Check the

DOCUMENT LOGIC LIMITED

Company
DOCUMENT LOGIC LIMITED (04538660)

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 %)

REGISTRATION INFO

Company name
DOCUMENT LOGIC LIMITED
Company number
04538660
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Sep 2002
Age - 22 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


Last update 2018

DOCUMENT LOGIC LIMITED DIRECTORS

Simon Mark Wood

  Acting PSC
Appointed
18 September 2002
Occupation
Sales Manager
Role
Director
Age
56
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
47
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
44
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.