LOGTEK LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
LOGTEK LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
LOGTEK LIMITED was incorporated 28 years ago on 22/03/1996 and has the registered number: 03179154. The accounts status is FULL and accounts are next due on 30/09/2024.
LOGTEK LIMITED was incorporated 28 years ago on 22/03/1996 and has the registered number: 03179154. The accounts status is FULL and accounts are next due on 30/09/2024.
LOGTEK LIMITED - BIRMINGHAM
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BUILDING 4, 7 RIDGEWAY
BIRMINGHAM
B32 1AF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/11/2023 | 23/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SCHOELLER ALLIBERT SERVICES B.V. | Corporate Director | 2023-06-22 | CURRENT | ||
MS LISA PAMELA TANK | Jun 1965 | British | Director | 2013-02-14 | CURRENT |
MR DAVID JOHN WALLBANK | Jan 1972 | British | Director | 2020-02-28 | CURRENT |
JOHN LESLIE DOUGHTY | Sep 1943 | British | Secretary | 1996-06-25 UNTIL 2001-12-12 | RESIGNED |
MR IAN CHESTER | Secretary | 2013-02-15 UNTIL 2017-05-09 | RESIGNED | ||
MR SIMON ELLIOT JOSEPH | Jan 1967 | British | Secretary | 2009-07-27 UNTIL 2012-03-06 | RESIGNED |
RICHARD JAMES FENSOME | Jul 1944 | Secretary | 2001-12-12 UNTIL 2009-07-27 | RESIGNED | |
RUTLAND SECRETARIES LIMITED | Nominee Secretary | 1996-03-22 UNTIL 1996-06-25 | RESIGNED | ||
MR DANILO OLIYNIK | Jun 1958 | British | Director | 2007-02-23 UNTIL 2013-02-15 | RESIGNED |
MR DAVID ARTHUR WILLIAMS | Jun 1946 | British | Director | 1996-06-25 UNTIL 2004-12-08 | RESIGNED |
MRS LAURENCE JACQUELINE TANTY | Jun 1955 | French | Director | 2008-05-01 UNTIL 2010-03-31 | RESIGNED |
MR MARK IAN TENTORI | Dec 1963 | British | Director | 2003-03-31 UNTIL 2008-05-23 | RESIGNED |
MR RONALD CORNELIS ANTONIUS ALEXANDER MARIA STAM | Jan 1966 | Dutch | Director | 2013-02-14 UNTIL 2013-12-01 | RESIGNED |
MR IAN ROBINSON | Feb 1964 | British | Director | 2008-05-01 UNTIL 2012-03-08 | RESIGNED |
TIMOTHY VALENTINE SMITH | Feb 1961 | British | Director | 2002-11-01 UNTIL 2007-02-27 | RESIGNED |
MR IAN ROBINSON | Feb 1964 | British | Director | 2017-05-09 UNTIL 2018-06-12 | RESIGNED |
RONALD HEATON | Oct 1940 | British | Director | 1996-06-25 UNTIL 2002-10-25 | RESIGNED |
ROBERT ALEXANDER LANG | Apr 1942 | British | Director | 2004-12-08 UNTIL 2006-08-31 | RESIGNED |
MR HANS ALBERT KERKHOVEN | Nov 1962 | Dutch | Director | 2020-02-17 UNTIL 2023-06-22 | RESIGNED |
JOHN LESLIE DOUGHTY | Sep 1943 | British | Director | 1996-06-25 UNTIL 2001-12-11 | RESIGNED |
MR IAN ALAN DEGNAN | Mar 1965 | British | Director | 2017-05-09 UNTIL 2020-02-17 | RESIGNED |
MR IAN CHESTER | Sep 1958 | British | Director | 2013-02-14 UNTIL 2018-08-31 | RESIGNED |
MR JOHN BLAKISTON | Apr 1967 | British | Director | 2010-03-30 UNTIL 2013-02-15 | RESIGNED |
RUTLAND DIRECTORS LIMITED | Corporate Nominee Director | 1996-03-22 UNTIL 1996-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
La Holding Limited | 2017-11-08 | Winsford Cheshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |
|
Smart Carriers Services Europe Bv | 2016-04-06 - 2017-11-08 | Amsterdam |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Right to appoint and remove directors as firm |