Company NameDigital Xl Services Limited
Company StatusActive
Company Number06221337
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIain McDougal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Blueburn Drive
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6GA
Director NameKeith Thomas McHugh
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Weardale Avenue
Forest Hill
Newcastle Upon Tyne
Tyne & Wear
NE12 7HX
Director NameMrs Stephanie Tobin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed28 November 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary NameAnn McHugh
NationalityBritish
StatusResigned
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Weardale Avenue
Forest Hill
Newcastle Upon Tyne
Tyne & Wear
NE12 7HX
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitedigitalxl.co.uk
Email address[email protected]
Telephone01670 590909
Telephone regionMorpeth

Location

Registered AddressAtlas House Nelson Way
Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Potts Print (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 3 days from now)

Charges

28 September 2010Delivered on: 1 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
2 January 2008Delivered on: 11 January 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 2008Delivered on: 3 May 2008
Satisfied on: 4 April 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

15 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
3 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
3 December 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
1 December 2014Registered office address changed from Unit 1H, Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to C/O Potts Print (Uk) Ltd Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 1H, Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to C/O Potts Print (Uk) Ltd Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Unit 1H, Admiral Business Park Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG to C/O Potts Print (Uk) Ltd Atlas House Nelson Way Nelson Park West Cramlington Northumberland NE23 1WG on 1 December 2014 (1 page)
1 December 2014Micro company accounts made up to 30 April 2014 (2 pages)
28 November 2014Appointment of Mrs Stephanie Tobin as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Stephanie Tobin as a director on 28 November 2014 (2 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Iain Mcdougal on 20 March 2010 (2 pages)
20 May 2010Director's details changed for Keith Thomas Mchugh on 20 March 2010 (2 pages)
20 May 2010Director's details changed for Keith Thomas Mchugh on 20 March 2010 (2 pages)
20 May 2010Director's details changed for Iain Mcdougal on 20 March 2010 (2 pages)
20 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
11 May 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 5 weardale avenue forest hall newcastle upon tyne tyne & wear NE12 7HX (1 page)
20 April 2009Registered office changed on 20/04/2009 from 5 weardale avenue forest hall newcastle upon tyne tyne & wear NE12 7HX (1 page)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
1 May 2008Appointment terminated secretary ann mchugh (1 page)
1 May 2008Appointment terminated secretary ann mchugh (1 page)
1 May 2008Return made up to 20/04/08; full list of members (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
11 January 2008Particulars of mortgage/charge (4 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Registered office changed on 02/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Ad 20/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Registered office changed on 02/05/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
20 April 2007Incorporation (12 pages)
20 April 2007Incorporation (12 pages)