LOGISTICS EDUCATION CENTRE LIMITED

LOGISTICS EDUCATION CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOGISTICS EDUCATION CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04073088
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOGISTICS EDUCATION CENTRE LIMITED?

    • Other transportation support activities (52290) / Transportation and storage
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is LOGISTICS EDUCATION CENTRE LIMITED located?

    Registered Office Address
    20 St. James Street
    NP25 3DL Monmouth
    Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGISTICS EDUCATION CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUPPLY CHAIN STRATEGY PARTNERS LIMITEDSep 18, 2000Sep 18, 2000

    What are the latest accounts for LOGISTICS EDUCATION CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOGISTICS EDUCATION CENTRE LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2026
    Next Confirmation Statement DueOct 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2025
    OverdueNo

    What are the latest filings for LOGISTICS EDUCATION CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Sep 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Sheepshead House Lees Road Brabourne Lees Ashford TN25 6QE England to 20 st. James Street Monmouth NP25 3DL on Oct 20, 2023

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Registered office address changed from The Loft Lees Road Brabourne Lees Ashford Kent TN25 6QE England to Sheepshead House Lees Road Brabourne Lees Ashford TN25 6QE on Jul 02, 2023

    1 pagesAD01

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Antony Douglas Price on Sep 13, 2021

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Appointment of Mr Stephen Pospisil as a director on Oct 20, 2020

    2 pagesAP01

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 32 Beverley Road New Malden Surrey KT3 4AW to The Loft Lees Road Brabourne Lees Ashford Kent TN25 6QE on Sep 15, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 18, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Who are the officers of LOGISTICS EDUCATION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POSPISIL, Stephen
    St. James Street
    NP25 3DL Monmouth
    20
    Wales
    Director
    St. James Street
    NP25 3DL Monmouth
    20
    Wales
    EnglandBritish95664180001
    PRICE, Antony Douglas
    Poundwell Street
    Modbury
    PL21 0QJ Ivybridge
    1
    England
    Director
    Poundwell Street
    Modbury
    PL21 0QJ Ivybridge
    1
    England
    United KingdomBritish93548400002
    GUTTERIDGE, Marion Frances
    74 Olney Road
    Lavendon
    MK46 4ET Olney
    Buckinghamshire
    Secretary
    74 Olney Road
    Lavendon
    MK46 4ET Olney
    Buckinghamshire
    British92131210001
    LEWIS, Mervyn Ivor James
    41 Ibbett Close
    Kempston
    MK43 9BU Bedford
    Bedfordshire
    Secretary
    41 Ibbett Close
    Kempston
    MK43 9BU Bedford
    Bedfordshire
    British56529480001
    WALLACE, Ernest
    Gig Lane
    LU7 0BQ Heath And Reach
    4
    South Bedfordshire
    England
    Secretary
    Gig Lane
    LU7 0BQ Heath And Reach
    4
    South Bedfordshire
    England
    155680550001
    BUSINESS PATTERNS ASSOCIATES
    Gig Lane
    LU7 0BQ Heath And Reach
    4
    Bedfordshire
    Secretary
    Gig Lane
    LU7 0BQ Heath And Reach
    4
    Bedfordshire
    132537890001
    BUSINESS STEPS LTD
    1 Upper Prescote
    Cropredy
    OX17 1PF Banbury
    Oxfordshire
    Secretary
    1 Upper Prescote
    Cropredy
    OX17 1PF Banbury
    Oxfordshire
    116696000001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    ASHTON, Christopher
    33 Kingsley Place
    NE6 5AN Newcastle Upon Tyne
    Tyne And Wear
    Director
    33 Kingsley Place
    NE6 5AN Newcastle Upon Tyne
    Tyne And Wear
    British56744750001
    GUTTERIDGE, Roger Ernest
    Beverley Road
    KT3 4AW New Malden
    32
    Surrey
    England
    Director
    Beverley Road
    KT3 4AW New Malden
    32
    Surrey
    England
    EnglandBritish69636810003
    LASCELLES, David Malcolm, Dr
    6 Cotefield Avenue
    BL3 2EB Bolton
    Lancashire
    Director
    6 Cotefield Avenue
    BL3 2EB Bolton
    Lancashire
    British19810040001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of LOGISTICS EDUCATION CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Pospisil
    St. James Street
    NP25 3DL Monmouth
    20
    Wales
    Apr 06, 2016
    St. James Street
    NP25 3DL Monmouth
    20
    Wales
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0