UKBizDB.co.uk

DIGITAL CONCEPTS ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 71122 - Engineering related scientific and technical consulting activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY

Secretary18 December 2013Active
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY

Director30 March 2007Active
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY

Director18 December 2013Active
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY

Director14 February 2019Active
Unit 4, The Boat House, 6 Brindley Road, Hinckley, England, LE10 3BY

Director18 January 2021Active
6, Westfield Close, Dorridge, Solihull, United Kingdom, B93 8DY

Secretary20 March 2002Active
17 Odingsel Drive, Long Itchington, Southam, CV47 9PD

Director20 March 2002Active
Unit C3, Sketchley Meadows Industrial Estate, Sketchley Meadows, Hinckley, England, LE10 3EN

Director05 November 2019Active
74, Chapel Street, Barwell, Leicester, England, LE9 8DD

Director20 March 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Officers

Change person secretary company with change date.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Address

Change registered office address company with date old address new address.

Download
2021-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2020-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-10-24Capital

Capital allotment shares.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-23Capital

Capital alter shares subdivision.

Download
2019-10-22Address

Change registered office address company with date old address new address.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-06-12Capital

Capital allotment shares.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.