Logobugs Plus Limited DORSET


Logobugs Plus started in year 1982 as Private Limited Company with registration number 01668362. The Logobugs Plus company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Dorset at 6 Poole Road. Postal code: BH21 1QE. Since 4th November 2004 Logobugs Plus Limited is no longer carrying the name Thinktank Promotion And Design.

At the moment there are 3 directors in the the firm, namely Julie G., Timothy G. and Donald G.. In addition one secretary - Carol G. - is with the company. At the moment 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.

Logobugs Plus Limited Address / Contact

Office Address 6 Poole Road
Office Address2 Wimborne
Town Dorset
Post code BH21 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01668362
Date of Incorporation Thu, 30th Sep 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Julie G.

Position: Director

Appointed: 18 November 2021

Timothy G.

Position: Director

Appointed: 20 November 2004

Carol G.

Position: Secretary

Appointed: 22 December 1998

Donald G.

Position: Director

Appointed: 04 October 1991

Timothy G.

Position: Secretary

Appointed: 30 November 1995

Resigned: 22 December 1998

Paul G.

Position: Secretary

Appointed: 13 May 1994

Resigned: 30 November 1995

Michael G.

Position: Director

Appointed: 01 January 1994

Resigned: 30 November 1995

Carol G.

Position: Director

Appointed: 04 October 1991

Resigned: 13 May 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Donald G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Donald G.

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

Company previous names

Thinktank Promotion And Design November 4, 2004
The Bug Factory May 18, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 128223 547        
Balance Sheet
Cash Bank On Hand  20 07335 94238 32437 46136 202274 559223 21099 385
Current Assets351 264333 221 359 208388 140435 743339 195589 643466 045430 074
Debtors275 170242 690285 065224 066264 316324 482242 693253 659186 635256 889
Net Assets Liabilities   241 894272 299375 985384 519275 632215 876228 470
Other Debtors  15 28110 59910 41410 00212 377117 90331 09621 311
Property Plant Equipment  270 057337 464329 672313 274328 497369 657410 682393 916
Total Inventories  73 95099 20085 50073 80060 30061 42556 200 
Cash Bank In Hand6 34418 031        
Intangible Fixed Assets88 66376 571        
Net Assets Liabilities Including Pension Asset Liability242 128223 547        
Stocks Inventory69 75072 500        
Tangible Fixed Assets293 206298 688        
Reserves/Capital
Called Up Share Capital21 25021 250        
Profit Loss Account Reserve217 128198 547        
Shareholder Funds242 128223 547        
Other
Accumulated Amortisation Impairment Intangible Assets  237 809249 901261 993274 085286 177298 269302 288 
Accumulated Depreciation Impairment Property Plant Equipment  584 655615 840553 326644 741712 257695 506739 986801 500
Average Number Employees During Period      34323030
Bank Borrowings Overdrafts  28 03413 83819 77511 92734 229108 93579 70351 251
Corporation Tax Payable  13 4399 95313 73424 514    
Corporation Tax Recoverable       14 66314 310 
Creditors  66 690150 014142 202115 26964 713451 955408 076307 151
Dividends Paid On Shares     28 20316 111   
Fixed Assets381 869381 405 395 997376 113347 623350 754379 822416 828400 062
Increase From Amortisation Charge For Year Intangible Assets   12 09212 09212 09212 09212 0924 019 
Increase From Depreciation Charge For Year Property Plant Equipment   121 38591 88691 41488 21771 64280 59077 965
Intangible Assets  64 47952 38740 29528 20316 1114 019  
Intangible Assets Gross Cost  302 288302 288302 288302 288302 288302 288302 288 
Investments Fixed Assets 6 1466 1466 1466 1466 1466 1466 1466 1466 146
Net Current Assets Liabilities4 814-27 314 20 25765 390179 212145 754391 582244 215165 669
Number Shares Issued Fully Paid      21 25021 25021 25021 250
Other Creditors  386 877338 951122 427103 34230 484343 020328 373255 900
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   90 200154 400 20 70088 39336 11015 853
Other Disposals Property Plant Equipment   90 200154 400 20 700113 29164 92544 240
Other Taxation Social Security Payable  40 40234 51428 02435 40736 02256 21141 28640 214
Par Value Share 1    1111
Property Plant Equipment Gross Cost  854 712953 304882 998958 0141 040 7551 065 1631 150 6681 195 416
Provisions For Liabilities Balance Sheet Subtotal   24 34627 00235 58147 27643 81737 09130 110
Total Additions Including From Business Combinations Property Plant Equipment   188 79284 09475 016103 441137 699150 43088 988
Total Assets Less Current Liabilities386 683354 091 416 254441 503526 835496 508771 404661 043565 731
Trade Creditors Trade Payables  87 74367 33550 59538 29451 75950 20439 32662 979
Trade Debtors Trade Receivables  269 784213 467253 902314 480230 316121 093155 538235 578
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment         -598
Creditors Due After One Year124 954103 687        
Creditors Due Within One Year346 450360 535        
Intangible Fixed Assets Aggregate Amortisation Impairment213 625225 717        
Intangible Fixed Assets Amortisation Charged In Period 12 092        
Intangible Fixed Assets Cost Or Valuation302 288302 288        
Number Shares Allotted 21 250        
Provisions For Liabilities Charges19 60126 857        
Share Capital Allotted Called Up Paid21 25021 250        
Share Premium Account3 7503 750        
Tangible Fixed Assets Additions 102 410        
Tangible Fixed Assets Cost Or Valuation793 535786 045        
Tangible Fixed Assets Depreciation500 329487 357        
Tangible Fixed Assets Depreciation Charged In Period 96 928        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 109 900        
Tangible Fixed Assets Disposals 109 900        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements