Company NameDig IT Projects Franchising Limited
DirectorRichard John Smith
Company StatusActive
Company Number07467978
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameRichard John Smith
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Castle Grange
Skelton Green
Skelton
Cleveland
TS12 2DN

Contact

Websitewww.digitprojects.co.uk/
Email address[email protected]
Telephone01287 655430
Telephone regionGuisborough

Location

Registered AddressPeterlotte House 16 Wandhills Avenue
Skelton Industrial Estate
Saltburn-By-The-Sea
Cleveland
TS12 2LQ
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSkelton and Brotton
WardSkelton
Built Up AreaSkelton (Redcar and Cleveland)

Shareholders

100 at £1Richard John Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£34,033
Current Liabilities£138,513

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (3 months, 2 weeks ago)
Next Return Due27 December 2024 (9 months from now)

Filing History

12 February 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 13 December 2018 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 January 2018Confirmation statement made on 13 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 May 2015Registered office address changed from Unit 3 the Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Peterlotte House 16 Wandhills Avenue Skelton Industrial Estate Saltburn-by-the-Sea Cleveland TS12 2LQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 3 the Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Peterlotte House 16 Wandhills Avenue Skelton Industrial Estate Saltburn-by-the-Sea Cleveland TS12 2LQ on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Unit 3 the Bhive Business Centre Skelton Industrial Estate Skelton-in-Cleveland Saltburn-by-the-Sea Cleveland TS12 2LQ to Peterlotte House 16 Wandhills Avenue Skelton Industrial Estate Saltburn-by-the-Sea Cleveland TS12 2LQ on 6 May 2015 (1 page)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
8 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 100
(3 pages)
4 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
4 March 2011Registered office address changed from 30 Castle Grange Skelton Green Skelton Cleveland TS12 2DN United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 30 Castle Grange Skelton Green Skelton Cleveland TS12 2DN United Kingdom on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 30 Castle Grange Skelton Green Skelton Cleveland TS12 2DN United Kingdom on 4 March 2011 (1 page)
13 December 2010Incorporation (22 pages)
13 December 2010Incorporation (22 pages)