Logi-temp Limited KETTERING


Logi-temp started in year 2013 as Private Limited Company with registration number 08636910. The Logi-temp company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Kettering at Csh Consulting. Postal code: NN16 6NU.

The firm has one director. Paul C., appointed on 27 August 2017. There are currently no secretaries appointed. As of 10 July 2025, there were 4 ex directors - Stacey F., Carl H. and others listed below. There were no ex secretaries.

Logi-temp Limited Address / Contact

Office Address Csh Consulting
Office Address2 P O Box 7784
Town Kettering
Post code NN16 6NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08636910
Date of Incorporation Mon, 5th Aug 2013
Industry Management consultancy activities other than financial management
Industry Temporary employment agency activities
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (405 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Paul C.

Position: Director

Appointed: 27 August 2017

Stacey F.

Position: Director

Appointed: 02 July 2017

Resigned: 29 August 2017

Carl H.

Position: Director

Appointed: 30 June 2017

Resigned: 02 July 2017

Willem D.

Position: Director

Appointed: 05 August 2013

Resigned: 01 July 2017

Carl H.

Position: Director

Appointed: 05 August 2013

Resigned: 05 August 2013

People with significant control

The register of PSCs that own or control the company includes 5 names. As we discovered, there is Paul C. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maria D. This PSC owns 25-50% shares. The third one is Benjamin M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Paul C.

Notified on 2 February 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Maria D.

Notified on 30 November 2017
Ceased on 30 November 2017
Nature of control: 25-50% shares

Benjamin M.

Notified on 2 February 2017
Ceased on 29 June 2017
Nature of control: 25-50% shares

Ann M.

Notified on 2 February 2017
Ceased on 29 June 2017
Nature of control: 25-50% shares

Woodberry Fiduciaries Limited

2 Woodberry Grove, London, N12 0DR, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 07771818
Notified on 6 April 2016
Ceased on 2 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-312024-08-31
Net Worth15 71829 17941 296        
Balance Sheet
Cash Bank On Hand  32 598219 50843 7486 2643 9665311 6791 05331 341
Current Assets47 42443 58646 378265 709328 915409 578362 279160 398202 778166 78556 259
Debtors25 90914 72313 78046 201285 167403 314358 313159 867201 09933 85924 918
Net Assets Liabilities  41 297181 685133 5476 3928121 5515 13119 999
Property Plant Equipment  4683 8332 8742 1551 5011 126844634 
Cash Bank In Hand21 51528 86332 598        
Net Assets Liabilities Including Pension Asset Liability15 71829 17941 296        
Tangible Fixed Assets7841 328467        
Reserves/Capital
Called Up Share Capital100100100        
Profit Loss Account Reserve15 61829 07941 196        
Shareholder Funds15 71829 17941 296        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal       -4 950-1 200-1 200-41 200
Accumulated Depreciation Impairment Property Plant Equipment  2 1152 7503 7091 8452 4992 8743 1563 366 
Additions Other Than Through Business Combinations Property Plant Equipment   6 58322 300      
Average Number Employees During Period  112222221
Bank Borrowings      50 00036 96625 14120 135 
Creditors  5 45587 752331 230407 77750 00036 96625 14120 13511 029
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 300     -3 366
Disposals Property Plant Equipment    -22 300     -4 000
Fixed Assets7841 328467    1 126844  
Increase From Depreciation Charge For Year Property Plant Equipment   6352 259719654375 210 
Net Current Assets Liabilities14 93428 11740 922177 957-2 3151 80155 30036 86626 00824 79272 228
Nominal Value Allotted Share Capital   100200200200200200200200
Number Shares Issued Fully Paid  100100200200200200200200200
Par Value Share   11111 11
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       96 000156 273131 873131 873
Property Plant Equipment Gross Cost   6 5836 5834 0004 0004 0004 0004 000 
Provisions For Liabilities Balance Sheet Subtotal  94105546409409214160160 
Total Assets Less Current Liabilities15 71829 44541 389181 7905593 95656 80142 94228 05226 62672 228
Creditors Due Within One Year32 49015 4695 456        
Provisions For Liabilities Charges 26693        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 9th August 2024
filed on: 23rd, August 2024
Free Download (3 pages)

Company search

Advertisements