UKBizDB.co.uk

DIGRAPH TRANSPORT SUPPLIES LIMITED

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

This company is commonly known as Digraph Transport Supplies Limited. The company was founded 47 years ago and was given the registration number 01287659. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:DIGRAPH TRANSPORT SUPPLIES LIMITED
Company Number:01287659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:1 London Street, Reading, England, RG1 4QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lo, London Street, Reading, England, RG1 4QW

Corporate Secretary07 September 2017Active
1, London Street, Reading, England, RG1 4QW

Director11 July 2023Active
1, London Street, Reading, England, RG1 4QW

Director11 July 2023Active
1, London Street, Reading, England, RG1 4QW

Director11 July 2023Active
Tudor Lodge, Morley, Derby, DE7 6DG

Secretary-Active
1, London Street, Reading, England, RG1 4QW

Secretary25 July 2007Active
Beech Cottage 46 Newlands Road, Riddings, Alfreton, DE55 4EQ

Secretary28 August 2003Active
Beech Cottage 46 Newlands Road, Riddings, Alfreton, DE55 4EQ

Secretary22 June 2004Active
1, London Street, Reading, England, RG1 4QW

Director07 September 2017Active
1, London Street, Reading, England, RG1 4QW

Director07 September 2017Active
1, London Street, Reading, England, RG1 4QW

Director08 November 2017Active
Tudor Lodge, Morley, Derby, DE7 6DG

Director-Active
Tudor Lodge, Main Road, Morley, Ilkeston, DE7 6DG

Director-Active
1, London Street, Reading, United Kingdom, RG1 4PN

Director21 December 2017Active
1, London Street, Reading, England, RG1 4QW

Director18 October 2012Active
41 Linford Road, Loughborough, LE11 3PH

Director09 December 2002Active
1, London Street, Reading, England, RG1 4QW

Director22 July 1998Active
1, London Street, Reading, England, RG1 4QW

Director-Active
Beech Cottage 46 Newlands Road, Riddings, Alfreton, DE55 4EQ

Director16 April 1997Active
14a, Shouldham Street, London, England, W1H 5FJ

Director26 June 2020Active
1, London Street, Reading, England, RG1 4QW

Director08 November 2017Active
242 Nottingham Road, Hucknall, NG15 7QD

Director09 December 2002Active

People with Significant Control

Commercial Parts Uk Holdco Ltd
Notified on:07 September 2017
Status:Active
Country of residence:England
Address:1, London Street, Reading, England, RG1 4PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Noah Rawson
Notified on:21 June 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Rawson
Notified on:21 June 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:1, London Street, Reading, England, RG1 4QW
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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-10-27Incorporation

Memorandum articles.

Download
2023-10-27Resolution

Resolution.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Persons with significant control

Change to a person with significant control.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2021-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.