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

P.e. Logan Limited LONDON


Founded in 1996, P.e. Logan, classified under reg no. 03159741 is an active company. Currently registered at 465 New Cross Road SE14 6TA, London the company has been in the business for twenty eight years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

At present there are 2 directors in the the company, namely Darragh L. and Patrick L.. In addition one secretary - Maureen L. - is with the firm. At present there is one former director listed by the company - Thomas C., who left the company on 31 January 1999. In addition, the company lists several former secretaries whose names might be found in the table below.

P.e. Logan Limited Address / Contact

Office Address 465 New Cross Road
Town London
Post code SE14 6TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03159741
Date of Incorporation Thu, 15th Feb 1996
Industry Dispensing chemist in specialised stores
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Darragh L.

Position: Director

Appointed: 12 August 2003

Maureen L.

Position: Secretary

Appointed: 01 November 2001

Patrick L.

Position: Director

Appointed: 22 February 1996

Irene H.

Position: Secretary

Appointed: 15 February 2003

Resigned: 24 July 2003

Thomas C.

Position: Director

Appointed: 22 February 1996

Resigned: 31 January 1999

Patrick L.

Position: Secretary

Appointed: 22 February 1996

Resigned: 15 February 2003

Rachel Futerman Limited

Position: Corporate Secretary

Appointed: 15 February 1996

Resigned: 22 February 1996

Luciene James Limited

Position: Corporate Director

Appointed: 15 February 1996

Resigned: 22 February 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Darragh L. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Patrick L. This PSC owns 50,01-75% shares.

Darragh L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Patrick L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand209 552184 806412 143603 786480 837
Current Assets691 830682 318857 2581 065 6141 076 804
Debtors401 329407 381341 629338 260524 216
Net Assets Liabilities1 110 1191 149 0081 189 2491 322 9881 374 407
Other Debtors152 111161 067156 25498 352268 411
Property Plant Equipment653 884650 977661 623655 313651 233
Total Inventories80 94990 131103 486123 568 
Other
Accrued Liabilities Deferred Income 4 9549 13315 8375 745
Accumulated Depreciation Impairment Property Plant Equipment186 743191 400198 810205 120210 070
Additions Other Than Through Business Combinations Property Plant Equipment  18 056 870
Average Number Employees During Period77789
Corporation Tax Payable 11 59410 80532 45711 400
Creditors232 763181 806328 062397 374357 756
Fixed Assets653 884650 977   
Increase From Depreciation Charge For Year Property Plant Equipment 4 6577 4106 3104 950
Intangible Assets    4 126
Intangible Assets Gross Cost    4 126
Net Current Assets Liabilities459 067500 512   
Other Creditors71 91160 18967 47167 68074 066
Other Inventories80 94990 131   
Other Remaining Borrowings  46 44146 441 
Other Taxation Social Security Payable 1 9063 2513 46611 755
Prepayments Accrued Income    1 251
Property Plant Equipment Gross Cost840 627842 377860 433860 433861 303
Provisions For Liabilities Balance Sheet Subtotal2 8322 4811 570565 
Taxation Social Security Payable32 40813 500   
Total Additions Including From Business Combinations Property Plant Equipment 1 750   
Total Assets Less Current Liabilities1 112 9511 151 489   
Trade Creditors Trade Payables128 444108 117190 961231 493254 790
Trade Debtors Trade Receivables249 218246 314185 375239 908254 554

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Restoration
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, September 2023
Free Download (13 pages)

Company search

Advertisements