D S Signs Limited LEEDS


D S Signs started in year 1997 as Private Limited Company with registration number 03383451. The D S Signs company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leeds at Unit F3 Wira Business Park. Postal code: LS16 6EB.

There is a single director in the company at the moment - Robert C., appointed on 9 June 1997. In addition, a secretary was appointed - Charlotte C., appointed on 10 June 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D S Signs Limited Address / Contact

Office Address Unit F3 Wira Business Park
Office Address2 Ring Road West Park
Town Leeds
Post code LS16 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03383451
Date of Incorporation Mon, 9th Jun 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Charlotte C.

Position: Secretary

Appointed: 10 June 2022

Robert C.

Position: Director

Appointed: 09 June 1997

James C.

Position: Secretary

Appointed: 08 November 2004

Resigned: 10 June 2022

Angus A.

Position: Director

Appointed: 09 June 1997

Resigned: 08 November 2004

Matthew B.

Position: Director

Appointed: 09 June 1997

Resigned: 08 November 2004

James A.

Position: Secretary

Appointed: 09 June 1997

Resigned: 08 November 2004

James A.

Position: Director

Appointed: 09 June 1997

Resigned: 08 November 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 June 1997

Resigned: 30 June 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Robert C. This PSC has 25-50% voting rights and has 25-50% shares.

Robert C.

Notified on 1 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand184 549198 350222 630246 163149 74898 90189 931
Current Assets298 663353 698354 563360 115241 568214 977193 496
Debtors104 039141 543124 073105 08282 365109 98696 635
Net Assets Liabilities267 554292 278295 845305 489288 901269 948278 781
Other Debtors12 38713 71513 09112 96413 77113 52212 980
Property Plant Equipment55 64440 35646 97434 49836 53244 67075 432
Total Inventories10 07513 8057 8608 8709 4556 0906 930
Other
Accumulated Depreciation Impairment Property Plant Equipment125 144142 729141 057154 700170 59888 59265 604
Additions Other Than Through Business Combinations Property Plant Equipment 2 29729 7441 16717 932  
Average Number Employees During Period  66666
Creditors80 75398 601103 09288 12486 75977 16872 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases 18 9581 45864 97248 972  
Increase From Depreciation Charge For Year Property Plant Equipment 17 58512 88313 64315 89819 05730 063
Net Current Assets Liabilities217 910255 097251 471271 991154 809137 809120 889
Other Creditors1 8001 90020 07618 79620 08218 7215 966
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 555    
Other Disposals Property Plant Equipment  24 798    
Other Taxation Social Security Payable44 37251 23552 51041 39829 43134 09840 201
Property Plant Equipment Gross Cost180 788183 085188 031189 198207 130133 262141 036
Provisions For Liabilities Balance Sheet Subtotal6 0003 1752 6001 0001 5003 5009 500
Total Assets Less Current Liabilities273 554295 453298 445306 489290 401273 448288 281
Trade Creditors Trade Payables34 58145 46630 50627 93037 24624 34926 440
Trade Debtors Trade Receivables91 652127 828110 98292 11868 59496 46483 655
Employees Total76     
Disposals Decrease In Depreciation Impairment Property Plant Equipment     101 06353 051
Disposals Property Plant Equipment     109 43261 946
Fixed Assets    135 592135 639167 392
Investments Fixed Assets    99 06090 96991 960
Other Investments Other Than Loans    99 06090 96991 960
Total Additions Including From Business Combinations Property Plant Equipment     35 56469 720

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 19th, June 2023
Free Download (9 pages)

Company search

Advertisements