DIG1 LIMITED
GRAVESEND KERMAN SHELF 12 LIMITED

Hellopages » Kent » Gravesham » DA11 9AX
Company number 06658749
Status Active
Incorporation Date 29 July 2008
Company Type Private Limited Company
Address C/O TARA LTD GROVE ROAD, NORTHFLEET, GRAVESEND, KENT, DA11 9AX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of DIG1 LIMITED are www.dig1.co.uk, and www.dig1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Farningham Road Rail Station is 5.1 miles; to Laindon Rail Station is 9.1 miles; to Basildon Rail Station is 9.9 miles; to Gidea Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dig1 Limited is a Private Limited Company. The company registration number is 06658749. Dig1 Limited has been working since 29 July 2008. The present status of the company is Active. The registered address of Dig1 Limited is C O Tara Ltd Grove Road Northfleet Gravesend Kent Da11 9ax. . NEWMAN, Paul David is a Director of the company. Secretary ST. JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director DONNELLY, Tara has been resigned. Director GRIFFIN, John has been resigned. Director KEATY, John Anthony has been resigned. Director ST. JAMES'S SQUARE DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Director
NEWMAN, Paul David
Appointed Date: 21 January 2014
53 years old

Resigned Directors

Secretary
ST. JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 04 August 2008
Appointed Date: 29 July 2008

Director
DONNELLY, Tara
Resigned: 14 April 2011
Appointed Date: 04 August 2008
38 years old

Director
GRIFFIN, John
Resigned: 21 January 2014
Appointed Date: 04 August 2008
60 years old

Director
KEATY, John Anthony
Resigned: 21 January 2014
Appointed Date: 04 August 2008
61 years old

Director
ST. JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 04 August 2008
Appointed Date: 29 July 2008

DIG1 LIMITED Events

18 Jul 2016
Total exemption small company accounts made up to 31 August 2015
31 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

13 Feb 2015
Registered office address changed from Tara Ltd Grove Road Northfleet Gravesend Kent DA11 9AX England to C/O Tara Ltd Grove Road Northfleet Gravesend Kent DA11 9AX on 13 February 2015
...
... and 37 more events
20 Aug 2008
Appointment terminated secretary st. James's square secretaries LIMITED
20 Aug 2008
Appointment terminated director st. James's square directors LIMITED
07 Aug 2008
Ad 07/08/08-07/08/08\gbp si 25@1=25\gbp ic 75/100\
04 Aug 2008
Ad 04/08/08-04/08/08\gbp si 74@1=74\gbp ic 1/75\
29 Jul 2008
Incorporation

DIG1 LIMITED Charges

28 February 2013
All assets debenture
Delivered: 2 March 2013
Status: Satisfied on 29 April 2014
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 September 2011
Debenture
Delivered: 22 September 2011
Status: Satisfied on 29 April 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 June 2011
Charge over sub-hire agreements
Delivered: 9 June 2011
Status: Satisfied on 29 April 2014
Persons entitled: Lombard North Central PLC
Description: As security for the due and punctual, payment, repayment…
21 August 2009
Debenture
Delivered: 27 August 2009
Status: Satisfied on 28 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…