General information

Name:

Digital Europe Ltd

Office Address:

Platinum House Platts Road Amblecote DY8 4YR Stourbridge

Number: 05776549

Incorporation date: 2006-04-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Digital Europe Limited has existed on the British market for at least 18 years. Registered with number 05776549 in the year 2006, the firm is located at Platinum House Platts Road, Stourbridge DY8 4YR. The company started under the name Highbank Engineering, however for the last eighteen years has operated under the name Digital Europe Limited. This enterprise's declared SIC number is 43390 - Other building completion and finishing. The latest accounts were submitted for the period up to 2022-05-31 and the most recent annual confirmation statement was filed on 2023-04-28.

As for the limited company, a variety of director's duties have so far been fulfilled by Jonathan L. who was assigned to lead the company in 2011 in February. The following limited company had been managed by Matthew H. up until Wednesday 12th September 2012. Additionally a different director, namely Melvin L. resigned 12 years ago. To support the directors in their duties, the limited company has been utilizing the expertise of Jonathan L. as a secretary since the appointment on Friday 28th July 2006.

  • Previous company's names
  • Digital Europe Limited 2006-07-27
  • Highbank Engineering Limited 2006-04-10

Financial data based on annual reports

Company staff

Jonathan L.

Role: Director

Appointed: 11 February 2011

Latest update: 26 January 2024

Jonathan L.

Role: Secretary

Appointed: 28 July 2006

Latest update: 26 January 2024

People with significant control

Jonathan L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jonathan L.
Notified on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melvyn L.
Notified on 31 January 2019
Ceased on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jonathan L.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Melvyn L.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 May 2024
Confirmation statement last made up date 28 April 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 7 March 2016
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 6 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 6 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2023/05/31 (AA)
filed on: 15th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Cradley Enterprise Centre Maypole Fields

Post code:

B63 2QB

City / Town:

Halesowen

HQ address,
2013

Address:

Cradley Enterprise Centre Maypole Fields

Post code:

B63 2QB

City / Town:

Halesowen

Accountant/Auditor,
2014 - 2016

Name:

E R Grove & Co Limited

Address:

Grove House Coombs Wood Court Steel Park Road

Post code:

B62 8BF

City / Town:

Halesowen

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
18
Company Age

Similar companies nearby

Closest companies