Logicare Complete Solutions started in year 2007 as Private Limited Company with registration number 06396430. The Logicare Complete Solutions company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Harrow at 1st Floor Kirkland House. Postal code: HA1 2AX.
Currently there are 2 directors in the the company, namely Kush P. and Mayurkumar P.. In addition one secretary - Daxa P. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | 1st Floor Kirkland House |
Office Address2 | 11-15 Peterborough Road |
Town | Harrow |
Post code | HA1 2AX |
Country of origin | United Kingdom |
Registration Number | 06396430 |
Date of Incorporation | Thu, 11th Oct 2007 |
Industry | General cleaning of buildings |
End of financial Year | 31st March |
Company age | 17 years old |
Account next due date | Sun, 31st Dec 2023 (88 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 25th Oct 2024 (2024-10-25) |
Last confirmation statement dated | Wed, 11th Oct 2023 |
The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Daxa P. This PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mayurkumar P. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kush P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Daxa P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Mayurkumar P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors significiant influence or control 25-50% shares |
Kush P.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights significiant influence or control 25-50% shares |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2022-03-31 | 2023-03-31 |
Balance Sheet | ||
Cash Bank On Hand | 124 164 | 125 360 |
Current Assets | 471 379 | 425 400 |
Debtors | 342 890 | 294 790 |
Net Assets Liabilities | 360 933 | 363 528 |
Other Debtors | 10 140 | 14 584 |
Property Plant Equipment | 24 000 | 112 035 |
Other | ||
Accumulated Depreciation Impairment Property Plant Equipment | 16 195 | 28 573 |
Average Number Employees During Period | 86 | |
Bank Borrowings Overdrafts | 27 | |
Corporation Tax Payable | 12 370 | 10 532 |
Creditors | 21 699 | 55 347 |
Increase From Depreciation Charge For Year Property Plant Equipment | 12 378 | |
Net Current Assets Liabilities | 364 632 | 334 849 |
Other Creditors | 21 699 | 55 347 |
Other Taxation Social Security Payable | 72 609 | 68 493 |
Property Plant Equipment Gross Cost | 40 195 | 140 608 |
Provisions For Liabilities Balance Sheet Subtotal | 6 000 | 28 009 |
Taxation Including Deferred Taxation Balance Sheet Subtotal | 6 000 | 28 009 |
Total Additions Including From Business Combinations Property Plant Equipment | 100 413 | |
Total Assets Less Current Liabilities | 388 632 | 446 884 |
Trade Creditors Trade Payables | 1 484 | 1 177 |
Trade Debtors Trade Receivables | 332 750 | 280 206 |
Type | Category | Free download | |
---|---|---|---|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 filed on: 14th, December 2023 |
accounts | Free Download (11 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy