ROBERT DIGBY LTD

Address:
38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR, England

ROBERT DIGBY LTD is a business entity registered at Companies House, UK, with entity identifier is 04653395. The registration start date is January 31, 2003. The current status is Active.

Company Overview

Company Number 04653395
Company Name ROBERT DIGBY LTD
Registered Address 38 Greenways
Sutton Heath
Woodbridge
Suffolk
IP12 3TR
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-01-31
Account Category TOTAL EXEMPTION FULL
Account Ref Day 5
Account Ref Month 4
Accounts Due Date 2021-04-05
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-08
Confirmation Statement Last Update 2020-02-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
69201 Accounting and auditing activities

Office Location

Address 38 GREENWAYS
SUTTON HEATH
Post Town WOODBRIDGE
County SUFFOLK
Post Code IP12 3TR
Country ENGLAND

Companies with the same location

Entity Name Office Address
EXCALIBUR LANGUAGE SOLUTIONS LTD 38 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England
HOLZBRUCKE LTD. 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
K TOWLER LTD 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
LLOYD BUILDING AND JOINERY LIMITED 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
PHILLIPPA WORDLEY LTD 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR
JAMESON MARSHALL LIMITED 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR

Companies with the same post code

Entity Name Office Address
BASE CARS LTD Base Cars Ltd, 38 Greenways, Woodbridge, Suffolk, IP12 3TR
NIKI2012 LTD 72 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England
FREDERICKS ONLINE LIMITED 54 Greenways, Sutton Heath, Woodbridge, IP12 3TR, England

Companies with the same post town

Entity Name Office Address
JLJ PROPERTY INVESTMENTS LIMITED Unit 2 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, IP12 1BL, England
ASTRON PROPERTY PARTNERS LIMITED 6 Britannia House Base Business Park, Rendlesham, Woodbridge, IP12 2TZ, England
GILES ELECTRICAL LIMITED Building 62 Bentwaters Parks, Rendlesham, Woodbridge, IP12 2TW, England
RED HOUSE GARDEN STABLES LTD Red House Farm Red House Farm Lane, Bawdsey, Woodbridge, IP12 3AN, England
AKH CONCRETE LTD Bromeswell Corner, Bromeswell, Woodbridge, IP12 2PG, England
NAKED TAN LIMITED 34 Jackson Road, Newbourne, Woodbridge, IP12 4NR, England
ADAMANTIUM FABRICATIONS LTD 104 High Street, Wickham Market, Woodbridge, IP13 0QU, England
CONATUS HOLDINGS LIMITED 30 Mallard House Business Centre The Street, Little Bealings, Woodbridge, Suffolk, IP13 6LT, United Kingdom
PINK PIG PRODUCTIONS LTD 2 Bury Hill Close, Woodbridge, IP12 1LE, England
STEVOCONSULT LTD 19 Forest Gardens, Rendlesham, Woodbridge, IP12 2TX, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DIGBY, Kim Ellen Secretary (Active) 37 Greenways, 38, Greenways, Sutton Heath, Woodbridge, Suffolk, England, IP12 3TR /
1 May 2006
/
DIGBY, Robert Reid Director (Active) 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR November 1946 /
11 December 2003
English /
England
Accountant
BROGGE DIGBY, Vibeke Secretary (Resigned) Foresters, Friday Street, Rendlesham, Woodbridge, Suffolk, IP12 2RW /
11 December 2003
/
DIGBY, Jane Mette Secretary (Resigned) 38 Greenways, Sutton Heath, Woodbridge, Suffolk, IP12 3TR /
7 August 2007
/
YOUNGS, Trevor Stanley Wallis Secretary (Resigned) 1 Valley Close, Woodbridge, Suffolk, IP12 1NQ /
27 March 2003
/
LEE, Stephen John Director (Resigned) Green Acres Glevering, Hasheston, Woodbridge, Suffolk, IP13 0EX March 1947 /
27 March 2003
British /
England
Kennels Proprietor
YOUNGS, Martin Trevor Director (Resigned) 2 Stanhope Close, Snape, Saxmundham, Suffolk, IP17 1RH February 1960 /
27 March 2003
British /
None
YOUNGS, Trevor Stanley Wallis Director (Resigned) 1 Valley Close, Woodbridge, Suffolk, IP12 1NQ August 1935 /
27 March 2003
British /
Retired
HANOVER DIRECTORS LIMITED Nominee Director (Resigned) 44 Upper Belgrave Road, Bristol, BS8 2XN /
31 January 2003
/

Competitor

Search similar business entities

Post Town WOODBRIDGE
Post Code IP12 3TR
SIC Code 69201 - Accounting and auditing activities

Improve Information

Please provide details on ROBERT DIGBY LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches