Logic Manufactured Bespoke Limited

General information

Name:

Logic Manufactured Bespoke Ltd

Office Address:

Royce House Royce Avenue TS23 4BX Billingham

Number: 07868399

Incorporation date: 2011-12-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

07868399 is the registration number assigned to Logic Manufactured Bespoke Limited. This firm was registered as a Private Limited Company on 2011-12-02. This firm has been actively competing on the British market for 13 years. The company can be reached at Royce House Royce Avenue in Billingham. The company's postal code assigned to this location is TS23 4BX. Since 2021-05-03 Logic Manufactured Bespoke Limited is no longer under the name Logic Street & Park Furniture. This company's SIC code is 31090, that means Manufacture of other furniture. Saturday 31st December 2022 is the last time when company accounts were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Gateshead Council, with over 12 transactions from worth at least 500 pounds each, amounting to £11,633 in total. The company also worked with the Hartlepool Borough Council (4 transactions worth £3,372 in total). Logic Manufactured Bespoke was the service provided to the Gateshead Council Council covering the following areas: Supplies And Services was also the service provided to the Hartlepool Borough Council Council covering the following areas: Purchase - Garden Equipment and General Materials Purchase.

Regarding to the following firm, most of director's duties have been fulfilled by Christopher J., Edward J. and Marcus J.. When it comes to these three individuals, Christopher J. has administered firm the longest, having been one of the many members of the Management Board since 2011-12-02.

  • Previous company's names
  • Logic Manufactured Bespoke Limited 2021-05-03
  • Logic Street & Park Furniture Limited 2011-12-02

Financial data based on annual reports

Company staff

Christopher J.

Role: Director

Appointed: 02 December 2011

Latest update: 29 January 2024

Edward J.

Role: Director

Appointed: 02 December 2011

Latest update: 29 January 2024

Marcus J.

Role: Director

Appointed: 02 December 2011

Latest update: 29 January 2024

People with significant control

Executives who have control over this firm are as follows: Edward J. has substantial control or influence over the company. Marcus J. has substantial control or influence over the company. Christopher J. has substantial control or influence over the company.

Edward J.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Marcus J.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Christopher J.
Notified on 6 April 2017
Nature of control:
substantial control or influence
Neil C.
Notified on 6 April 2017
Ceased on 1 November 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 December 2023
Confirmation statement last made up date 02 December 2022
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/12/02 (CS01)
filed on: 20th, December 2023
confirmation statement
Free Download Download filing (3 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 1 036.68
2015-03-20 43842688 £ 1 036.68 Supplies And Services
2015 Hartlepool Borough Council 2 £ 1 216.96
2015-06-02 02/06/15_586 £ 623.32 Purchase - Garden Equipment
2015-03-31 31/03/2015_595 £ 593.64 Purchase - Garden Equipment
2014 Gateshead Council 2 £ 3 877.92
2014-04-22 43780655 £ 3 046.82 Supplies And Services
2014-04-22 43771117 £ 831.10 Supplies And Services
2014 Hartlepool Borough Council 2 £ 2 154.84
2014-01-29 BEM0034198 £ 1 785.60 General Materials Purchase
2014-04-30 BEM0038944 £ 369.24 Capital Payments Under Contract
2013 Gateshead Council 2 £ 1 125.00
2013-01-23 43718112 £ 750.00 Supplies And Services
2013-10-16 43747900 £ 375.00 Supplies And Services
2012 Gateshead Council 7 £ 5 593.00
2012-12-18 43714227 £ 2 620.00 Supplies And Services
2012-12-18 43714224 £ 1 390.00

Search other companies

Services (by SIC Code)

  • 31090 : Manufacture of other furniture
12
Company Age

Similar companies nearby

Closest companies