operating on the English market for fifteen years now and the last known status is active - proposal to strike off. This company is recognized as Logic Office Contracts Limited. Moreover this firm also was registered as Staverton Designs up till the company name was replaced 12 years from now. This firm's SIC and NACE codes are 74990 meaning Non-trading company. 2021-11-30 is the last time when the accounts were filed.

Stephen M. is the company's solitary director, who was arranged to perform management duties in 2012. This firm had been controlled by Kenneth M. until December 2014. What is more a different director, namely Michael G. quit in 2012.

Stephen M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Logic Office Contracts Limited 2012-10-08
  • Staverton Designs Limited 2009-08-27

Financial data based on annual reports

Company staff

Stephen M.

Role: Director

Appointed: 27 November 2012

Latest update: 18 April 2024

People with significant control

Stephen M.
Notified on 27 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 10 September 2023
Confirmation statement last made up date 27 August 2022
Annual Accounts 28 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 28 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2013-12-01
Date Approval Accounts 7 September 2015
Annual Accounts 17 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 17 August 2016
Annual Accounts
Start Date For Period Covered By Report 2015-12-01
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts 28 August 2014
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 28 August 2014
Annual Accounts
End Date For Period Covered By Report 2014-11-30
Annual Accounts
End Date For Period Covered By Report 2016-11-30
Annual Accounts 17 October 2017
Date Approval Accounts 17 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 31st, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
14
Company Age

Similar companies nearby

Closest companies