Logtek Limited BIRMINGHAM


Logtek started in year 1996 as Private Limited Company with registration number 03179154. The Logtek company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Birmingham at Building 4, 7 Ridgeway. Postal code: B32 1AF.

The company has 2 directors, namely David W., Lisa T.. Of them, Lisa T. has been with the company the longest, being appointed on 14 February 2013 and David W. has been with the company for the least time - from 28 February 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.

Logtek Limited Address / Contact

Office Address Building 4, 7 Ridgeway
Office Address2 Quinton Business Park
Town Birmingham
Post code B32 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03179154
Date of Incorporation Fri, 22nd Mar 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Schoeller Allibert Services B.v.

Position: Corporate Director

Appointed: 22 June 2023

David W.

Position: Director

Appointed: 28 February 2020

Lisa T.

Position: Director

Appointed: 14 February 2013

Hans K.

Position: Director

Appointed: 17 February 2020

Resigned: 22 June 2023

Ian R.

Position: Director

Appointed: 09 May 2017

Resigned: 12 June 2018

Ian D.

Position: Director

Appointed: 09 May 2017

Resigned: 17 February 2020

Ian C.

Position: Secretary

Appointed: 15 February 2013

Resigned: 09 May 2017

Ronald S.

Position: Director

Appointed: 14 February 2013

Resigned: 01 December 2013

Ian C.

Position: Director

Appointed: 14 February 2013

Resigned: 31 August 2018

John B.

Position: Director

Appointed: 30 March 2010

Resigned: 15 February 2013

Simon J.

Position: Secretary

Appointed: 27 July 2009

Resigned: 06 March 2012

Laurence T.

Position: Director

Appointed: 01 May 2008

Resigned: 31 March 2010

Ian R.

Position: Director

Appointed: 01 May 2008

Resigned: 08 March 2012

Danilo O.

Position: Director

Appointed: 23 February 2007

Resigned: 15 February 2013

Robert L.

Position: Director

Appointed: 08 December 2004

Resigned: 31 August 2006

Mark T.

Position: Director

Appointed: 31 March 2003

Resigned: 23 May 2008

Timothy S.

Position: Director

Appointed: 01 November 2002

Resigned: 27 February 2007

Richard F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 27 July 2009

Ronald H.

Position: Director

Appointed: 25 June 1996

Resigned: 25 October 2002

David W.

Position: Director

Appointed: 25 June 1996

Resigned: 08 December 2004

John D.

Position: Secretary

Appointed: 25 June 1996

Resigned: 12 December 2001

John D.

Position: Director

Appointed: 25 June 1996

Resigned: 11 December 2001

Rutland Secretaries Limited

Position: Nominee Secretary

Appointed: 22 March 1996

Resigned: 25 June 1996

Rutland Directors Limited

Position: Corporate Nominee Director

Appointed: 22 March 1996

Resigned: 25 June 1996

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is La Holding Limited from Winsford, England. This PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Smart Carriers Services Europe Bv that entered Amsterdam, Netherlands as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

La Holding Limited

C/O Schoeller Allibert Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RA, England

Legal authority Uk Law
Legal form Private Limited Liability Company
Country registered England
Place registered England
Registration number 07632644
Notified on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Smart Carriers Services Europe Bv

98 Herikerbergweg 1101 Cm, Amsterdam, Netherlands

Legal authority Dutch Corporate Law
Legal form Private Limited Liability Company
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 63928124
Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, July 2023
Free Download (34 pages)

Company search