Company NameDMA Signs Limited
DirectorsPaul Antony Lovelock and Nicola Langston
Company StatusActive
Company Number04293985
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Paul Antony Lovelock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2005(3 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Secretary NameMrs Nicola Langston
StatusCurrent
Appointed23 November 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMrs Nicola Langston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(15 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMrs Sally Matthews
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burrows Cross House
Jesses Lane
Peaslake
Surrey
GU5 9QF
Director NameMr Timothy Alan Matthews
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address3 Burrows Cross House
Jesses Lane
Peaslake
Surrey
GU5 9QF
Secretary NameMrs Sally Matthews
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burrows Cross House
Jesses Lane
Peaslake
Surrey
GU5 9QF
Director NameMr Graham Douce
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Northview
Effingham Road Copthorne
Crawley
West Sussex
RH10 3HY
Secretary NameMr Geoff Barnes
StatusResigned
Appointed27 April 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2011)
RoleCompany Director
Correspondence AddressLangley Associates
Milton Heath House
Westcott Road Dorking
Surrey
RH4 3NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitedmasigns.co.uk
Email address[email protected]
Telephone01372 363808
Telephone regionEsher

Location

Registered AddressUnit 6 Bridge Works
Kingston Road
Leatherhead
Surrey
KT22 7SU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

510 at £1Mr Timothy Alan Matthews
51.00%
Ordinary
50 at £1Mr Paul Antony Lovelock
5.00%
Ordinary
440 at £1Mrs Sally Anne Matthews
44.00%
Ordinary

Financials

Year2014
Net Worth£32,927
Cash£50,829
Current Liabilities£1,139,674

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

24 November 2016Delivered on: 2 December 2016
Persons entitled:
Sally Anne Matthews
Timothy Alan Matthews

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 5 June 2015
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
3 March 2011Delivered on: 5 March 2011
Satisfied on: 19 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
23 October 2007Delivered on: 1 November 2007
Satisfied on: 24 November 2011
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2006Delivered on: 2 March 2006
Satisfied on: 25 February 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 July 2002Delivered on: 31 July 2002
Satisfied on: 3 November 2007
Persons entitled: Potential Finance Limited

