DIGIPRO LIMITED - MAIDSTONE
Company Profile | Company Filings |
Overview
DIGIPRO LIMITED is a Private Limited Company from MAIDSTONE and has the status: Active.
DIGIPRO LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867567. The accounts status is DORMANT and accounts are next due on 31/07/2024.
DIGIPRO LIMITED was incorporated 24 years ago on 28/10/1999 and has the registered number: 03867567. The accounts status is DORMANT and accounts are next due on 31/07/2024.
DIGIPRO LIMITED - MAIDSTONE
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
NIMBUS HOUSE LIPHOOK WAY
MAIDSTONE
KENT
ME16 0FZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/10/2023 | 11/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AURELIO MARUGGI | Apr 1961 | Italian,American | Director | 2020-06-18 | CURRENT |
MISS SAMANTHA JACKSON | Feb 1985 | British | Director | 2022-05-20 | CURRENT |
MR ROBIN JAMES STANTON-GLEAVES | Feb 1968 | British | Director | 2019-05-01 UNTIL 2020-06-17 | RESIGNED |
ANDREW JOHN SALVIN | Apr 1969 | British | Director | 1999-10-28 UNTIL 2008-01-04 | RESIGNED |
MR MARTIN KEITH RANDALL | Jul 1959 | British | Director | 2013-04-04 UNTIL 2019-03-15 | RESIGNED |
MR ROGER CHARLES PUDDICK | Aug 1952 | British | Director | 2006-11-01 UNTIL 2008-01-04 | RESIGNED |
MR GREGORY FRANCIS MOLLOY | Nov 1970 | British | Director | 1999-10-28 UNTIL 2008-01-04 | RESIGNED |
MR BARRY TREVOR FERDINAND | Apr 1964 | British | Director | 2008-01-04 UNTIL 2016-09-02 | RESIGNED |
TIMOTHY DAVID MERRITT | Jan 1961 | British | Director | 2006-11-01 UNTIL 2008-01-04 | RESIGNED |
NOMINEE SECRETARIES LTD | Corporate Nominee Secretary | 1999-10-28 UNTIL 1999-10-28 | RESIGNED | ||
MR ALAN PIERPOINT | Jan 1949 | British | Secretary | 2008-01-04 UNTIL 2019-05-28 | RESIGNED |
ANDREW JOHN SALVIN | Apr 1969 | British | Secretary | 1999-10-28 UNTIL 2008-01-04 | RESIGNED |
JASON PATRICK COLLINS | Jan 1970 | British | Director | 2008-01-04 UNTIL 2019-04-25 | RESIGNED |
MR JAMES CLARK | Dec 1979 | British | Director | 2018-11-01 UNTIL 2022-05-20 | RESIGNED |
NOMINEE DIRECTORS LTD | Nominee Director | 1999-10-28 UNTIL 1999-10-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Office Perfection Limited | 2016-04-06 | Maidstone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Digipro Limited - Period Ending 2023-10-31 | 2024-04-23 | 31-10-2023 | |
Digipro Limited - Period Ending 2022-10-31 | 2023-03-14 | 31-10-2022 | |
Digipro Limited - Period Ending 2021-10-31 | 2022-04-08 | 31-10-2021 | |
Digipro Limited - Period Ending 2020-10-31 | 2021-06-03 | 31-10-2020 | |
Digipro Limited - Period Ending 2019-10-31 | 2020-06-18 | 31-10-2019 | |
Digipro Limited - Period Ending 2018-10-31 | 2019-07-26 | 31-10-2018 | |
Digipro Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-03 | 31-12-2017 | |
Digipro Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-12-2016 | |
Digipro Limited - Dormant company accounts 16.1 | 2016-08-31 | 31-12-2015 | |
Digipro Limited - Limited company - abbreviated - 11.6 | 2015-09-30 | 31-12-2014 | |
Digipro Limited - Limited company - abbreviated - 11.0.0 | 2014-09-26 | 31-12-2013 |