CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DOCUMENT LOGIC LIMITED
Company
DOCUMENT LOGIC
Phone:
08081 686 340
B⁺
rating
KEY FINANCES
Year
2016
Assets
£303.71k
▼ £-155.63k (-33.88 %)
Cash
£151.76k
▼ £-2.82k (-1.82 %)
Liabilities
£393.53k
▼ £-135.68k (-25.64 %)
Net Worth
£-89.82k
▲ £-19.95k (28.55 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
York
Company name
DOCUMENT LOGIC LIMITED
Company number
04538660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Sep 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.documentlogic.co.uk
Phones
08081 686 340
Registered Address
2 FOXOAK PARK, COMMON ROAD,
DUNNINGTON,
YORK,
YORKSHIRE,
YO19 5RZ
ECONOMIC ACTIVITIES
46660
Wholesale of other office machinery and equipment
77330
Renting and leasing of office machinery and equipment (including computers)
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
20 Sep 2016
Confirmation statement made on 18 September 2016 with updates
22 Aug 2016
Statement by Directors
22 Aug 2016
Statement of capital on 22 August 2016 GBP 4,002
CHARGES
13 November 2009
Status
Outstanding
Delivered
14 November 2009
Persons entitled
Hsbc Bank PLC
Description
Second floor, 2 fox oak park, common road, dunnington, york…
22 November 2006
Status
Outstanding
Delivered
23 November 2006
Persons entitled
Hsbc Bank PLC
Description
`. fixed and floating charges over the undertaking and all…
31 July 2006
Status
Outstanding
Delivered
2 August 2006
Persons entitled
Hsbc Bank PLC
Description
The l/h property at unit 9 number 2 ground floor fox oak…
See Also
DOCU-FINISH SOLUTIONS LIMITED
DOCUMENT AND DATA SHRED LIMITED
DOCUMENT NETWORK SERVICES LIMITED
DODD ENGINEERING LIMITED
DODECA TECHNOLOGIES LTD.
DODIFY LTD
Last update 2018
DOCUMENT LOGIC LIMITED DIRECTORS
Simon Mark Wood
Acting
PSC
Appointed
18 September 2002
Occupation
Sales Manager
Role
Director
Age
57
Nationality
British
Address
2 Foxoak Park, Common Road, Dunnington, York, Yorkshire, England, YO19 5RZ
Country Of Residence
England
Name
WOOD, Simon Mark
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
AXIS ACCOUNTS & MANAGEMENT SERVICES LTD
Resigned
Appointed
18 September 2002
Resigned
13 February 2008
Role
Secretary
Address
Pepperoyd Street, Dewsbury, West Yorkshire, WF13 1PA
Name
AXIS ACCOUNTS & MANAGEMENT SERVICES LTD
David Thomas Hullah
Resigned
Appointed
13 February 2008
Resigned
07 April 2008
Occupation
Management Accountant
Role
Secretary
Nationality
British
Address
13 Nidd Approach, Wetherby, West Yorkshire, LS22 7UJ
Name
HULLAH, David Thomas
Harold Wayne
Resigned
Appointed
18 September 2002
Resigned
18 September 2002
Role
Nominee Secretary
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Name
WAYNE, Harold
Steven Allan Haddon
Resigned
Appointed
01 November 2004
Resigned
04 July 2016
Occupation
Sales Director
Role
Director
Age
49
Nationality
British
Address
2 Foxoak Park, Common Road, Dunnington, York, Yorkshire, England, YO19 5RZ
Country Of Residence
England
Name
HADDON, Steven Allan
Yvonne Wayne
Resigned
Appointed
18 September 2002
Resigned
18 September 2002
Role
Nominee Director
Age
45
Nationality
British
Address
Burlington House, 40 Burlington Rise, East Barnet, Hertfordshire, EN4 8NN
Country Of Residence
United Kingdom
Name
WAYNE, Yvonne
REVIEWS
Check The Company
Very good according to the company’s financial health.