Dv Signage Ltd

General information

Name:

Dv Signage Limited

Office Address:

The Estate Office Knebworth Park Old Knebworth SG3 6PY Knebworth

Number: 06569702

Incorporation date: 2008-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dv Signage Ltd can be reached at Knebworth at The Estate Office Knebworth Park. You can find the firm by its post code - SG3 6PY. Dv Signage's founding dates back to 2008. The company is registered under the number 06569702 and company's current state is active. Even though currently it is operating under the name of Dv Signage Ltd, it previously was known under a different name. This firm was known under the name Boland Europe until 2011-11-07, at which point the name got changed to Display Channel Uk. The definitive switch came on 2012-08-07. This enterprise's Standard Industrial Classification Code is 46520 and has the NACE code: Wholesale of electronic and telecommunications equipment and parts. 2022-03-31 is the last time when company accounts were filed.

The knowledge we have describing this company's management suggests a leadership of two directors: James H. and Richard L. who became the part of the company on 2020-03-31 and 2008-04-18.

  • Previous company's names
  • Dv Signage Ltd 2012-08-07
  • Display Channel Uk Limited 2011-11-07
  • Boland Europe Limited 2008-04-18

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 31 March 2020

Latest update: 28 December 2023

Richard L.

Role: Director

Appointed: 18 April 2008

Latest update: 28 December 2023

People with significant control

Executives who control the firm include: James H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

James H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 19th October 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Wags Llp T/a Wagstaffs

Address:

Richmond House Walkern Road

Post code:

SG1 3QP

City / Town:

Stevenage

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
16
Company Age

Similar companies nearby

Closest companies