Check the

LAWGISTICS LIMITED

Company
LAWGISTICS LIMITED (04091280)

LAWGISTICS

Phone: 01480 455 500
A⁺ rating

ABOUT LAWGISTICS LIMITED

What about business credit cards?

and so businesses CAN still be charged fees, but this can only be the amount it costs to process the transaction.

The surcharge rules are based on how you pay not who you are, though. So if you pay with a business credit card you can be charged extra, but if you're a business owner using your personal credit card you can't be charged the surcharge.

The problem is working out in advance what the precise cost to the seller will be when another business buys using their business card and so it has to be framed in terms of % of the transaction and must be no greater a percentage imposed by the card provider for that transaction. So a fixed charge for each transaction (regardless of price of goods) is not permitted.

The other issue is for sole traders who buy goods.  The name on the card may be their personal name but it could be a business card but if one is unsure it has to be assumed to be a personal card so no charge.

What cannot happen is our clients saying “the buyer said he was a trade buyer and so we imposed a charge for him using his card.”  As stated above, only if a business credit card is used can you pass on the charges and even then it has to be capped at the precise amount imposed by the card provider. 

This is unhelpful and confusing.  For example is it a trade to trade transaction or a consumer transaction when a business pays for goods by placing a 10% deposit on their business credit card (and a charge is imposed) and the remainder using their personal credit card (where no charge can be imposed) even though the invoice is made out to the business?  

Become a Lawgistics Member

Lawgistics is a legal consultancy providing specialist Motor Trade Law advice and support to a range of clients within the Retail Motor Industry.

As a member you will receive regular updates on changes in legislation with online guidance notes, templates and stationery to help you comply. You will have access to lawyers for help with legal issues concerning Employment, Health and Safety, Consumers and Trading Standards.

Whether you are a Franchise Dealership, Car Supermarket, Used Car Dealer or Independent Service and Repair Garage, Lawgistics membership packages will help protect your business.

Our knowledge and experience in Motor Trade Law is invaluable and that is why we are recognised as

KEY FINANCES

Year
2017
Assets
£108.39k ▼ £-3.28k (-2.94 %)
Cash
£15.47k ▼ £-2.07k (-11.80 %)
Liabilities
£32.6k ▼ £-252.79k (-88.58 %)
Net Worth
£75.78k ▼ £249.51k (-143.62 %)

REGISTRATION INFO

Company name
LAWGISTICS LIMITED
Company number
04091280
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
lawgistics.co.uk
Phones
01480 455 500
01480 455 533
Registered Address
VINPENTA HOUSE HIGH CAUSEWAY,
WHITTLESEY,
PETERBOROUGH,
ENGLAND,
PE7 1AE

ECONOMIC ACTIVITIES

69109
Activities of patent and copyright agents; other legal activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
20 Nov 2015
Registered office address changed from Building 137 North Gate, Alconbury Airfield Alconbury Huntingdon Cambridgeshire PE28 4WX to Vinpenta House High Causeway Whittlesey Peterborough PE7 1AE on 20 November 2015

CHARGES

17 March 2003
Status
Outstanding
Delivered
25 March 2003
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

3 January 2001
Status
Outstanding
Delivered
6 January 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

LAWGISTICS LIMITED DIRECTORS

David Ernest Combes

  Acting
Appointed
07 December 2000
Occupation
Law Consultant
Role
Director
Age
77
Nationality
British
Address
Eastfields 100 Eastrea Road, Whittlesey, Peterborough, PE7 2AQ
Country Of Residence
United Kingdom
Name
COMBES, David Ernest

Joel Thomas Combes

  Acting
Appointed
09 May 2008
Occupation
Sales Director
Role
Director
Age
53
Nationality
British
Address
38 The Old Pumping Station, Glassmoor Road, Whittlesey, Cambridgeshire, PE7 2LT
Country Of Residence
United Kingdom
Name
COMBES, Joel Thomas

Susanna Elizabeth Marguerite Combes

  Acting
Appointed
07 December 2000
Occupation
Administrator
Role
Director
Age
76
Nationality
British
Address
Eastfields, 100 Eastrea Road, Whittlesey, Cambridgeshire, PE7 2AQ
Country Of Residence
United Kingdom
Name
COMBES, Susanna Elizabeth Marguerite

Dennis Chapman

  Resigned
Appointed
01 October 2002
Resigned
25 March 2015
Role
Secretary
Address
Aberfeldy, Main Street, Barnack, Cambridgeshire, PE9 3DN
Name
CHAPMAN, Dennis

David Ernest Combes

  Resigned PSC
Appointed
07 December 2000
Resigned
01 October 2002
Role
Secretary
Address
Eastfields 100 Eastrea Road, Whittlesey, Peterborough, PE7 2AQ
Name
COMBES, David Ernest
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

TEMPLES (NOMINEES) LIMITED

  Resigned
Appointed
17 October 2000
Resigned
17 October 2000
Role
Nominee Secretary
Address
152 City Road, London, EC1V 2NX
Name
TEMPLES (NOMINEES) LIMITED

Dennis Chapman

  Resigned
Appointed
01 February 2002
Resigned
25 March 2015
Occupation
Law Consultant
Role
Director
Age
74
Nationality
British
Address
Aberfeldy, Main Street, Barnack, Cambridgeshire, PE9 3DN
Country Of Residence
United Kingdom
Name
CHAPMAN, Dennis

Brian Stanley Delves Deffee

  Resigned
Appointed
01 February 2002
Resigned
18 February 2008
Occupation
Finance Director
Role
Director
Age
83
Nationality
British
Address
The Shires, High St Denford, Kettering, Northamptonshire, NN14 4EQ
Name
DELVES DEFFEE, Brian Stanley

Ian Christopher Munton

  Resigned
Appointed
01 February 2002
Resigned
01 July 2002
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Chaff House, Manor Farm Apethorpe, Peterborough, Cambridgeshire, PE8 5DP
Name
MUNTON, Ian Christopher

TEMPLES (PROFESSIONAL SERVICES) LIMITED

  Resigned
Appointed
17 October 2000
Resigned
17 October 2000
Role
Nominee Director
Address
152 City Road, London, EC1V 2NX
Name
TEMPLES (PROFESSIONAL SERVICES) LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.