DIGICUBE LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0YZ

Company number 06553296
Status Active
Incorporation Date 2 April 2008
Company Type Private Limited Company
Address CASTLE WAY, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, ENGLAND, LN11 0YZ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Harry Cook on 14 September 2016; Director's details changed for Peter David Herriman on 14 September 2016. The most likely internet sites of DIGICUBE LIMITED are www.digicube.co.uk, and www.digicube.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Great Coates Rail Station is 14.4 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.8 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Digicube Limited is a Private Limited Company. The company registration number is 06553296. Digicube Limited has been working since 02 April 2008. The present status of the company is Active. The registered address of Digicube Limited is Castle Way Fairfield Industrial Estate Louth Lincolnshire England Ln11 0yz. . COOK, Harry is a Director of the company. HERRIMAN, Peter David is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Secretary SAWYER, Angela Margaret has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
COOK, Harry
Appointed Date: 10 April 2008
44 years old

Director
HERRIMAN, Peter David
Appointed Date: 19 November 2008
41 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 April 2008
Appointed Date: 02 April 2008

Secretary
SAWYER, Angela Margaret
Resigned: 31 May 2008
Appointed Date: 21 April 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 08 April 2008
Appointed Date: 02 April 2008

DIGICUBE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Director's details changed for Harry Cook on 14 September 2016
14 Sep 2016
Director's details changed for Peter David Herriman on 14 September 2016
11 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10

11 Apr 2016
Director's details changed for Harry Cook on 11 April 2016
...
... and 34 more events
22 Apr 2008
Registered office changed on 22/04/2008 from 23 charles street louth lincolnshire LN11 0LB united kingdom
10 Apr 2008
Appointment terminated secretary hcs secretarial LIMITED
10 Apr 2008
Appointment terminated director hanover directors LIMITED
07 Apr 2008
Registered office changed on 07/04/2008 from 44 upper belgrave road clifton bristol BS8 2XN
02 Apr 2008
Incorporation

DIGICUBE LIMITED Charges

18 June 2015
Charge code 0655 3296 0002
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 6 tattershall park fairfield…
7 May 2015
Charge code 0655 3296 0001
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…

Similar Companies

DIGICRUNCH LTD DIGICUB LTD DIGICULT LTD DIGICURE LIMITED DIGICUT LIMITED DIGID LIMITED DIGIDACH LTD