D K SIGNS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5JJ

Company number 05428625
Status Active
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address UNIT 2 LEODIS COURT, DAVID STREET, LEEDS, WEST YORKSHIRE, LS11 5JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of D K SIGNS LIMITED are www.dksigns.co.uk, and www.d-k-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.1 miles; to Ravensthorpe Rail Station is 9 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D K Signs Limited is a Private Limited Company. The company registration number is 05428625. D K Signs Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of D K Signs Limited is Unit 2 Leodis Court David Street Leeds West Yorkshire Ls11 5jj. . NURSE, Kimberly Jayne is a Secretary of the company. NURSE, David Anthony is a Director of the company. NURSE, Kimberly Jayne is a Director of the company. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
NURSE, Kimberly Jayne
Appointed Date: 19 April 2005

Director
NURSE, David Anthony
Appointed Date: 19 April 2005
58 years old

Director
NURSE, Kimberly Jayne
Appointed Date: 19 April 2005
57 years old

Resigned Directors

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
T.I.B. NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Persons With Significant Control

Mr David Anthony Nurse
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kim Jayne Nurse
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D K SIGNS LIMITED Events

19 May 2017
Confirmation statement made on 15 April 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

...
... and 32 more events
07 Jun 2005
Director resigned
07 Jun 2005
New director appointed
07 Jun 2005
New director appointed
04 Jun 2005
Particulars of mortgage/charge
19 Apr 2005
Incorporation

D K SIGNS LIMITED Charges

26 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…