About

Registered Number: 02110394
Date of Incorporation: 13/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: EVANS ACCOUNTANTS, Unit 1 The Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, BB7 1LY

 

Digital Telecom (U.K.) Ltd was registered on 13 March 1987 and are based in Clitheroe, Lancashire, it's status is listed as "Active". The companies directors are listed as Ferry, Linda June, Ferry, Lorna Jane, Welsh, Nathan Chatton, Ferry, Linda June, Welsh, Nathan Chatton, Willis, David, Wragg, Dennis Alexander at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRY, Lorna Jane 01 January 2015 - 1
WELSH, Nathan Chatton 01 January 2015 - 1
WILLIS, David 30 November 1992 05 April 2005 1
WRAGG, Dennis Alexander 30 November 1992 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
FERRY, Linda June 01 March 2015 - 1
FERRY, Linda June N/A 29 September 1993 1
WELSH, Nathan Chatton 31 May 2012 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 14 December 2018
CS01 - N/A 07 December 2017
PSC01 - N/A 05 December 2017
PSC09 - N/A 05 December 2017
TM01 - Termination of appointment of director 05 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 29 July 2015
AP03 - Appointment of secretary 10 March 2015
TM02 - Termination of appointment of secretary 10 March 2015
AR01 - Annual Return 10 January 2015
AP01 - Appointment of director 10 January 2015
AP01 - Appointment of director 10 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
MR04 - N/A 14 December 2013
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 20 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 15 August 2012
AP03 - Appointment of secretary 01 June 2012
TM02 - Termination of appointment of secretary 01 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 18 September 2007
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 23 January 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 03 August 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 21 November 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 22 November 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 24 January 2001
287 - Change in situation or address of Registered Office 02 November 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 19 November 1998
AA - Annual Accounts 21 September 1998
287 - Change in situation or address of Registered Office 23 April 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 27 November 1997
363s - Annual Return 05 February 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 17 January 1996
AA - Annual Accounts 12 January 1996
287 - Change in situation or address of Registered Office 08 September 1995
AA - Annual Accounts 03 January 1995
288 - N/A 21 December 1994
288 - N/A 21 December 1994
363s - Annual Return 23 November 1994
287 - Change in situation or address of Registered Office 21 September 1994
287 - Change in situation or address of Registered Office 26 April 1994
363s - Annual Return 02 March 1994
288 - N/A 03 November 1993
AA - Annual Accounts 27 October 1993
363a - Annual Return 02 March 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 09 February 1993
395 - Particulars of a mortgage or charge 14 November 1992
288 - N/A 06 July 1992
288 - N/A 06 July 1992
AA - Annual Accounts 17 June 1992
CERTNM - Change of name certificate 19 September 1991
AA - Annual Accounts 28 June 1991
363a - Annual Return 07 January 1991
288 - N/A 22 August 1989
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1989
288 - N/A 10 April 1989
RESOLUTIONS - N/A 04 March 1989
287 - Change in situation or address of Registered Office 04 March 1989
288 - N/A 04 March 1989
AA - Annual Accounts 04 March 1989
363 - Annual Return 04 March 1989
RESOLUTIONS - N/A 28 April 1987
CERTINC - N/A 13 March 1987

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.