Logic Electrical Contractors Limited NORWICH


Logic Electrical Contractors started in year 1974 as Private Limited Company with registration number 01172324. The Logic Electrical Contractors company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Norwich at 6 Broadmead Green. Postal code: NR13 5DE. Since 2004/11/01 Logic Electrical Contractors Limited is no longer carrying the name P.j. Allison (electrical).

Currently there are 2 directors in the the firm, namely Ian B. and Stephen P.. In addition one secretary - Thomas B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Logic Electrical Contractors Limited Address / Contact

Office Address 6 Broadmead Green
Office Address2 Thorpe End
Town Norwich
Post code NR13 5DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172324
Date of Incorporation Fri, 31st May 1974
Industry Electrical installation
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Thomas B.

Position: Secretary

Appointed: 21 March 2014

Ian B.

Position: Director

Appointed: 14 April 2005

Stephen P.

Position: Director

Appointed: 13 September 2002

Ian B.

Position: Secretary

Appointed: 05 November 2010

Resigned: 21 March 2014

Michael B.

Position: Secretary

Appointed: 19 September 2006

Resigned: 05 November 2010

Adam B.

Position: Director

Appointed: 13 September 2002

Resigned: 10 July 2006

Adam B.

Position: Secretary

Appointed: 13 September 2002

Resigned: 19 September 2006

Patrick A.

Position: Director

Appointed: 24 July 1991

Resigned: 13 October 2000

Elaine A.

Position: Director

Appointed: 24 July 1991

Resigned: 13 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats found, there is Logic Electrical 2024 Ltd from Norwich, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Capital & Growth Assets Llp that put Norwich, England as the address. This PSC has a legal form of "a llp", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Stephen P., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Logic Electrical 2024 Ltd

6 Broadmead Green Broadmead Green, Thorpe End, Norwich, NR13 5DE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15627156
Notified on 3 May 2024
Nature of control: 75,01-100% shares

Capital & Growth Assets Llp

6 Broadmead Green, Thorpe End, Norwich, NR13 5DE, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England
Place registered England And Wales
Registration number Oc391568
Notified on 26 July 2016
Ceased on 3 May 2024
Nature of control: 25-50% shares

Stephen P.

Notified on 26 July 2016
Ceased on 3 May 2024
Nature of control: 50,01-75% shares

Company previous names

P.j. Allison (electrical) November 1, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 966 4192 278 3462 548 7352 560 813
Current Assets3 235 7873 671 4893 444 7093 796 746
Debtors1 264 1351 384 905889 7961 231 745
Net Assets Liabilities1 940 5472 070 1832 307 0752 501 857
Other Debtors4 27213 80534 45460 862
Property Plant Equipment6 96532 41827 19821 168
Total Inventories5 2338 2386 1784 188
Other
Accumulated Depreciation Impairment Property Plant Equipment29 55231 20034 96239 396
Amounts Owed By Group Undertakings388 177 237 
Amounts Owed To Group Undertakings787 7901 005 978890 413894 688
Average Number Employees During Period7554
Creditors1 300 8811 627 5651 159 6651 310 765
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 6655 4843 345
Disposals Property Plant Equipment 1 8415 5033 518
Future Minimum Lease Payments Under Non-cancellable Operating Leases9 2102 400  
Increase From Depreciation Charge For Year Property Plant Equipment 3 3139 2467 779
Net Current Assets Liabilities1 934 9062 043 9242 285 0442 485 981
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors277 531364 209150 659179 657
Other Taxation Social Security Payable156 513144 29560 06368 274
Par Value Share 111
Property Plant Equipment Gross Cost36 51763 61862 16060 564
Provisions For Liabilities Balance Sheet Subtotal1 3246 1595 1675 292
Total Additions Including From Business Combinations Property Plant Equipment 28 9424 0451 922
Total Assets Less Current Liabilities1 941 8712 076 3422 312 2422 507 149
Trade Creditors Trade Payables79 047113 08358 530168 146
Trade Debtors Trade Receivables871 6861 371 100855 1051 170 883

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
Free Download (7 pages)

Company search