Company NameDMA Signs (Holdings) Ltd
DirectorsNicola Langston and Paul Antony Lovelock
Company StatusActive
Company Number09340520
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 4 months ago)
Previous NameJT26 Limited

Business Activity

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

Directors

Director NameMrs Nicola Langston
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Paul Antony Lovelock
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Secretary NameMrs Nicola Langston
StatusCurrent
Appointed23 November 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressUnit 6 Bridge Works Kingston Road
Leatherhead
Surrey
KT22 7SU
Director NameMr Nigel Ives Green
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Director NameMr Jonathan Hillier
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSterling House 27 Hatchlands Road
Redhill
Surrey
RH1 6RW

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

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding

Filing History

1 February 2021Change of details for Mr Paul Antony Lovelock as a person with significant control on 27 January 2021 (2 pages)
1 February 2021Director's details changed for Mr Paul Antony Lovelock on 27 January 2021 (2 pages)
29 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
18 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
17 December 2019Secretary's details changed for Ms Nicola Matravers on 27 September 2017 (1 page)
17 December 2019Director's details changed for Miss Nicola Matravers on 27 September 2017 (2 pages)
17 December 2019Satisfaction of charge 093405200001 in full (1 page)
17 December 2019Change of details for Miss Nicola Matravers as a person with significant control on 27 September 2017 (2 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 January 2019Confirmation statement made on 4 December 2018 with updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
28 September 2017Previous accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
13 February 2017Confirmation statement made on 4 December 2016 with updates (9 pages)
13 February 2017Confirmation statement made on 4 December 2016 with updates (9 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,295
(5 pages)
23 January 2017Statement of capital following an allotment of shares on 24 November 2016
  • GBP 1,295
(5 pages)
20 January 2017Appointment of Ms Nicola Matravers as a director on 23 November 2016 (2 pages)
20 January 2017Termination of appointment of Nigel Ives Green as a director on 23 November 2016 (1 page)
20 January 2017Termination of appointment of Jonathan Hillier as a director on 23 November 2016 (1 page)
20 January 2017Termination of appointment of Jonathan Hillier as a director on 23 November 2016 (1 page)
20 January 2017Termination of appointment of Nigel Ives Green as a director on 23 November 2016 (1 page)
20 January 2017Appointment of Mr Paul Antony Lovelock as a director on 23 November 2016 (2 pages)
20 January 2017Appointment of Ms Nicola Matravers as a secretary on 23 November 2016 (2 pages)
20 January 2017Appointment of Ms Nicola Matravers as a director on 23 November 2016 (2 pages)
20 January 2017Appointment of Mr Paul Antony Lovelock as a director on 23 November 2016 (2 pages)
20 January 2017Appointment of Ms Nicola Matravers as a secretary on 23 November 2016 (2 pages)
13 January 2017Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to Unit 6 Bridge Works Kingston Road Leatherhead Surrey KT22 7SU on 13 January 2017 (2 pages)
2 December 2016Registration of charge 093405200001, created on 24 November 2016 (25 pages)
2 December 2016Registration of charge 093405200001, created on 24 November 2016 (25 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)