Classification: Fixed charge on debts
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge: any book debt all amounts due or owing and by way of floating charge such of the monies receivable in respect of the aforementioned debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (10 pages)
14 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
8 September 2022Amended total exemption full accounts made up to 31 May 2018 (10 pages)
8 September 2022Amended total exemption full accounts made up to 31 May 2018 (10 pages)
2 March 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
19 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
21 June 2021Satisfaction of charge 042939850006 in full (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
1 February 2021Director's details changed for Mr Paul Antony Lovelock on 27 January 2021 (2 pages)
5 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
10 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
25 September 2018Director's details changed for Miss Nicola Matravers on 25 September 2017 (2 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
25 September 2018Secretary's details changed for Miss Nicola Matravers on 25 September 2017 (1 page)
10 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
19 September 2017Confirmation statement made on 12 September 2017 with updates (5 pages)
18 September 2017Cessation of Sally Anne Matthews as a person with significant control on 28 November 2016 (1 page)
18 September 2017Notification of Jt26 Limited as a person with significant control on 28 November 2016 (2 pages)
18 September 2017Director's details changed for Mr Paul Antony Lovelock on 4 December 2016 (2 pages)
18 September 2017Cessation of Timothy Alan Matthews as a person with significant control on 28 November 2016 (1 page)
18 September 2017Change of details for Jt26 Limited as a person with significant control on 21 February 2017 (2 pages)
18 September 2017Change of details for Jt26 Limited as a person with significant control on 21 February 2017 (2 pages)
18 September 2017Cessation of Timothy Alan Matthews as a person with significant control on 28 November 2016 (1 page)
18 September 2017Notification of Jt26 Limited as a person with significant control on 28 November 2016 (2 pages)
18 September 2017Director's details changed for Mr Paul Antony Lovelock on 4 December 2016 (2 pages)
18 September 2017Cessation of Sally Anne Matthews as a person with significant control on 28 November 2016 (1 page)
15 December 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2016Previous accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
14 December 2016Appointment of Miss Nicola Matravers as a secretary on 23 November 2016 (2 pages)
14 December 2016Appointment of Miss Nicola Matravers as a secretary on 23 November 2016 (2 pages)
7 December 2016Termination of appointment of Timothy Alan Matthews as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Sally Matthews as a secretary on 24 November 2016 (1 page)
7 December 2016Termination of appointment of Sally Matthews as a secretary on 24 November 2016 (1 page)
7 December 2016Appointment of Miss Nicola Matravers as a director on 28 November 2016 (2 pages)
7 December 2016Termination of appointment of Sally Matthews as a director on 28 November 2016 (1 page)
7 December 2016Termination of appointment of Sally Matthews as a director on 28 November 2016 (1 page)
7 December 2016Appointment of Miss Nicola Matravers as a director on 28 November 2016 (2 pages)
7 December 2016Termination of appointment of Timothy Alan Matthews as a director on 28 November 2016 (1 page)
2 December 2016Registration of charge 042939850006, created on 24 November 2016 (25 pages)
2 December 2016Registration of charge 042939850006, created on 24 November 2016 (25 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
19 November 2015Satisfaction of charge 4 in full (1 page)
19 November 2015Satisfaction of charge 4 in full (1 page)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
5 June 2015Registration of charge 042939850005, created on 3 June 2015 (21 pages)
5 June 2015Registration of charge 042939850005, created on 3 June 2015 (21 pages)
5 June 2015Registration of charge 042939850005, created on 3 June 2015 (21 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,000
(6 pages)
27 June 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA England on 27 June 2014 (1 page)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
21 January 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(6 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(6 pages)
30 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 30 August 2013 (1 page)
21 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Langley Associates Milton Heath House Westcott Road Dorking Surrey RH4 3NB on 21 August 2013 (1 page)
7 June 2013Termination of appointment of Graham Douce as a director (1 page)
7 June 2013Termination of appointment of Graham Douce as a director (1 page)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2011Director's details changed for Mr Graham Douce on 17 June 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham Douce on 17 June 2011 (2 pages)
28 October 2011Termination of appointment of Geoff Barnes as a secretary (1 page)
28 October 2011Termination of appointment of Geoff Barnes as a secretary (1 page)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
27 September 2010Director's details changed for Paul Antony Lovelock on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Sally Matthews on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Sally Matthews on 1 October 2009 (2 pages)
27 September 2010Director's details changed for Sally Matthews on 1 October 2009 (2 pages)
27 April 2010Appointment of Mr Geoff Barnes as a secretary (1 page)
27 April 2010Appointment of Mr Geoff Barnes as a secretary (1 page)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 January 2010Appointment of Mr Graham Douce as a director (2 pages)
6 January 2010Appointment of Mr Graham Douce as a director (2 pages)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Director's change of particulars / paul lovelock / 05/05/2009 (1 page)
28 September 2009Return made up to 26/09/09; full list of members (4 pages)
28 September 2009Director's change of particulars / paul lovelock / 05/05/2009 (1 page)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
3 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Particulars of mortgage/charge (7 pages)
1 November 2007Particulars of mortgage/charge (7 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 November 2006Return made up to 26/09/06; full list of members (7 pages)
8 November 2006Return made up to 26/09/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
1 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
2 March 2006Particulars of mortgage/charge (5 pages)
25 October 2005Return made up to 26/09/05; full list of members (7 pages)
25 October 2005Return made up to 26/09/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
29 October 2004Return made up to 26/09/04; full list of members (7 pages)
29 October 2004Return made up to 26/09/04; full list of members (7 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
13 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 March 2004Registered office changed on 04/03/04 from: milton heath house westcott road dorking surrey RH4 3NB (1 page)
4 March 2004Registered office changed on 04/03/04 from: milton heath house westcott road dorking surrey RH4 3NB (1 page)
14 December 2003Return made up to 26/09/03; full list of members (7 pages)
14 December 2003Return made up to 26/09/03; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 March 2003Registered office changed on 05/03/03 from: butlers cottage 9 denfield dorking surrey RH4 2AH (1 page)
5 March 2003Registered office changed on 05/03/03 from: butlers cottage 9 denfield dorking surrey RH4 2AH (1 page)
8 January 2003Return made up to 24/10/02; full list of members (7 pages)
8 January 2003Return made up to 24/10/02; full list of members (7 pages)
23 September 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
23 September 2002Registered office changed on 23/09/02 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page)
23 September 2002Registered office changed on 23/09/02 from: west wing tanhurst tanhurst lane holmbury st mary dorking surrey RH5 6LU (1 page)
23 September 2002Accounting reference date extended from 30/09/02 to 31/10/02 (1 page)
31 July 2002Particulars of mortgage/charge (4 pages)
31 July 2002Particulars of mortgage/charge (4 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 2001Secretary resigned (1 page)
26 September 2001Incorporation (32 pages)
26 September 2001Incorporation (32 pages)