LOGICAL VEHICLE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LOGICAL VEHICLE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06512154

Incorporation date

25/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

60a Bridge House Waterside, Shirley, Solihull B90 1UDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2008)
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon22/11/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2022
Termination of appointment of Randall James Edwards as a director on 2022-04-01
dot icon03/07/2022
Termination of appointment of Andrew John Padmore as a director on 2022-04-01
dot icon03/07/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon24/06/2022
Compulsory strike-off action has been discontinued
dot icon23/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon25/02/2022
Termination of appointment of Anthony Murtagh as a director on 2021-06-14
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon11/05/2021
Registered office address changed from Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ United Kingdom to 60a Bridge House Waterside Shirley Solihull B90 1UD on 2021-05-11
dot icon17/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2019-10-31
dot icon18/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon25/04/2019
Registered office address changed from Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG to Brandon House Courtyard William Street Leamington Spa Warwickshire CV32 4HJ on 2019-04-25
dot icon25/04/2019
Confirmation statement made on 2019-02-25 with updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/09/2018
Termination of appointment of Saul Nicholas Parsonson as a director on 2018-09-11
dot icon24/09/2018
Termination of appointment of Susan Elizabeth Parsonson as a secretary on 2018-09-11
dot icon19/09/2018
Appointment of Mr Anthony Murtagh as a director on 2018-09-19
dot icon21/06/2018
Appointment of Mr Randall James Edwards as a director on 2018-05-31
dot icon21/06/2018
Appointment of Mr Andrew John Padmore as a director on 2018-05-31
dot icon28/03/2018
Confirmation statement made on 2018-02-25 with updates
dot icon12/03/2018
Notification of Egnida Group Limited as a person with significant control on 2017-11-14
dot icon12/03/2018
Cessation of Susan Elizabeth Parsonson as a person with significant control on 2017-11-14
dot icon12/03/2018
Cessation of Saul Nicholas Parsonson as a person with significant control on 2017-11-14
dot icon30/01/2018
Current accounting period extended from 2018-05-31 to 2018-10-31
dot icon30/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon01/06/2017
Registered office address changed from 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT to Ts2 Pinewood Business Park Coleshill Road Marston Green Birmingham West Midlands B37 7HG on 2017-06-01
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/11/2016
Secretary's details changed for Susan Elizabeth Parsonson on 2016-11-03
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/10/2015
Registration of charge 065121540001, created on 2015-10-19
dot icon16/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon07/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon16/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon22/02/2011
Director's details changed for Saul Nicholas Parsonson on 2011-02-22
dot icon25/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon26/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon25/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon28/05/2008
Registered office changed on 28/05/2008 from 261 alcester road south lings heath birmingham D14 6DT
dot icon14/04/2008
Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\
dot icon14/04/2008
Accounting reference date extended from 28/02/2009 to 31/05/2009
dot icon07/03/2008
Appointment terminated secretary key legal services (secretarial) LTD
dot icon07/03/2008
Appointment terminated director key legal services (nominees) LTD
dot icon07/03/2008
Director appointed saul nicholas parsonson
dot icon07/03/2008
Secretary appointed susan elizabeth parsonson
dot icon07/03/2008
Registered office changed on 07/03/2008 from 20 station road radyr cardiff CF15 8AA
dot icon25/02/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
25/02/2023
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
136.07K
-
0.00
-
-
2021
5
136.07K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

136.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Anthony
Director
19/09/2018 - 14/06/2021
7
Edwards, Randall James
Director
31/05/2018 - 01/04/2022
74
Padmore, Andrew John
Director
31/05/2018 - 01/04/2022
30
KEY LEGAL SERVICES (NOMINEES) LTD
Corporate Director
25/02/2008 - 25/02/2008
-
KEY LEGAL SERVICES (SECRETARIAL) LTD
Corporate Secretary
25/02/2008 - 25/02/2008
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About LOGICAL VEHICLE MANAGEMENT LIMITED

LOGICAL VEHICLE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/02/2008 with the registered office located at 60a Bridge House Waterside, Shirley, Solihull B90 1UD. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of LOGICAL VEHICLE MANAGEMENT LIMITED?

toggle

LOGICAL VEHICLE MANAGEMENT LIMITED is currently Active. It was registered on 25/02/2008 .

Where is LOGICAL VEHICLE MANAGEMENT LIMITED located?

toggle

LOGICAL VEHICLE MANAGEMENT LIMITED is registered at 60a Bridge House Waterside, Shirley, Solihull B90 1UD.

What does LOGICAL VEHICLE MANAGEMENT LIMITED do?

toggle

LOGICAL VEHICLE MANAGEMENT LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does LOGICAL VEHICLE MANAGEMENT LIMITED have?

toggle

LOGICAL VEHICLE MANAGEMENT LIMITED had 5 employees in 2021.

What is the latest filing for LOGICAL VEHICLE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2022: Compulsory strike-off action has been suspended.