Logistics Education Centre Limited MONMOUTH


Founded in 2000, Logistics Education Centre, classified under reg no. 04073088 is an active company. Currently registered at 20 St. James Street NP25 3DL, Monmouth the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 29th August 2003 Logistics Education Centre Limited is no longer carrying the name Supply Chain Strategy Partners.

The company has 2 directors, namely Stephen P., Antony P.. Of them, Antony P. has been with the company the longest, being appointed on 26 June 2015 and Stephen P. has been with the company for the least time - from 20 October 2020. 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.

Logistics Education Centre Limited Address / Contact

Office Address 20 St. James Street
Town Monmouth
Post code NP25 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04073088
Date of Incorporation Mon, 18th Sep 2000
Industry Management consultancy activities other than financial management
Industry Other transportation support activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 20 October 2020

Antony P.

Position: Director

Appointed: 26 June 2015

Ernest W.

Position: Secretary

Appointed: 31 December 2009

Resigned: 26 June 2015

Business Patterns Associates

Position: Corporate Secretary

Appointed: 31 July 2008

Resigned: 30 December 2009

Business Steps Ltd

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 30 July 2008

Marion G.

Position: Secretary

Appointed: 09 August 2003

Resigned: 30 October 2006

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 2000

Resigned: 18 September 2000

Mervyn L.

Position: Secretary

Appointed: 18 September 2000

Resigned: 08 August 2003

David L.

Position: Director

Appointed: 18 September 2000

Resigned: 14 July 2003

Christopher A.

Position: Director

Appointed: 18 September 2000

Resigned: 14 July 2003

Roger G.

Position: Director

Appointed: 18 September 2000

Resigned: 26 June 2015

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 2000

Resigned: 18 September 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Stephen P. The abovementioned PSC and has 75,01-100% shares.

Stephen P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Supply Chain Strategy Partners August 29, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-7 258-10 420-12 437
Balance Sheet
Cash Bank In Hand51626582
Current Assets1 0161 114663
Debtors500849581
Net Assets Liabilities Including Pension Asset Liability-7 258-10 420-12 437
Tangible Fixed Assets1 889 220
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve-7 260-10 422-12 439
Shareholder Funds-7 258-10 420-12 437
Other
Creditors Due After One Year7 10811 491 
Creditors Due Within One Year3 0554313 320
Fixed Assets1 889 220
Net Current Assets Liabilities-2 0391 071-12 657
Number Shares Allotted 22
Par Value Share 11
Share Capital Allotted Called Up Paid222
Tangible Fixed Assets Additions  330
Tangible Fixed Assets Cost Or Valuation6 1994 7835 113
Tangible Fixed Assets Depreciation4 3104 7834 893
Tangible Fixed Assets Depreciation Charged In Period 473110
Tangible Fixed Assets Disposals 1 416 
Total Assets Less Current Liabilities-1501 071-12 437

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 30th, September 2023
Free Download (7 pages)

Company search