About

Registered Number: 00985113
Date of Incorporation: 21/07/1970 (53 years and 9 months ago)
Company Status: Active
Registered Address: Digitrol House, Coronet Way, Enterprise Park, Swansea, SA6 8RH

 

Having been setup in 1970, Digitrol Ltd have registered office in Enterprise Park, it's status at Companies House is "Active". Phillips, Nicola Elizabeth, Harris, Ryan, Kelly, David Phillip, Nugent, Ross Campbell, Rees, Philip Vaughan, Doherty, Daniel Joseph David, Doctor, Rees, Philip Vaughan, Rowlands, David James are the current directors of this organisation. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Ryan 11 March 2020 - 1
KELLY, David Phillip 11 March 2020 - 1
NUGENT, Ross Campbell 11 March 2020 - 1
DOHERTY, Daniel Joseph David, Doctor 01 November 2000 27 March 2019 1
REES, Philip Vaughan 01 June 2005 11 March 2020 1
ROWLANDS, David James 01 January 1985 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Nicola Elizabeth 15 April 2020 - 1
REES, Philip Vaughan 12 March 2011 11 March 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 June 2020
CS01 - N/A 26 May 2020
SH06 - Notice of cancellation of shares 20 April 2020
AP03 - Appointment of secretary 15 April 2020
PSC01 - N/A 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 31 March 2020
AA - Annual Accounts 30 March 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 28 May 2019
TM01 - Termination of appointment of director 27 March 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 23 June 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 23 June 2016
AA - Annual Accounts 27 July 2015
SH06 - Notice of cancellation of shares 03 June 2015
RESOLUTIONS - N/A 01 June 2015
AR01 - Annual Return 26 May 2015
SH06 - Notice of cancellation of shares 15 May 2015
SH03 - Return of purchase of own shares 15 May 2015
RESOLUTIONS - N/A 30 April 2015
SH03 - Return of purchase of own shares 30 April 2015
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 29 May 2014
AA - Annual Accounts 27 May 2014
RESOLUTIONS - N/A 06 May 2014
SH06 - Notice of cancellation of shares 06 May 2014
SH03 - Return of purchase of own shares 06 May 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 19 July 2013
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 10 June 2013
RESOLUTIONS - N/A 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH06 - Notice of cancellation of shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 10 May 2011
AP03 - Appointment of secretary 21 April 2011
TM02 - Termination of appointment of secretary 28 March 2011
SH03 - Return of purchase of own shares 01 October 2010
RESOLUTIONS - N/A 27 September 2010
RESOLUTIONS - N/A 27 September 2010
SH06 - Notice of cancellation of shares 27 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 14 April 2010
SH03 - Return of purchase of own shares 01 February 2010
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 11 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 14 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 10 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2007
AA - Annual Accounts 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 22 March 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 19 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 2004
AA - Annual Accounts 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 20 March 2000
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
169 - Return by a company purchasing its own shares 12 November 1999
363s - Annual Return 07 October 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 01 July 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 15 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 29 August 1996
363s - Annual Return 12 July 1995
287 - Change in situation or address of Registered Office 09 May 1995
395 - Particulars of a mortgage or charge 04 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 April 1995
395 - Particulars of a mortgage or charge 20 March 1995
RESOLUTIONS - N/A 13 March 1995
RESOLUTIONS - N/A 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
MEM/ARTS - N/A 13 March 1995
AA - Annual Accounts 14 January 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 05 July 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
123 - Notice of increase in nominal capital 04 March 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 March 1994
363s - Annual Return 30 July 1993
395 - Particulars of a mortgage or charge 02 March 1993
386 - Notice of passing of resolution removing an auditor 23 February 1993
AA - Annual Accounts 16 February 1993
288 - N/A 16 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 August 1992
288 - N/A 27 March 1992
AA - Annual Accounts 22 August 1991
288 - N/A 19 July 1991
363b - Annual Return 12 July 1991
395 - Particulars of a mortgage or charge 14 November 1990
363 - Annual Return 16 October 1990
AA - Annual Accounts 31 August 1990
363 - Annual Return 20 January 1990
288 - N/A 06 September 1989
AA - Annual Accounts 31 July 1989
363 - Annual Return 18 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 April 1988
288 - N/A 13 April 1988
AUD - Auditor's letter of resignation 15 March 1988
288 - N/A 28 February 1988
287 - Change in situation or address of Registered Office 28 February 1988
288 - N/A 28 February 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
395 - Particulars of a mortgage or charge 31 March 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 23 January 1987
MISC - Miscellaneous document 21 July 1970

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2009 Fully Satisfied

N/A

Legal charge 23 March 1995 Outstanding

N/A

Debenture 10 March 1995 Outstanding

N/A

Fixed and floating charge 01 March 1993 Fully Satisfied

N/A

Legal charge 08 November 1990 Fully Satisfied

N/A

Legal charge 11 March 1987 Fully Satisfied

N/A

Debenture 27 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.