DIGITROL LIMITED
ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA6 8RH

Company number 00985113
Status Active
Incorporation Date 21 July 1970
Company Type Private Limited Company
Address DIGITROL HOUSE, CORONET WAY, ENTERPRISE PARK, SWANSEA, SA6 8RH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 15,150 ; Director's details changed for Mr Philip Vaughan Rees on 9 April 2015. The most likely internet sites of DIGITROL LIMITED are www.digitrol.co.uk, and www.digitrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. Digitrol Limited is a Private Limited Company. The company registration number is 00985113. Digitrol Limited has been working since 21 July 1970. The present status of the company is Active. The registered address of Digitrol Limited is Digitrol House Coronet Way Enterprise Park Swansea Sa6 8rh. . REES, Philip Vaughan is a Secretary of the company. DOHERTY, Daniel Joseph David, Doctor is a Director of the company. REES, Philip Vaughan is a Director of the company. Secretary BEVAN, Alan has been resigned. Director BEVAN, Alan has been resigned. Director COUGHLIN, David Michael Wilmore has been resigned. Director NORMAN, Peter Edward has been resigned. Director ROWLANDS, David James has been resigned. Director SHAPTON, William Peter has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
REES, Philip Vaughan
Appointed Date: 12 March 2011

Director
DOHERTY, Daniel Joseph David, Doctor
Appointed Date: 01 November 2000
71 years old

Director
REES, Philip Vaughan
Appointed Date: 01 June 2005
64 years old

Resigned Directors

Secretary
BEVAN, Alan
Resigned: 27 April 2010
Appointed Date: 30 April 1991

Director
BEVAN, Alan
Resigned: 11 May 2010
Appointed Date: 01 February 1993
88 years old

Director
COUGHLIN, David Michael Wilmore
Resigned: 30 June 2008
Appointed Date: 12 February 1992
80 years old

Director
NORMAN, Peter Edward
Resigned: 31 January 1993
Appointed Date: 01 February 1988
79 years old

Director
ROWLANDS, David James
Resigned: 31 March 2014
Appointed Date: 01 January 1985
82 years old

Director
SHAPTON, William Peter
Resigned: 31 October 2005
Appointed Date: 06 December 1973
88 years old

DIGITROL LIMITED Events

15 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 15,150

23 Jun 2016
Director's details changed for Mr Philip Vaughan Rees on 9 April 2015
27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
03 Jun 2015
Cancellation of shares. Statement of capital on 10 April 2015
  • GBP 15,150

...
... and 128 more events
26 Jan 1988
Full accounts made up to 31 May 1987

26 Jan 1988
Return made up to 25/12/87; full list of members

31 Mar 1987
Particulars of mortgage/charge

27 Jan 1987
Full accounts made up to 31 May 1986
23 Jan 1987
Return made up to 31/12/86; full list of members

DIGITROL LIMITED Charges

6 March 2009
Debenture
Delivered: 11 March 2009
Status: Satisfied on 17 September 2010
Persons entitled: Finance Wales Investments (5) LTD
Description: Fixed and floating charge over the undertaking and all…
23 March 1995
Legal charge
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13B coronet way, swansea enterprise park, llansamlet…
10 March 1995
Debenture
Delivered: 20 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Fixed and floating charge
Delivered: 2 March 1993
Status: Satisfied on 1 April 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1990
Legal charge
Delivered: 14 November 1990
Status: Satisfied on 5 February 1993
Persons entitled: Midland Bank PLC
Description: Premises and land lying to the south of bruce road…
11 March 1987
Legal charge
Delivered: 31 March 1987
Status: Satisfied on 5 February 1993
Persons entitled: Barclays Bank PLC
Description: Warehouse premises bruce road, fforstfach, swansea, west…
27 October 1981
Debenture
Delivered: 4 November 1981
Status: Satisfied on 5 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed floating charge over undertaking and all property and…