UKBizDB.co.uk

INTERNATIONAL LOGGING TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Logging Technology Limited. The company was founded 34 years ago and was given the registration number 02478447. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:INTERNATIONAL LOGGING TECHNOLOGY LIMITED
Company Number:02478447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:25 Moorgate, London, England, EC2R 6AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Corporate Secretary30 April 2019Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director31 March 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director30 March 2020Active
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF

Secretary26 January 2009Active
57 Old Upton Road, Grafton, Usa,

Secretary31 August 2006Active
3419 Country Club Blvd, Montgomery, Usa,

Secretary31 August 2006Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Secretary11 February 2014Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Secretary09 October 2015Active
Darstone House, Shaugh Prior, Plymouth, PL7 5HA

Secretary-Active
6111 Apple Valley Lane, Houston, Usa, 77069

Director31 August 2006Active
712 5th Avenue,, 51st Floor, New York, Usa,

Director31 August 2006Active
17, Connaught Place, London, England, W2 2ES

Director30 April 2019Active
151 Coolidge Hill, Cambridge, Usa, 02138

Director31 August 2006Active
17, Connaught Place, London, England, W2 2ES

Director30 April 2019Active
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF

Director09 February 2011Active
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF

Director23 January 2009Active
Weatherford Centre, Souterhead Road, Altens, Aberdeen, United Kingdom, AB12 3LF

Director23 January 2009Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Director11 February 2014Active
Weatherford, Gotham Road, East Leake, Loughborough, England, LE12 6JX

Director03 February 2012Active
25, Moorgate, London, England, EC2R 6AY

Director30 March 2020Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director04 September 2012Active
Weatherford, Gotham Road, East Leake, Loughborough, LE12 6JX

Director06 December 2017Active
Weatherford Centre, Souter Head Road, Altens Industrial Estate, Aberdeen, Scotland, AB12 3LF

Director04 September 2012Active
186 Mt Douglas Close Se, Calgary, Canada,

Director-Active
Darstone House, Shaugh Prior, Plymouth, PL7 5HA

Director-Active

People with Significant Control

Excellence Logging Limited
Notified on:30 April 2019
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Weatherford International Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:70, Sir John Rogerson's Quay, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Officers

Change corporate secretary company with change date.

Download
2023-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-07Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Officers

Change person director company with change date.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-04Accounts

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-10-04Other

Legacy.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-06-14Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Gazette

Gazette filings brought up to date.

Download
2021-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-06Other

Legacy.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-10-27Other

Legacy.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.