DIGIAC LIMITED
NORFOLK L.J. TECHNICAL SYSTEMS LIMITED L.J. GROUP LIMITED

Hellopages » Norfolk » Norwich » NR5 9JA
Company number 04649110
Status Active
Incorporation Date 27 January 2003
Company Type Private Limited Company
Address 5-7 FRANCIS WAY, BOWTHORPE, NORWICH, NORFOLK, NR5 9JA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Director's details changed for Paul Philip Goldsworthy on 3 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DIGIAC LIMITED are www.digiac.co.uk, and www.digiac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Digiac Limited is a Private Limited Company. The company registration number is 04649110. Digiac Limited has been working since 27 January 2003. The present status of the company is Active. The registered address of Digiac Limited is 5 7 Francis Way Bowthorpe Norwich Norfolk Nr5 9ja. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. GOLDSWORTHY, Paul Philip is a Director of the company. ROWE, Christopher John is a Director of the company. Secretary DAVIES, Edward Arthur has been resigned. Secretary ROWE, Lawrence John has been resigned. Secretary RICKERBYS LLP has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BLACKBURN, Caroline Ann has been resigned. Director BREEZE, Damian Timothy has been resigned. Director HOWARTH, Paul William Louis has been resigned. Director JONES, Stanley Gwyllim has been resigned. Director LEESE, Martyn Anthony has been resigned. Director ROWE, Lawrence John has been resigned. Director WHITING, Trevor Derek has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


digiac Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
GOLDSWORTHY, Paul Philip
Appointed Date: 24 July 2015
61 years old

Director
ROWE, Christopher John
Appointed Date: 27 January 2003
65 years old

Resigned Directors

Secretary
DAVIES, Edward Arthur
Resigned: 31 May 2012
Appointed Date: 23 January 2012

Secretary
ROWE, Lawrence John
Resigned: 23 January 2012
Appointed Date: 27 January 2003

Secretary
RICKERBYS LLP
Resigned: 25 June 2012
Appointed Date: 31 May 2012

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

Director
BLACKBURN, Caroline Ann
Resigned: 29 November 2012
Appointed Date: 23 January 2012
51 years old

Director
BREEZE, Damian Timothy
Resigned: 31 January 2014
Appointed Date: 27 January 2003
68 years old

Director
HOWARTH, Paul William Louis
Resigned: 30 May 2014
Appointed Date: 23 January 2012
55 years old

Director
JONES, Stanley Gwyllim
Resigned: 12 August 2010
Appointed Date: 27 January 2003
82 years old

Director
LEESE, Martyn Anthony
Resigned: 24 July 2015
Appointed Date: 23 January 2012
65 years old

Director
ROWE, Lawrence John
Resigned: 05 January 2013
Appointed Date: 27 January 2003
83 years old

Director
WHITING, Trevor Derek
Resigned: 30 April 2014
Appointed Date: 27 January 2003
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 27 January 2003
Appointed Date: 27 January 2003

DIGIAC LIMITED Events

14 Mar 2017
Micro company accounts made up to 31 December 2016
26 Jul 2016
Director's details changed for Paul Philip Goldsworthy on 3 April 2016
20 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Apr 2016
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB United Kingdom to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
27 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1

...
... and 69 more events
25 Feb 2003
New director appointed
25 Feb 2003
New director appointed
25 Feb 2003
Secretary resigned
25 Feb 2003
Director resigned
27 Jan 2003
Incorporation