Digitimer Limited BROADWAY, LETCHWORTH GARDEN CITY


Founded in 1948, Digitimer, classified under reg no. 00459711 is an active company. Currently registered at Suite 501 (po Box 501) SG6 9BL, Broadway, Letchworth Garden City the company has been in the business for seventy six years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely John S. and Joseph S.. In addition one secretary - Clare S. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John S. who worked with the the firm until 1 November 1993.

Digitimer Limited Address / Contact

Office Address Suite 501 (po Box 501)
Office Address2 The Nexus Building
Town Broadway, Letchworth Garden City
Post code SG6 9BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00459711
Date of Incorporation Thu, 7th Oct 1948
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st October
Company age 76 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

John S.

Position: Director

Resigned:

Joseph S.

Position: Director

Appointed: 01 January 2019

Clare S.

Position: Secretary

Appointed: 01 November 1993

William C.

Position: Director

Appointed: 07 January 1994

Resigned: 30 April 2014

John S.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 November 1993

Reginald N.

Position: Director

Appointed: 04 June 1992

Resigned: 04 April 1994

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Digitimer Holdings Limited from Letchworth Garden City, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Selams Investments Limited that put Letchworth Garden City, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Selams Investments Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Digitimer Holdings Limited

Suite 501 (PO BOX 501), The Nexus Building, Letchworth Garden City, Hertfordshire, SG6 9BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies
Registration number 14315150
Notified on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Selams Investments Limited

Suite 501 (PO BOX 501) The Nexus Building, Letchworth Garden City, Hertfordshire, SG6 9BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 14332718
Notified on 27 February 2023
Ceased on 17 May 2023
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Selams Investments Limited

Suite 501 (PO BOX 501) The Nexus Building, Letchworth Garden City, SG6 9BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 14332718
Notified on 27 February 2023
Ceased on 17 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 27 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand435 648435 467683 519678 537521 459796 119
Current Assets1 814 7181 796 7752 147 5022 084 7792 004 7342 452 663
Debtors614 018582 018665 654392 966476 432536 699
Net Assets Liabilities2 981 5223 129 3363 517 5333 478 8053 382 7483 772 472
Other Debtors11 82012 11129 57140 20735 84435 982
Property Plant Equipment522 846517 839513 380509 935507 343504 755
Total Inventories765 052779 290798 3291 013 2761 006 8431 119 845
Other
Accumulated Depreciation Impairment Property Plant Equipment216 427225 338238 616202 325210 580203 319
Amounts Owed By Related Parties321 407302 409318 237   
Average Number Employees During Period 1717171718
Bank Borrowings Overdrafts   50 000  
Corporation Tax Payable 5 496    
Corporation Tax Recoverable32 591     
Creditors382 173230 419239 26850 000261 593243 676
Fixed Assets1 601 1871 596 1801 591 7211 588 2751 612 9561 610 368
Increase From Depreciation Charge For Year Property Plant Equipment 8 91113 2785 5818 2554 281
Investment Property1 078 3401 078 3401 078 3401 078 3401 105 6131 105 613
Investment Property Fair Value Model 1 078 3401 078 3401 105 6131 105 613 
Investments Fixed Assets111   
Investments In Group Undertakings Participating Interests 11   
Net Current Assets Liabilities1 432 5451 566 3561 908 2341 901 0981 743 1412 208 987
Number Shares Issued Fully Paid 67    
Other Creditors195 580104 0605 30619 65938 61285 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 872 11 542
Other Disposals Property Plant Equipment   41 972 12 432
Other Taxation Social Security Payable15 72520 36020 49320 489  
Par Value Share 1    
Property Plant Equipment Gross Cost739 273743 177751 996712 260717 923708 074
Provisions For Liabilities Balance Sheet Subtotal52 21033 200-17 578-39 432-26 65146 883
Total Additions Including From Business Combinations Property Plant Equipment 3 9048 8192 2365 6632 583
Total Assets Less Current Liabilities3 033 7323 162 5363 499 9553 489 3733 356 0973 819 355
Trade Creditors Trade Payables170 868100 503213 469143 533222 981158 091
Trade Debtors Trade Receivables248 200267 498317 846352 759440 588500 717

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 10th, July 2023
Free Download (11 pages)

Company search

Advertisements