Company NameDisplay Signs Limited
DirectorsThomas James Board and George Peter Rumball
Company StatusActive
Company Number01824713
CategoryPrivate Limited Company
Incorporation Date14 June 1984(39 years, 10 months ago)
Previous NameAuto-Text Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Thomas James Board
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(39 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr George Peter Rumball
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(39 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Alan Charles Kelvey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 November 2023)
RoleSign Writer
Country of ResidenceEngland
Correspondence AddressPopes Quay Rockingham Road
Uxbridge
Middlesex
UB8 2UB
Director NameMrs Pamela Jane Kelvey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 November 2023)
RoleManager
Country of ResidenceEngland
Correspondence AddressPopes Quay Rockingham Road
Uxbridge
Middlesex
UB8 2UB
Secretary NameMrs Pamela Jane Kelvey
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 6 months after company formation)
Appointment Duration31 years, 11 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPopes Quay Rockingham Road
Uxbridge
Middlesex
UB8 2UB
Director NamePaul Charles Cater
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(9 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 May 2014)
RoleSignmaker
Country of ResidenceUnited Kingdom
Correspondence Address22 Montague Road
Uxbridge
Middlesex
UB8 1QL

Contact

Websitewww.displaysigns.net/
Email address[email protected]
Telephone01895 812161
Telephone regionUxbridge

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

9 at £1Adam Charles Kelvey
9.00%
Ordinary B
9 at £1Emily Jane Kelvey
9.00%
Ordinary C
41 at £1Alan Kelvey
41.00%
Ordinary
41 at £1Pamela Kelvey
41.00%
Ordinary

Financials

Year2014
Net Worth£308,648
Current Liabilities£169,710

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
19 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
14 September 2022Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to 3 Brook Business Centre Cowley Mill Road Cowley Uxbridge UB8 2FX on 14 September 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
18 December 2021Confirmation statement made on 18 December 2021 with updates (5 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
27 January 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
13 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
23 May 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 January 2018Confirmation statement made on 18 December 2017 with updates (5 pages)
14 December 2017Director's details changed for Mr Alan Charles Kelvey on 14 December 2017 (2 pages)
14 December 2017Secretary's details changed for Mrs Pamela Jane Kelvey on 14 December 2017 (1 page)
14 December 2017Change of details for Mrs Pamela Jane Kelvey as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Alan Charles Kelvey on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Alan Charles Kelvey as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Change of details for Mr Alan Charles Kelvey as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mrs Pamela Jane Kelvey on 14 December 2017 (2 pages)
14 December 2017Change of details for Mrs Pamela Jane Kelvey as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Secretary's details changed for Mrs Pamela Jane Kelvey on 14 December 2017 (1 page)
14 December 2017Director's details changed for Mrs Pamela Jane Kelvey on 14 December 2017 (2 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
15 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
21 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(6 pages)
27 June 2014Change of share class name or designation (2 pages)
27 June 2014Change of share class name or designation (2 pages)
13 June 2014Termination of appointment of Paul Cater as a director (2 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 June 2014Termination of appointment of Paul Cater as a director (2 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(7 pages)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Particulars of variation of rights attached to shares (2 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 September 2013Change of share class name or designation (2 pages)
9 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
9 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
9 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Paul Charles Cater on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Pamela Jane Kelvey on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mr Alan Charles Kelvey on 1 October 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
23 December 2008Return made up to 18/12/08; full list of members (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 April 2008Director's change of particulars / paul cater / 25/03/2008 (1 page)
2 April 2008Director's change of particulars / paul cater / 25/03/2008 (1 page)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
9 January 2008Return made up to 18/12/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
12 January 2007Return made up to 18/12/06; full list of members (3 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 January 2006Return made up to 18/12/05; full list of members (3 pages)
13 January 2006Return made up to 18/12/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
17 February 2005Return made up to 18/12/04; full list of members (7 pages)
17 February 2005Return made up to 18/12/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
22 January 2004Return made up to 18/12/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 January 2003Return made up to 18/12/02; full list of members (7 pages)
23 January 2003Return made up to 18/12/02; full list of members (7 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
2 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
31 January 2002Return made up to 18/12/01; full list of members (7 pages)
31 January 2002Return made up to 18/12/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
3 January 2001Return made up to 18/12/00; full list of members (7 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 December 1999Return made up to 18/12/99; full list of members (7 pages)
14 December 1999Return made up to 18/12/99; full list of members (7 pages)
19 May 1999Director's particulars changed (1 page)
19 May 1999Director's particulars changed (1 page)
17 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
17 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
9 December 1998Return made up to 18/12/98; no change of members (4 pages)
9 December 1998Return made up to 18/12/98; no change of members (4 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Return made up to 18/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (5 pages)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
19 December 1996Return made up to 18/12/96; no change of members (4 pages)
12 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 December 1995Return made up to 18/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 April 1994New director appointed (2 pages)
12 April 1994New director appointed (2 pages)