You are here: bizstats.co.uk > a-z index > M list

M. Logan & Sons Limited BOLTON


M. Logan & Sons started in year 2001 as Private Limited Company with registration number 04153815. The M. Logan & Sons company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bolton at Bracken Lea House 479 Leigh Road. Postal code: BL5 2JH.

At present there are 3 directors in the the firm, namely Paul B., Dominic D. and Paul D.. In addition one secretary - Paul D. - is with the company. As of 29 April 2024, there was 1 ex director - Peter D.. There were no ex secretaries.

M. Logan & Sons Limited Address / Contact

Office Address Bracken Lea House 479 Leigh Road
Office Address2 Westhoughton
Town Bolton
Post code BL5 2JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04153815
Date of Incorporation Mon, 5th Feb 2001
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Paul B.

Position: Director

Appointed: 23 June 2004

Dominic D.

Position: Director

Appointed: 23 June 2004

Paul D.

Position: Director

Appointed: 05 February 2001

Paul D.

Position: Secretary

Appointed: 05 February 2001

Dcs Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 05 February 2001

Resigned: 05 February 2001

Peter D.

Position: Director

Appointed: 05 February 2001

Resigned: 29 January 2015

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Paul D. This PSC has 25-50% voting rights and has 25-50% shares.

Paul D.

Notified on 5 February 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand462 562237 629316 523627 188777 025245 157
Current Assets938 5771 042 330965 0901 381 3891 610 1901 416 221
Debtors476 015804 701648 567754 201833 1651 171 064
Net Assets Liabilities366 506408 762686 731701 003602 714645 412
Other Debtors444 434771 354592 128702 277770 9821 110 972
Property Plant Equipment213 769195 992291 612397 019348 886284 182
Other
Audit Fees Expenses  5 2505 2505 2505 750
Accrued Liabilities37 86615 44713 70113 68012 79216 956
Accumulated Depreciation Impairment Property Plant Equipment258 896291 737326 551296 232385 451461 984
Additions Other Than Through Business Combinations Property Plant Equipment 15 064 248 45042 00033 629
Average Number Employees During Period565656534238
Bank Overdrafts123 497134 820    
Creditors51 23724 654514 584367 692152 418983 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -132 631-664-18 114
Disposals Property Plant Equipment   -173 362-914-21 800
Dividend Per Share Interim1 1561 415    
Finance Lease Liabilities Present Value Total51 23724 654    
Increase From Depreciation Charge For Year Property Plant Equipment 32 841 102 31289 88394 647
Net Current Assets Liabilities246 707276 602450 506747 110493 468432 275
Number Shares Issued Fully Paid100100    
Other Creditors101 90389 99028 71330 80224 73643 810
Par Value Share 1    
Prepayments31 58133 34756 43951 92462 18260 092
Property Plant Equipment Gross Cost472 665487 729618 163693 251734 337746 166
Provisions For Liabilities Balance Sheet Subtotal42 73339 17855 38775 43487 22271 045
Taxation Social Security Payable30 47430 00482 39670 58873 153112 008
Total Assets Less Current Liabilities460 476472 594742 1181 144 129842 354716 457
Total Borrowings51 23724 6549 831367 692152 418167 771
Trade Creditors Trade Payables367 142465 356379 943406 433439 321643 401

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Tue, 31st Jan 2023
filed on: 4th, September 2023
Free Download (10 pages)

Company search

Advertisements