About

Registered Number: 03034758
Date of Incorporation: 17/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6, Union Mills, 9 Dewsbury Road, Leeds, LS11 5DD,

 

Having been setup in 1995, Digitronix Ltd has its registered office in Leeds. The organisation has 5 directors listed as Stevenson, Thomas Alexander, Williams, Abigail Charlotte, Stevenson, Amanda Jane, Stevenson, Paul Anthony, Williams, Abigail Charlotte in the Companies House registry. We don't currently know the number of employees at Digitronix Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Thomas Alexander 01 March 1999 - 1
STEVENSON, Amanda Jane 12 May 1999 31 October 2015 1
STEVENSON, Paul Anthony 17 March 1995 05 October 2012 1
WILLIAMS, Abigail Charlotte 01 May 2004 04 July 2016 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Abigail Charlotte 31 October 2015 04 July 2016 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
MR01 - N/A 06 July 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 08 November 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 May 2018
SH01 - Return of Allotment of shares 18 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 25 January 2017
AD01 - Change of registered office address 18 August 2016
TM02 - Termination of appointment of secretary 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 09 January 2016
AP03 - Appointment of secretary 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
TM02 - Termination of appointment of secretary 25 November 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AA - Annual Accounts 11 January 2013
TM01 - Termination of appointment of director 17 October 2012
AR01 - Annual Return 26 April 2012
CH01 - Change of particulars for director 20 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 02 January 2010
RESOLUTIONS - N/A 23 July 2009
RESOLUTIONS - N/A 23 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 20 March 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 29 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 03 September 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 21 March 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 20 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288c - Notice of change of directors or secretaries or in their particulars 07 September 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
363s - Annual Return 30 March 1999
288a - Notice of appointment of directors or secretaries 30 March 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 21 March 1997
RESOLUTIONS - N/A 12 February 1997
123 - Notice of increase in nominal capital 12 February 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 31 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.