Check the

DIGIT INFO-TEC LTD

Company
DIGIT INFO-TEC LTD (03208340)

DIGIT INFO-TEC

Phone: +44 (0)1726 390 020
A⁺ rating

ABOUT DIGIT INFO-TEC LTD

Before we begin a new project we take time to plan it, and all good plans begin with research. We make sure that we understand your company, your operation and corporate methodology and work with you to craft the best solution from some of the best technologies available.

We work with market-leading vendors to deploy successful digital solutions, setting the right foundations to help your business today and prepare it for tomorrow.

Straight-talking. No nonsense! We work with you to understand your business objectives and align your technology systems to best meet them. Our in-house technical specialists can oversee any and all aspects of system operation to keep everything flowing smoothly.

We help you innovate your business, services and products through our multidisciplinary, flexible, iterative and modular process inspired by creativity and strategic thinking. Adaption is the cornerstone of our approach – with our clients, customers, and the solutions we build.

We monitor your systems in real-time to keep the wheels smoothly greased and the cogs turning at optimum efficiency. Monitoring enables us to evaluate and improve the quality of solutions we offer, making your success long-lasting.

We tackle business problems with intelligence. We use cutting-edge technology and thinking to deliver rapid resolution to any issue that may arise. We measure the quality of the work by the number of calls. If our phone is not ringing then we’ve done a good job!

KEY FINANCES

Year
2017
Assets
£104.63k ▼ £-19.89k (-15.97 %)
Cash
£47.79k ▲ £37.76k (376.63 %)
Liabilities
£64.95k ▼ £-22.5k (-25.73 %)
Net Worth
£39.67k ▲ £2.61k (7.05 %)

REGISTRATION INFO

Company name
DIGIT INFO-TEC LTD
Company number
03208340
VAT
GB730137667
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Jun 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
digitcloud.co.uk
Phones
+44 (0)1726 390 020
01726 390 020
Registered Address
79 HIGHER BORE STREET,
BODMIN,
CORNWALL,
PL31 1JT

ECONOMIC ACTIVITIES

62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

17 Oct 2016
Total exemption small company accounts made up to 29 February 2016
04 Aug 2016
Confirmation statement made on 19 July 2016 with updates
13 Aug 2015
Total exemption small company accounts made up to 28 February 2015

CHARGES

25 May 2001
Status
Outstanding
Delivered
2 June 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

DIGIT INFO-TEC LTD DIRECTORS

Andrew James Rowe

  Acting
Appointed
05 August 2003
Role
Secretary
Address
Boslowen, Moorland Road, Indian Queens, Cornwall, TR9 6HJ
Name
ROWE, Andrew James

Terence Norman Scott Rowe

  Acting PSC
Appointed
01 March 1999
Occupation
Computer Engineer
Role
Director
Age
74
Nationality
British
Address
Boslowen, Moorland Road, Indian Queens, Cornwall, TR9 6HJ
Name
ROWE, Terence Norman Scott
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Robin Reginald Bounds

  Resigned
Appointed
05 June 1996
Resigned
03 February 2001
Role
Secretary
Address
Melverne West Hill, Wadebridge, Cornwall, PL27 7EJ
Name
BOUNDS, Robin Reginald

Desmond Whitehouse

  Resigned
Appointed
03 February 2001
Resigned
05 August 2003
Role
Secretary
Address
Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL
Name
WHITEHOUSE, Desmond

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
05 June 1996
Resigned
05 June 1996
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Anthony James Brookes

  Resigned
Appointed
05 June 1996
Resigned
27 June 1997
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
7 Priory Park Road, Launceston, Cornwall, PL15 8JD
Name
BROOKES, Anthony James

Mark Wayne Downton

  Resigned
Appointed
05 June 1996
Resigned
05 August 2003
Occupation
Steel Stockholder
Role
Director
Age
64
Nationality
British
Address
Rosemoor House, Treween, Launceston, Cornwall, PL15 7RD
Country Of Residence
England
Name
DOWNTON, Mark Wayne

Peter Llewellyn Harris

  Resigned
Appointed
05 June 1996
Resigned
27 June 1997
Occupation
Builder & Decorator
Role
Director
Age
76
Nationality
British
Address
22 Western Road, Launceston, Cornwall, PL15 7AS
Name
HARRIS, Peter Llewellyn

Michael Morgan

  Resigned
Appointed
05 August 2003
Resigned
28 February 2005
Occupation
Computer Engineer
Role
Director
Age
56
Nationality
British
Address
The Old Post Office, Fore Street Grampound, Truro, Cornwall, TR2 4RR
Name
MORGAN, Michael

Desmond Whitehouse

  Resigned
Appointed
05 June 1996
Resigned
05 August 2003
Occupation
Steel Stockholder
Role
Director
Age
64
Nationality
British
Address
Youlstone Farm, Warbstow, Launceston, Cornwall, PL15 8UL
Name
WHITEHOUSE, Desmond

REVIEWS


Check The Company
Excellent according to the company’s financial health.