Logotech Display Solutions Limited NORTHUMBERLAND


Founded in 2002, Logotech Display Solutions, classified under reg no. 04543941 is an active company. Currently registered at Unit 6 Atley Business Park NE23 1WP, Northumberland the company has been in the business for 22 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Ian H. and Mark B.. In addition one secretary - Ian H. - is with the firm. Currenlty, the company lists one former director, whose name is Alyne R. and who left the the company on 29 October 2004. In addition, there is one former secretary - Mark B. who worked with the the company until 10 January 2003.

Logotech Display Solutions Limited Address / Contact

Office Address Unit 6 Atley Business Park
Office Address2 Cramlington
Town Northumberland
Post code NE23 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04543941
Date of Incorporation Tue, 24th Sep 2002
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Ian H.

Position: Secretary

Appointed: 24 September 2002

Ian H.

Position: Director

Appointed: 24 September 2002

Mark B.

Position: Director

Appointed: 24 September 2002

Alyne R.

Position: Director

Appointed: 12 December 2002

Resigned: 29 October 2004

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 24 September 2002

Resigned: 24 September 2002

Mark B.

Position: Secretary

Appointed: 24 September 2002

Resigned: 10 January 2003

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 24 September 2002

Resigned: 24 September 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we identified, there is Ian H. This PSC and has 25-50% shares. Another one in the PSC register is Mark B. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian H.

Notified on 14 August 2016
Nature of control: 25-50% shares

Mark B.

Notified on 14 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth12 2504 4896721 44534 14849 12840 837     
Balance Sheet
Cash Bank On Hand           5 597
Current Assets154 241159 140112 618106 735143 636152 027145 885102 59380 22395 591131 32364 081
Debtors125 948119 465100 11894 235140 636128 746     58 484
Net Assets Liabilities      79 877106 159116 595109 861106 98029 306
Property Plant Equipment          269 751293 716
Cash Bank In Hand3 2934 675   13 281      
Net Assets Liabilities Including Pension Asset Liability12 2504 4896721 44534 14849 12840 837     
Stocks Inventory25 00035 00012 50012 5003 00010 000      
Tangible Fixed Assets227 248218 943214 566204 926        
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve12 2484 4876701 443        
Shareholder Funds12 2504 4896721 44534 14849 12840 837     
Other
Version Production Software           1
Accumulated Depreciation Impairment Property Plant Equipment          31 82459 959
Additions Other Than Through Business Combinations Property Plant Equipment           52 100
Average Number Employees During Period       55555
Creditors      96 871165 391187 814138 950176 795138 735
Fixed Assets227 248218 943214 566204 926230 136196 277204 848272 952281 773230 903265 614293 716
Increase From Depreciation Charge For Year Property Plant Equipment           28 135
Net Current Assets Liabilities-41 314-48 806-58 070-56 148-69 986-25 947-53 35762 798107 59143 35945 47274 654
Property Plant Equipment Gross Cost          301 575353 675
Total Assets Less Current Liabilities185 934170 137156 496148 778160 150170 330151 491210 154174 182187 544220 142219 062
Provisions For Liabilities Balance Sheet Subtotal         90 542113 162 
Creditors Due After One Year173 684165 648155 824147 333126 002112 326110 654     
Creditors Due Within One Year195 555207 946170 688162 883213 622177 974199 242     
Number Shares Allotted2222        
Par Value Share0000        
Profit Loss For Period   45 35070 377       
Tangible Fixed Assets Additions 16 19720 000         
Tangible Fixed Assets Cost Or Valuation353 258353 955373 955373 955        
Tangible Fixed Assets Depreciation126 010135 012159 389169 029        
Tangible Fixed Assets Depreciation Charged In Period 24 37724 3779 640        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 375          
Tangible Fixed Assets Disposals 15 500          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2021
filed on: 8th, February 2022
Free Download (3 pages)

Company search

Advertisements