General information

Name:

Digital Cctv Ltd

Office Address:

Heritage Exchange South Lane HX5 0HG Elland

Number: 03678436

Incorporation date: 1998-12-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digital Cctv Limited has existed on the British market for twenty six years. Started with Companies House Reg No. 03678436 in 1998, it is located at Heritage Exchange, Elland HX5 0HG. This enterprise's classified under the NACE and SIC code 74909 - Other professional, scientific and technical activities not elsewhere classified. 2022-12-31 is the last time when the company accounts were reported.

This firm owes its achievements and unending improvement to a group of two directors, specifically James G. and Michael G., who have been guiding the company since 27th February 2018.

James G. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James G.

Role: Director

Appointed: 27 February 2018

Latest update: 31 January 2024

Michael G.

Role: Director

Appointed: 03 December 1998

Latest update: 31 January 2024

People with significant control

James G.
Notified on 16 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael G.
Notified on 6 April 2016
Ceased on 16 September 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 22 September 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 11 May 2015
Annual Accounts 3 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2012
Annual Accounts 20 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 4th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

33a High Street Stony Stratford

Post code:

MK11 1AA

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
25
Company Age

Closest Companies - by postcode