Logiplex Solutions Limited ROSS-ON-WYE


Logiplex Solutions started in year 2013 as Private Limited Company with registration number 08565991. The Logiplex Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ross-on-wye at 5 Thomas Row. Postal code: HR9 5LB.

The firm has one director. Conrad P., appointed on 3 August 2020. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Colin B., Desmond A. and others listed below. There were no ex secretaries.

Logiplex Solutions Limited Address / Contact

Office Address 5 Thomas Row
Office Address2 Haigh Industrial Estate
Town Ross-on-wye
Post code HR9 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08565991
Date of Incorporation Wed, 12th Jun 2013
Industry Other information technology service activities
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Conrad P.

Position: Director

Appointed: 03 August 2020

Colin B.

Position: Director

Appointed: 03 August 2020

Resigned: 29 July 2022

Desmond A.

Position: Director

Appointed: 12 June 2013

Resigned: 03 August 2020

Sheila A.

Position: Director

Appointed: 12 June 2013

Resigned: 03 August 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Conrad P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Colin B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Desmond A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Conrad P.

Notified on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Colin B.

Notified on 3 August 2020
Ceased on 12 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Desmond A.

Notified on 6 April 2016
Ceased on 3 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302021-06-302022-06-302023-06-30
Net Worth-4 725-10 399-3 1607 125     
Balance Sheet
Cash Bank On Hand    10 72099119 88524 2111 514
Current Assets13 36510 53613 28037 62537 50611 97719 88541 41515 610
Debtors10 3274 3452 87811 87321 4807 437 8 24814 096
Net Assets Liabilities   26 35024 854-36 080-59 983-50 207-70 235
Property Plant Equipment    338    
Total Inventories    5 3063 549 8 956 
Intangible Fixed Assets49 396        
Net Assets Liabilities Including Pension Asset Liability-4 725-10 399-3 1607 125     
Cash Bank In Hand  5 18219 061     
Stocks Inventory3 0386 1915 2206 691     
Tangible Fixed Assets2 8161 526260171     
Trade Debtors9 9374 023       
Reserves/Capital
Called Up Share Capital10042 57538 57533 575     
Profit Loss Account Reserve-4 825-52 974-41 735-26 450     
Shareholder Funds-4 725-10 399-3 1607 125     
Other
Version Production Software       2 0232 023
Accrued Liabilities    6504001 5001 0001 000
Accumulated Depreciation Impairment Property Plant Equipment    2 934    
Average Number Employees During Period    66333
Bank Borrowings    25 04520 57540 00045 45735 892
Bank Borrowings Overdrafts8 9391 029  5 6595 700   
Creditors   35 40237 65327 48238 3685 61411 774
Finished Goods Goods For Resale    5 3063 549   
Loans From Directors     -579 4 7784 778
Net Current Assets Liabilities-24 102-11 925-3 3537 883147-15 505-18 48335 8013 836
Nominal Value Allotted Share Capital    100100   
Number Shares Allotted10042 47538 475  100   
Other Creditors      38 36835 09032 401
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 934   
Other Disposals Property Plant Equipment     3 272   
Other Provisions Balance Sheet Subtotal       -317 
Par Value Share111  1   
Prepayments Accrued Income    1 599    
Property Plant Equipment Gross Cost    3 272    
Recoverable Value-added Tax       859 
Taxation Social Security Payable    -1 4579 464  5 258
Total Assets Less Current Liabilities28 110-10 399-3 0938 054191-15 505-18 48335 8013 836
Trade Creditors Trade Payables    24 09912 497 5 6142 016
Trade Debtors Trade Receivables    19 8817 437 7 38914 096
Value-added Tax Payable        4 500
Advances Credits Directors     2891 128  
Fixed Assets52 2121 526260171338    
Creditors Due After One Year32 835 67929     
Creditors Due Within One Year37 46722 46116 63329 742     
Intangible Fixed Assets Additions61 745        
Intangible Fixed Assets Aggregate Amortisation Impairment12 349        
Intangible Fixed Assets Amortisation Charged In Period12 349        
Intangible Fixed Assets Cost Or Valuation61 745        
Other Creditors Due Within One Year31965       
Prepayments Accrued Income Current Asset390322       
Share Capital Allotted Called Up Paid10042 57538 475      
Tangible Fixed Assets Additions2 816 142      
Tangible Fixed Assets Cost Or Valuation2 8162 8162 958      
Tangible Fixed Assets Depreciation 1 2902 698      
Tangible Fixed Assets Depreciation Charged In Period 1 2901 408      
Taxation Social Security Due Within One Year6 4195 175       
Trade Creditors Within One Year21 79016 192       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 12th June 2023
filed on: 13th, June 2023
Free Download (1 page)

Company search

Advertisements