This company is commonly known as Digital Concepts Engineering Limited. The company was founded 22 years ago and was given the registration number 04398993. The firm's registered office is in HINCKLEY. You can find them at Unit C3 Sketchley Meadows Industrial Estate, Sketchley Meadows, Hinckley, Leicestershire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | DIGITAL CONCEPTS ENGINEERING LIMITED |
---|---|---|
Company Number | : | 04398993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C3 Sketchley Meadows Industrial Estate, Sketchley Meadows, Hinckley, Leicestershire, England, LE10 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY | Secretary | 18 December 2013 | Active |
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY | Director | 30 March 2007 | Active |
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY | Director | 18 December 2013 | Active |
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY | Director | 14 February 2019 | Active |
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY | Director | 18 January 2021 | Active |
6, Westfield Close, Dorridge, Solihull, United Kingdom, B93 8DY | Secretary | 20 March 2002 | Active |
17 Odingsel Drive, Long Itchington, Southam, CV47 9PD | Director | 20 March 2002 | Active |
Unit C3, Sketchley Meadows Industrial Estate, Sketchley Meadows, Hinckley, England, LE10 3EN | Director | 05 November 2019 | Active |
74, Chapel Street, Barwell, Leicester, England, LE9 8DD | Director | 20 March 2002 | Active |
Mrs Toni Danielle Gummow | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY |
Nature of control | : |
|
Mr Edward James Gummow | ||
Notified on | : | 20 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Change person secretary company with change date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-10-24 | Capital | Capital allotment shares. | Download |
2019-10-24 | Resolution | Resolution. | Download |
2019-10-23 | Capital | Capital alter shares subdivision. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Capital | Capital allotment shares. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.