Logstrup (UK) Limited MANCHESTER


Founded in 1975, Logstrup (UK), classified under reg no. 01208295 is an active company. Currently registered at Unit A3 Priestley Road M28 2LY, Manchester the company has been in the business for 49 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

There is a single director in the firm at the moment - Per L., appointed on 5 January 2000. In addition, a secretary was appointed - Christopher M., appointed on 12 August 1996. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan J. who worked with the the firm until 12 August 1996.

Logstrup (UK) Limited Address / Contact

Office Address Unit A3 Priestley Road
Office Address2 Wardley Industrial Estate, Worsley
Town Manchester
Post code M28 2LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01208295
Date of Incorporation Fri, 18th Apr 1975
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st August
Company age 49 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Per L.

Position: Director

Appointed: 05 January 2000

Christopher M.

Position: Secretary

Appointed: 12 August 1996

Alan J.

Position: Secretary

Appointed: 31 October 1991

Resigned: 12 August 1996

Jurgen L.

Position: Director

Appointed: 31 October 1991

Resigned: 04 December 2003

Sean M.

Position: Director

Appointed: 31 October 1991

Resigned: 13 April 1992

Roland W.

Position: Director

Appointed: 31 October 1991

Resigned: 07 February 1992

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Per L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Per L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand59 77132 401195 26841 499205 200109 72437 556
Current Assets1 267 073877 6051 093 619928 2671 513 7951 645 1441 562 998
Debtors915 017645 716672 288586 474897 7081 094 503926 425
Net Assets Liabilities101 035102 707192 872193 828357 824374 3241 000 243
Other Debtors97 34573 18069 924101 493138 85244 909202 220
Property Plant Equipment6 4545 8693 41317 79652 02648 572 
Total Inventories292 285199 488226 063300 294410 887440 917470 528
Other
Accumulated Depreciation Impairment Property Plant Equipment305 35916 01719 15823 84431 74348 16166 959
Amounts Owed To Group Undertakings525 279512 062662 886482 653728 871813 43247 430
Average Number Employees During Period18191921252425
Bank Borrowings Overdrafts253 694      
Creditors1 171 864780 266904 003749 1901 198 3871 310 389597 186
Disposals Decrease In Depreciation Impairment Property Plant Equipment 294 122     
Disposals Property Plant Equipment 294 122     
Increase From Depreciation Charge For Year Property Plant Equipment 4 7803 1414 6867 89916 41818 798
Net Current Assets Liabilities95 20997 339189 616179 077315 408334 755965 812
Number Shares Issued Fully Paid 235 00050 00050 00050 00050 00050 000
Other Creditors42 22544 93554 72542 15934 78257 79998 203
Other Taxation Social Security Payable145 89992 39998 65962 744185 723228 426212 861
Par Value Share 111111
Property Plant Equipment Gross Cost311 81321 88622 57141 64083 76996 73387 831
Provisions For Liabilities Balance Sheet Subtotal6285011573 0459 6109 00311 152
Total Additions Including From Business Combinations Property Plant Equipment 4 19568519 06942 12912 9646 947
Total Assets Less Current Liabilities101 663103 208193 029196 873367 434383 3271 011 395
Trade Creditors Trade Payables204 767130 87087 733161 634249 011210 732238 692
Trade Debtors Trade Receivables817 672572 536602 364484 981758 8561 049 594724 205

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/08/31
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements