UK DIGITAL SOLUTIONS LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ
Company number 04081521
Status Active
Incorporation Date 2 October 2000
Company Type Private Limited Company
Address 18-21 OLD FIELD ROAD, BOCAM PARK, PENCOED, BRIDGEND, MID GLAMORGAN, CF35 5LJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 200 . The most likely internet sites of UK DIGITAL SOLUTIONS LIMITED are www.ukdigitalsolutions.co.uk, and www.uk-digital-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uk Digital Solutions Limited is a Private Limited Company. The company registration number is 04081521. Uk Digital Solutions Limited has been working since 02 October 2000. The present status of the company is Active. The registered address of Uk Digital Solutions Limited is 18 21 Old Field Road Bocam Park Pencoed Bridgend Mid Glamorgan Cf35 5lj. . MORGAN, Daniel is a Director of the company. POWELL, Kristofor Jason is a Director of the company. WALLIS, Jamie Hamilton is a Director of the company. Secretary CABLE, Richard John Lewis has been resigned. Secretary LEWIS, Richard Glyn has been resigned. Secretary WALLIS, Julian Hamilton has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director LEWIS, Richard Glyn has been resigned. Director MORGAN, Daniel Thomas has been resigned. Director WALLIS, Daryl Hamilton has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
MORGAN, Daniel
Appointed Date: 30 January 2012
46 years old

Director
POWELL, Kristofor Jason
Appointed Date: 17 July 2014
35 years old

Director
WALLIS, Jamie Hamilton
Appointed Date: 17 July 2014
41 years old

Resigned Directors

Secretary
CABLE, Richard John Lewis
Resigned: 30 June 2011
Appointed Date: 24 September 2007

Secretary
LEWIS, Richard Glyn
Resigned: 24 September 2007
Appointed Date: 01 August 2003

Secretary
WALLIS, Julian Hamilton
Resigned: 01 August 2003
Appointed Date: 02 October 2000

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Director
LEWIS, Richard Glyn
Resigned: 24 September 2007
Appointed Date: 01 August 2003
64 years old

Director
MORGAN, Daniel Thomas
Resigned: 24 September 2007
Appointed Date: 01 July 2005
46 years old

Director
WALLIS, Daryl Hamilton
Resigned: 30 January 2012
Appointed Date: 02 October 2000
61 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 02 October 2000
Appointed Date: 02 October 2000

Persons With Significant Control

Mr Daniel Morgan
Notified on: 2 October 2016
46 years old
Nature of control: Ownership of voting rights - 75% or more

UK DIGITAL SOLUTIONS LIMITED Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
02 Oct 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

12 Oct 2015
Registered office address changed from Fields House 9 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ to 18-21 Old Field Road Bocam Park, Pencoed Bridgend Mid Glamorgan CF35 5LJ on 12 October 2015
04 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 52 more events
21 Nov 2000
New secretary appointed
21 Nov 2000
Registered office changed on 21/11/00 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
21 Nov 2000
Director resigned
21 Nov 2000
Secretary resigned
02 Oct 2000
Incorporation

UK DIGITAL SOLUTIONS LIMITED Charges

18 December 2007
Debenture
Delivered: 20 December 2007
Status: Satisfied on 4 October 2012
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
27 July 2007
Debenture
Delivered: 9 August 2007
Status: Satisfied on 7 January 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…