Company Information for LOGICALL UK LIMITED
UNIT 1, THE GRIFFIN CENTRE, STAINES ROAD, FELTHAM, TW14 0HS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LOGICALL UK LIMITED | ||
Legal Registered Office | ||
UNIT 1, THE GRIFFIN CENTRE STAINES ROAD FELTHAM TW14 0HS Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 00981771 | |
---|---|---|
Company ID Number | 00981771 | |
Date formed | 1970-06-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB226015893 |
Last Datalog update: | 2025-02-05 13:03:35 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY DEAN |
||
GARY DEAN |
||
KEVIN JOHN MCNAMARA |
||
PETER DAMIAN O'BRIEN |
||
MARTIN JOHN RUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL LESLIE SHORT |
Company Secretary | ||
NIGEL LESLIE SHORT |
Director | ||
IAN TERENCE TERRY |
Director | ||
DESMOND DENNIS SALMON |
Director | ||
DESMOND DENNIS SALMON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOGICALL GROUP UK LIMITED | Director | 1999-06-04 | CURRENT | 1998-11-09 | Active | |
LOGICALL GROUP UK LIMITED | Director | 1999-06-04 | CURRENT | 1998-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/01/25, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER DAMIAN O'BRIEN | ||
APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN RUE | ||
DIRECTOR APPOINTED MR ADAM WILLIAMS | ||
DIRECTOR APPOINTED MR KEVIN JOHN MCNAMARA | ||
DIRECTOR APPOINTED MR NICOL BRANNAN | ||
Director's details changed for Janssen Group of Companies B.V. on 2023-11-08 | ||
Change of details for Ng Logistics Limited as a person with significant control on 2023-12-27 | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 009817710008 | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH UPDATES | ||
Director's details changed for Martin John Rue on 2023-06-01 | ||
Director's details changed for Peter Damian O'brien on 2023-06-01 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
11/04/23 ANNUAL RETURN FULL LIST | ||
13/04/23 ANNUAL RETURN FULL LIST | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England | ||
Current accounting period extended from 30/09/23 TO 31/12/23 | ||
Appointment of Janssen Group of Companies B.V. as director on 2023-03-14 | ||
Termination of appointment of Martin John Rue on 2023-03-14 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCNAMARA | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England | ||
REGISTERED OFFICE CHANGED ON 21/03/23 FROM , James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, RG1 8LS, England | ||
Change of share class name or designation | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009817710007 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY DEAN | ||
Termination of appointment of Gary Dean on 2022-12-14 | ||
Appointment of Mr Martin John Rue as company secretary on 2022-12-14 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
PSC05 | Change of details for Ng Logistics Limited as a person with significant control on 2019-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
LATEST SOC | 13/07/18 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009817710007 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 20100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP | |
REGISTERED OFFICE CHANGED ON 18/02/16 FROM , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP | ||
REGISTERED OFFICE CHANGED ON 18/02/16 FROM , 3 Wesley Gate, Queens Road, Reading, Berkshire, RG1 4AP | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 20100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MCNAMARA / 12/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/12 FROM Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS | |
AP03 | Appointment of Mr Gary Dean as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SHORT | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NIGEL SHORT | |
REGISTERED OFFICE CHANGED ON 15/05/12 FROM , Unit 1 the Griffin Centre, Staines Road, Feltham, Middlesex, TW14 0HS | ||
REGISTERED OFFICE CHANGED ON 15/05/12 FROM , Unit 1 the Griffin Centre, Staines Road, Feltham, Middlesex, TW14 0HS | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN RUE / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAMIAN O'BRIEN / 15/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN / 15/07/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 15/07/2011 | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN MCNAMARA | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LESLIE SHORT / 11/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY DEAN FIFF / 31/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NIGEL SHORT / 31/05/2009 | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER O'BRIEN / 31/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | LOAN AGREEMENT 23/02/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | FACILITY LETTER EXEC & 28/11/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
CERTNM | COMPANY NAME CHANGED NORMAN SHIPPING SERVICES LIMITED CERTIFICATE ISSUED ON 20/11/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
Registered office changed on 02/03/94 from:\unit 16 trident industrial, estate blackthorne road, colnbrook, berks SL3 0AX | ||
Registered office changed on 02/03/94 from:\unit 16 trident industrial, estate blackthorne road, colnbrook, berks SL3 0AX | ||
Return made up to 11/08/89; full list of members | ||
Return made up to 24/06/88; full list of members | ||
Return made up to 24/06/87; full list of members |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF0216740 | Active | Licenced property: OWL CLOSE UNIT 10 MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON MOULTON PARK INDUSTRIAL ESTATE GB NN3 6HZ. Correspondance address: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0209313 | Active | Licenced property: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS. Correspondance address: GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK0209313 | Active | Licenced property: THE GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS. Correspondance address: GRIFFIN CENTRE UNIT 1 STAINES ROAD FELTHAM STAINES ROAD GB TW14 0HS |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF LIFE POLICY | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
FIXED AND FLOATING CHARGE | Outstanding | ROYAL BANK INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOGICALL UK LIMITED
LOGICALL UK LIMITED owns 1 domain names.
norman.co.uk
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as LOGICALL UK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WAREHOUSE AND PREMISES | 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ | 97,000 | ||
Northampton Borough Council | WAREHOUSE AND PREMISES | 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ | 97,000 | |
Northampton Borough Council | WAREHOUSE AND PREMISES | 9/10 OWL CLOSE MOULTON PARK IND EST NORTHAMPTON NN3 6HZ | 97,000 | 04-01-05 |
Suffolk Coastal District Council | HAVEN EXCHANGE SOUTH FELIXSTOWE SUFFOLK IP11 2QE | 23,250 | 09.01.2006 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | ||
![]() | 73269098 | Articles of iron or steel, n.e.s. | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 85219000 | Video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. magnetic tape-type and video camera recorders) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 94033099 | Wooden furniture for offices, of > 80 cm in height (excl. cupboards) | ||
![]() | 85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | ||
![]() | 90278017 | Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s. | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 85258019 | Television cameras (excl. those with 3 or more camera tubes and video recorders) | ||
![]() | 84401010 | Folding machines for bookbinding |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |