Logic Resource Management Limited NORWICH


Logic Resource Management started in year 1995 as Private Limited Company with registration number 03120030. The Logic Resource Management company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Norwich at 6 Broadmead Green. Postal code: NR13 5DE. Since 2012/02/06 Logic Resource Management Limited is no longer carrying the name Ece Systems (turnkey).

Currently there are 2 directors in the the firm, namely Stephen P. and Ian B.. In addition one secretary - Michael 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 Resource Management 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 03120030
Date of Incorporation Tue, 31st Oct 1995
Industry Electrical installation
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Michael B.

Position: Secretary

Appointed: 31 July 2017

Stephen P.

Position: Director

Appointed: 01 April 2009

Ian B.

Position: Director

Appointed: 03 January 2002

Thomas B.

Position: Secretary

Appointed: 21 March 2014

Resigned: 31 July 2017

Niels D.

Position: Director

Appointed: 14 January 2002

Resigned: 13 March 2012

Andrew S.

Position: Director

Appointed: 14 January 2002

Resigned: 28 June 2006

Ian B.

Position: Secretary

Appointed: 03 January 2002

Resigned: 21 March 2014

Michael B.

Position: Director

Appointed: 03 January 2002

Resigned: 05 November 2010

Carol W.

Position: Secretary

Appointed: 06 November 1995

Resigned: 03 January 2002

Ian W.

Position: Director

Appointed: 06 November 1995

Resigned: 03 January 2002

David B.

Position: Nominee Secretary

Appointed: 31 October 1995

Resigned: 06 November 1995

Dennis B.

Position: Nominee Director

Appointed: 31 October 1995

Resigned: 06 November 1995

David B.

Position: Nominee Director

Appointed: 31 October 1995

Resigned: 06 November 1995

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Logic Electrical 2024 Ltd from Norwich, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Logic Electrical Holdings Ltd that entered Norwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Stephen P., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

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

Logic Electrical Holdings Ltd

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05920158
Notified on 6 April 2016
Ceased on 3 May 2024
Nature of control: 75,01-100% shares

Stephen P.

Notified on 6 April 2016
Ceased on 3 May 2024
Nature of control: significiant influence or control

Ian B.

Notified on 6 April 2016
Ceased on 3 May 2024
Nature of control: significiant influence or control

Company previous names

Ece Systems (turnkey) February 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 5677 4467 8446 419
Current Assets60 54683 44217 84623 040
Debtors53 97975 99610 00216 621
Other Debtors 516658146
Other
Accumulated Amortisation Impairment Intangible Assets23 00023 001  
Amounts Owed By Group Undertakings28 69065 0982 43615 475
Average Number Employees During Period1181010
Creditors59 54782 44216 84622 040
Increase From Amortisation Charge For Year Intangible Assets 1  
Intangible Assets1   
Intangible Assets Gross Cost23 001   
Net Current Assets Liabilities9991 0001 0001 000
Number Shares Issued Fully Paid 1 0001 0001 000
Other Creditors10 6255 0215 2968 408
Other Taxation Social Security Payable34 64837 01310 49012 743
Par Value Share 111
Total Assets Less Current Liabilities1 0001 0001 0001 000
Trade Creditors Trade Payables14 27440 4081 060889
Trade Debtors Trade Receivables25 28910 3826 9081 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous 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