Company number 02087942
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address AVALAND HOUSE 110 LONDON ROAD, APSLEY HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9SD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DIGITAL COMMUNICATIONS LIMITED are www.digitalcommunications.co.uk, and www.digital-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Digital Communications Limited is a Private Limited Company.
The company registration number is 02087942. Digital Communications Limited has been working since 09 January 1987.
The present status of the company is Active. The registered address of Digital Communications Limited is Avaland House 110 London Road Apsley Hemel Hempstead Hertfordshire Hp3 9sd. . BLOWER, Margaret Elaine is a Secretary of the company. BLOWER, Margaret Elaine is a Director of the company. BLOWER, Peter John is a Director of the company. The company operates in "Information technology consultancy activities".
Current Directors
Persons With Significant Control
Mrs Margaret Elaine Blower
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Peter John Blower
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DIGITAL COMMUNICATIONS LIMITED Events
14 Sep 2016
Total exemption small company accounts made up to 30 April 2016
31 Aug 2016
Confirmation statement made on 29 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 April 2015
14 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
31 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 69 more events
28 Apr 1987
Company name changed prisine LIMITED\certificate issued on 28/04/87
16 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Apr 1987
Registered office changed on 16/04/87 from: icc house 110 whitchurch road cardiff CF4 3LY
09 Jan 1987
Certificate of Incorporation