Background WavePink WaveYellow Wave

DIG IT PLANT HIRE AND SALES LIMITED (09622420)

DIG IT PLANT HIRE AND SALES LIMITED (09622420) is an active UK company. incorporated on 3 June 2015. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DIG IT PLANT HIRE AND SALES LIMITED has been registered for 10 years. Current directors include MORRIS, Richard James.

Company Number
09622420
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Unit 3, Building 2, The Colony Wilmslow, Wilmslow, SK9 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Richard James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIG IT PLANT HIRE AND SALES LIMITED

DIG IT PLANT HIRE AND SALES LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DIG IT PLANT HIRE AND SALES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09622420

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 31 March 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Unit 3, Building 2, The Colony Wilmslow Altrincham Road Wilmslow, SK9 4LY,

Previous Addresses

Unit 3, Building 2 the Colony Wilmslow Alrincham Road Wilmslow Cheshire SK9 4LY
From: 24 July 2023To: 1 May 2024
Hillcrest Town Street Askham Newark Nottinghamshire NG22 0RS England
From: 29 February 2016To: 24 July 2023
C/O Sochall Smith 4 Park Square Newton Chambers Road, Thorncliffe Park Chapeltown Sheffield S35 2PH United Kingdom
From: 3 June 2015To: 29 February 2016
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Feb 16
New Owner
Oct 18
Loan Secured
Sept 22
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MORRIS, Richard James

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born April 1982
Director
Appointed 03 Jun 2025

MORRIS, Clare Louise

Resigned
The Colony Wilmslow, WilmslowSK9 4LY
Born May 1982
Director
Appointed 03 Jun 2015
Resigned 03 Jun 2025

OLDKNOW, Victoria Alison

Resigned
Newton Chambers Road, Thorncliffe Park, SheffieldS35 2PH
Born December 1984
Director
Appointed 03 Jun 2015
Resigned 30 Sept 2015

Persons with significant control

2

Mr Richard James Morris

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2025

Mrs Clare Louise Morris

Active
The Colony Wilmslow, WilmslowSK9 4LY
Born May 1982

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
15 July 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 July 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Incorporation Company
3 June 2015
NEWINCIncorporation