Digital Plus Limited LEEDS


Digital Plus started in year 2000 as Private Limited Company with registration number 04062756. The Digital Plus company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Leeds at Eastside House Wyther Lane. Postal code: LS5 3BT.

The company has 2 directors, namely Hannah R., Owen R.. Of them, Owen R. has been with the company the longest, being appointed on 31 August 2000 and Hannah R. has been with the company for the least time - from 12 March 2014. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher S. who worked with the the company until 25 June 2021.

Digital Plus Limited Address / Contact

Office Address Eastside House Wyther Lane
Office Address2 Kirkstall
Town Leeds
Post code LS5 3BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04062756
Date of Incorporation Thu, 31st Aug 2000
Industry Printing n.e.c.
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Hannah R.

Position: Director

Appointed: 12 March 2014

Owen R.

Position: Director

Appointed: 31 August 2000

Julia S.

Position: Director

Appointed: 12 March 2014

Resigned: 25 June 2021

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 31 August 2000

Christopher S.

Position: Director

Appointed: 31 August 2000

Resigned: 25 June 2021

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 2000

Resigned: 31 August 2000

Christopher S.

Position: Secretary

Appointed: 31 August 2000

Resigned: 25 June 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Owen R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Christopher S. This PSC owns 25-50% shares.

Owen R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 1 July 2016
Ceased on 25 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-302013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth   272 723206 899217 431      
Balance Sheet
Cash Bank On Hand     5 7431 01551 0079 23960 18272 327119 304
Current Assets377 536321 809321 809508 382394 999422 339378 801464 667394 985318 175354 719468 921
Debtors305 905260 493260 493459 452295 821369 479322 632352 867326 794223 919238 637309 365
Net Assets Liabilities     210 906132 073174 159154 90145 697170 974262 215
Other Debtors     20 561  1026 971 793
Property Plant Equipment     970 376900 114893 877862 385806 272860 708972 405
Total Inventories     47 11755 15460 79358 95234 07343 75540 252
Cash Bank In Hand18 7598 1888 1887 41547 3015 743      
Net Assets Liabilities Including Pension Asset Liability150 976121 594121 594272 723206 899217 431      
Stocks Inventory52 87253 12853 12841 51551 87747 117      
Tangible Fixed Assets711 055704 130704 130754 435734 775970 376      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 1001 1001 100      
Profit Loss Account Reserve149 976120 594120 594271 623205 799175 343      
Shareholder Funds   272 723206 899217 431      
Other
Accrued Liabilities     38 68635 25336 17142 54947 84217 2125 117
Accumulated Amortisation Impairment Intangible Assets     9 2009 2009 2009 2009 2009 2009 200
Accumulated Depreciation Impairment Property Plant Equipment     373 415410 811485 450555 229596 361645 999687 393
Additions Other Than Through Business Combinations Property Plant Equipment      41 10368 40238 28617 635333167 580
Amount Specific Bank Loan        219 002420 000  
Average Number Employees During Period     22202226252218
Bank Borrowings     309 385297 269355 684287 603593 541526 098458 191
Bank Overdrafts         97 03487 873138 806
Creditors     559 488459 790475 739384 058605 755531 520576 649
Depreciation Expense Property Plant Equipment         59 70849 64051 295
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -41 492  -18 576 -9 903
Disposals Property Plant Equipment      -73 969  -32 617 -14 489
Finance Lease Liabilities Present Value Total     250 103162 521120 05596 45512 2146 792118 458
Financial Commitments Other Than Capital Commitments        42 38015 782  
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income          103 742 
Increase From Depreciation Charge For Year Property Plant Equipment      78 88874 63969 77859 70849 63951 297
Intangible Assets Gross Cost     9 2009 2009 2009 2009 2009 2009 200
Net Current Assets Liabilities-104 872-153 705-153 705-52 645-137 589-187 933-302 727-230 979-302 426-124 607-128 475-80 303
Nominal Value Allotted Share Capital         1 1001 1001 100
Number Shares Issued Fully Paid         1 1001 1001 100
Other Creditors     21 84644 88353 71432 09740 4613 1072 117
Other Inventories         34 07343 75540 252
Other Remaining Borrowings          40414 413
Par Value Share  1111    11
Prepayments     37 17231 18529 51639 50945 10032 67934 324
Property Plant Equipment Gross Cost     1 343 7911 310 9251 379 3271 417 6141 402 6321 506 7071 659 798
Provisions For Liabilities Balance Sheet Subtotal     5 5245 52413 00021 00030 21229 73953 238
Taxation Social Security Payable     58 43578 98458 15968 53667 72193 41187 994
Total Assets Less Current Liabilities606 183550 425550 425701 790597 186782 443597 387662 898559 959681 665732 233892 102
Total Borrowings     559 488459 790475 739384 058605 755531 520576 649
Total Increase Decrease From Revaluations Property Plant Equipment          103 742 
Trade Creditors Trade Payables     221 408204 866205 925218 977141 883200 188211 308
Trade Debtors Trade Receivables     311 746291 447323 351287 275151 849205 958274 248
Amount Specific Advance Or Credit Directors         17 342  
Amount Specific Advance Or Credit Made In Period Directors         76 550  
Amount Specific Advance Or Credit Repaid In Period Directors         -60 000  
Bank Borrowings Overdrafts Secured480 016457 089457 089450 958        
Borrowings306 834279 402279 402250 745        
Capital Employed150 976121 594121 594272 723        
Creditors Due After One Year444 207417 831417 831416 067377 287559 488      
Creditors Due Within One Year482 408475 514475 514561 027532 588610 272      
Fixed Assets   754 435734 775970 376      
Intangible Fixed Assets Aggregate Amortisation Impairment9 200 9 2009 200        
Intangible Fixed Assets Cost Or Valuation9 200 9 2009 200        
Number Shares Allotted  1 0001 1001 1001 100      
Number Shares Allotted Increase Decrease During Period   5        
Provisions For Liabilities Charges11 00011 00011 00013 00013 0005 524      
Revaluation Reserve     40 988      
Share Capital Allotted Called Up Paid1 0001 0001 0001 100        
Tangible Fixed Assets Additions  16 69878 676        
Tangible Fixed Assets Cost Or Valuation947 879 964 5771 043 253        
Tangible Fixed Assets Depreciation236 824 260 447288 818        
Tangible Fixed Assets Depreciation Charged In Period  23 62328 371        
Value Shares Allotted   1 1001 1001 100      
Value Shares Allotted Increase Decrease During Period   100        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 28th, November 2022
Free Download (12 pages)

Company search

Advertisements