Company NameLogic Heating & Pipework Solutions Ltd
Company StatusActive
Company Number09766435
CategoryPrivate Limited Company
Incorporation Date8 September 2015(8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Nicholas Candland
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJames House 312 Ripponden Road
Oldham
Lancashire
OL4 2NY
Secretary NameMiss Sarah Abigail Candland
StatusCurrent
Appointed08 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address15 Blantyre Road
Swinton
Manchester
M27 5ER
Director NameMrs Sarah Abigail Candland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Blantyre Road
Swinton
Manchester
M27 5ER
Director NameMr Daniel Thomas Fairclough
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Block C , The Wharf
Manchester Road
Burnley
Lancashire
BB11 1JG

Contact

Websitewww.rentsolutions.co.uk
Email address[email protected]
Telephone0845 3307220
Telephone regionUnknown

Location

Registered Address15 Blantyre Road
Swinton
Manchester
M27 5ER
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardClaremont
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

18 January 2021Delivered on: 26 January 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 January 2021Registration of charge 097664350001, created on 18 January 2021 (24 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
19 August 2019Secretary's details changed for Miss Sarah Abigail Jones on 6 April 2019 (1 page)
19 August 2019Appointment of Mrs Sarah Abigail Candland as a director on 16 August 2019 (2 pages)
29 April 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
12 April 2019Registered office address changed from James House 312 Ripponden Road Oldham Lancashire OL4 2NY England to 15 Blantyre Road Swinton Manchester M27 5ER on 12 April 2019 (1 page)
26 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2015Appointment of Miss Sarah Abigail Jones as a secretary on 8 September 2015 (2 pages)
14 September 2015Appointment of Miss Sarah Abigail Jones as a secretary on 8 September 2015 (2 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 September 2015Incorporation
Statement of capital on 2015-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)