DIGBITS LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 1UZ

Company number 02615482
Status Active
Incorporation Date 29 May 1991
Company Type Private Limited Company
Address UNIT 1 POWER PARK, TOWERS BUSINESS PARK, RUGELEY, STAFFORDSHIRE, WS15 1UZ
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Marcus James Clay on 10 February 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 . The most likely internet sites of DIGBITS LIMITED are www.digbits.co.uk, and www.digbits.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-four years and four months. The distance to to Lichfield Trent Valley Rail Station is 6.6 miles; to Bloxwich North Rail Station is 9.6 miles; to Bloxwich Rail Station is 10 miles; to Blake Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digbits Limited is a Private Limited Company. The company registration number is 02615482. Digbits Limited has been working since 29 May 1991. The present status of the company is Active. The registered address of Digbits Limited is Unit 1 Power Park Towers Business Park Rugeley Staffordshire Ws15 1uz. The company`s financial liabilities are £46.46k. It is £22.14k against last year. And the total assets are £929.92k, which is £-31.98k against last year. CLAY, John Hewitt Marcus is a Secretary of the company. CLAY, John Hewitt Marcus is a Director of the company. CLAY, Marcus James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


digbits Key Finiance

LIABILITIES £46.46k
+91%
CASH n/a
TOTAL ASSETS £929.92k
-4%
All Financial Figures

Current Directors

Secretary
CLAY, John Hewitt Marcus
Appointed Date: 29 May 1991

Director
CLAY, John Hewitt Marcus
Appointed Date: 29 May 1991
81 years old

Director
CLAY, Marcus James
Appointed Date: 29 May 1991
54 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 May 1991
Appointed Date: 29 May 1991

DIGBITS LIMITED Events

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Apr 2016
Director's details changed for Mr Marcus James Clay on 10 February 2016
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

11 Jun 2015
Change of share class name or designation
11 Jun 2015
Particulars of variation of rights attached to shares
...
... and 78 more events
02 Sep 1991
Accounting reference date notified as 31/03

13 Jun 1991
New secretary appointed;director resigned;new director appointed

13 Jun 1991
Secretary resigned;new director appointed

13 Jun 1991
Registered office changed on 13/06/91 from: the britannia suite international house 82-86 deansgate manchester,M3 2ER

29 May 1991
Incorporation

DIGBITS LIMITED Charges

28 September 2007
Legal charge
Delivered: 3 October 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 2 key point towers business park off wheelhouse road…
23 January 2007
Legal charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 key point towers business park off wheelhouse road…
5 June 2006
Debenture
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 and land adjoining unit 1 power park towers business…
5 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land adjoining unit 1 power park towers business park…
5 June 2006
Legal mortgage
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 1 power park towers business park rugeley cannock…
27 October 2005
Legal mortgage
Delivered: 29 October 2005
Status: Satisfied on 21 June 2006
Persons entitled: Hsbc Bank PLC
Description: L/H - land adjacent to unit 1 power park towers business…
13 August 2003
Legal mortgage
Delivered: 14 August 2003
Status: Satisfied on 21 June 2006
Persons entitled: Hsbc Bank PLC
Description: L/H land k/a unt 1 power park the towers business park…
1 April 2002
Legal mortgage
Delivered: 4 April 2002
Status: Satisfied on 25 April 2006
Persons entitled: Hsbc Bank PLC
Description: Unit 12 beechwood business park hawks green industrial…
1 April 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 25 April 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…