About

Registered Number: 00459711
Date of Incorporation: 07/10/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: Suite 501 (PO BOX 501), The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL

 

Having been setup in 1948, Digitimer Ltd are based in Broadway, Letchworth Garden City, Herts, it's status at Companies House is "Active". There are 5 directors listed as Smale, Clare, Smale, Joseph Luke, Smale, John Richard, Cooper, William Alan, Newman, Reginald William for this business. 21-50 people work at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALE, Joseph Luke 01 January 2019 - 1
COOPER, William Alan 07 January 1994 30 April 2014 1
NEWMAN, Reginald William N/A 04 April 1994 1
Secretary Name Appointed Resigned Total Appointments
SMALE, Clare 01 November 1993 - 1
SMALE, John Richard N/A 01 November 1993 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 25 June 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 18 June 2014
TM01 - Termination of appointment of director 19 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 13 June 2012
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
AA - Annual Accounts 15 April 2010
AA - Annual Accounts 26 August 2009
363a - Annual Return 17 June 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363a - Annual Return 20 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
RESOLUTIONS - N/A 05 March 2007
AA - Annual Accounts 18 February 2007
AA - Annual Accounts 22 June 2006
RESOLUTIONS - N/A 21 June 2006
363a - Annual Return 14 June 2006
169 - Return by a company purchasing its own shares 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 07 April 2006
363a - Annual Return 02 June 2005
AA - Annual Accounts 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 18 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 12 July 2002
363s - Annual Return 19 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 22 May 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 28 April 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 15 August 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 05 August 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 20 April 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 15 July 1994
AA - Annual Accounts 14 July 1994
288 - N/A 23 May 1994
288 - N/A 20 March 1994
288 - N/A 13 January 1994
AA - Annual Accounts 09 August 1993
363s - Annual Return 01 July 1993
395 - Particulars of a mortgage or charge 24 May 1993
363b - Annual Return 15 July 1992
363(287) - N/A 15 July 1992
AA - Annual Accounts 18 June 1992
288 - N/A 25 March 1992
363b - Annual Return 11 July 1991
AA - Annual Accounts 03 July 1991
395 - Particulars of a mortgage or charge 28 November 1990
395 - Particulars of a mortgage or charge 19 September 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 09 November 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 01 November 1988
AA - Annual Accounts 27 October 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 13 January 1988
287 - Change in situation or address of Registered Office 12 June 1987
363 - Annual Return 21 October 1986
AA - Annual Accounts 01 October 1986
RESOLUTIONS - N/A 09 January 1986
NEWINC - New incorporation documents 07 October 1985

Mortgages & Charges

Description Date Status Charge by
Charge 18 May 1993 Outstanding

N/A

Fixed and floating charge 23 November 1990 Outstanding

N/A

Legal charge 17 September 1990 Outstanding

N/A

Mortgage 30 July 1974 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.