Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DMA SIGNS LIMITED
Company Information for

DMA SIGNS LIMITED

UNIT 6 BRIDGE WORKS, KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7SU,
Company Registration Number
04293985
Private Limited Company
Active

Company Overview

About Dma Signs Ltd
DMA SIGNS LIMITED was founded on 2001-09-26 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Dma Signs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DMA SIGNS LIMITED
 
Legal Registered Office
UNIT 6 BRIDGE WORKS
KINGSTON ROAD
LEATHERHEAD
SURREY
KT22 7SU
Other companies in KT22
 
Filing Information
Company Number 04293985
Company ID Number 04293985
Date formed 2001-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 10:19:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DMA SIGNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DMA SIGNS LIMITED
The following companies were found which have the same name as DMA SIGNS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DMA SIGNS (HOLDINGS) LTD UNIT 6 BRIDGE WORKS KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU Active Company formed on the 2014-12-04

Company Officers of DMA SIGNS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA MATRAVERS
Company Secretary 2016-11-23
PAUL ANTONY LOVELOCK
Director 2005-06-24
NICOLA MATRAVERS
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY MATTHEWS
Director 2001-09-26 2016-11-28
TIMOTHY ALAN MATTHEWS
Director 2001-09-26 2016-11-28
SALLY MATTHEWS
Company Secretary 2001-09-26 2016-11-24
GRAHAM DOUCE
Director 2009-12-21 2013-05-31
GEOFF BARNES
Company Secretary 2010-04-27 2011-10-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-09-26 2001-09-26
LONDON LAW SERVICES LIMITED
Nominated Director 2001-09-26 2001-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTONY LOVELOCK DMA SIGNS (HOLDINGS) LTD Director 2016-11-23 CURRENT 2014-12-04 Active
PAUL ANTONY LOVELOCK MATLOCK SIGNS LIMITED Director 2015-05-01 CURRENT 2014-03-19 Active - Proposal to Strike off
NICOLA MATRAVERS DMA SIGNS (HOLDINGS) LTD Director 2016-11-23 CURRENT 2014-12-04 Active
NICOLA MATRAVERS MATLOCK SIGNS LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-08Amended account full exemption
2022-09-08AAMDAmended account full exemption
2022-03-02AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042939850006
2021-05-27AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CH01Director's details changed for Mr Paul Antony Lovelock on 2021-01-27
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-02-28AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-25CH01Director's details changed for Miss Nicola Matravers on 2017-09-25
2018-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS NICOLA MATRAVERS on 2017-09-25
2018-01-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-09-18PSC05Change of details for Jt26 Limited as a person with significant control on 2017-02-21
2017-09-18PSC02Notification of Jt26 Limited as a person with significant control on 2016-11-28
2017-09-18CH01Director's details changed for Mr Paul Antony Lovelock on 2016-12-04
2017-09-18PSC07CESSATION OF SALLY ANNE MATTHEWS AS A PSC
2017-09-18PSC07CESSATION OF TIMOTHY ALAN MATTHEWS AS A PSC
2016-12-15AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15AA01Previous accounting period shortened from 31/10/16 TO 31/05/16
2016-12-14AP03Appointment of Miss Nicola Matravers as company secretary on 2016-11-23
2016-12-07AP01DIRECTOR APPOINTED MISS NICOLA MATRAVERS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MATTHEWS
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MATTHEWS
2016-12-07TM02Termination of appointment of Sally Matthews on 2016-11-24
2016-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 042939850006
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-11AR0126/09/15 ANNUAL RETURN FULL LIST
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 042939850005
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-06AR0126/09/14 FULL LIST
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH2 9AA ENGLAND
2014-01-21AA31/10/13 TOTAL EXEMPTION SMALL
2013-09-30AR0126/09/13 FULL LIST
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O LANGLEY ASSOCIATES REIGATE BUSINESS CENTRE 7-11 HIGH STREET REIGATE SURREY RH1 9AA ENGLAND
2013-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2013 FROM LANGLEY ASSOCIATES MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB
2013-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOUCE
2013-05-08AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-26AR0126/09/12 FULL LIST
2012-02-22AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DOUCE / 17/06/2011
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY GEOFF BARNES
2011-09-27AR0126/09/11 FULL LIST
2011-05-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-27AR0126/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY MATTHEWS / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTONY LOVELOCK / 01/10/2009
2010-04-27AP03SECRETARY APPOINTED MR GEOFF BARNES
2010-04-23AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-06AP01DIRECTOR APPOINTED MR GRAHAM DOUCE
2009-09-28363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-09-28288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL LOVELOCK / 05/05/2009
2009-06-10AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-09-26363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-08363sRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-07-06288aNEW DIRECTOR APPOINTED
2004-10-29363sRETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS
2004-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-04287REGISTERED OFFICE CHANGED ON 04/03/04 FROM: MILTON HEATH HOUSE WESTCOTT ROAD DORKING SURREY RH4 3NB
2003-12-14363sRETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-05287REGISTERED OFFICE CHANGED ON 05/03/03 FROM: BUTLERS COTTAGE 9 DENFIELD DORKING SURREY RH4 2AH
2003-01-08363aRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-09-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: WEST WING TANHURST TANHURST LANE HOLMBURY ST MARY DORKING SURREY RH5 6LU
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2001-11-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-11-08287REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-11-08288aNEW DIRECTOR APPOINTED
2001-09-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DMA SIGNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DMA SIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-24 Outstanding SALLY ANNE MATTHEWS
2015-06-03 Outstanding SECURE TRUST BANK PLC
ALL ASSETS DEBENTURE 2011-03-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-10-23 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
FIXED AND FLOATING CHARGE 2006-02-28 Satisfied RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON DEBTS 2002-07-26 Satisfied POTENTIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-10-31 £ 84,660
Creditors Due After One Year 2012-10-31 £ 81,086
Creditors Due After One Year 2012-10-31 £ 81,086
Creditors Due After One Year 2011-10-31 £ 76,308
Creditors Due Within One Year 2013-10-31 £ 1,157,028
Creditors Due Within One Year 2012-10-31 £ 1,139,701
Creditors Due Within One Year 2012-10-31 £ 1,139,701
Creditors Due Within One Year 2011-10-31 £ 884,266
Provisions For Liabilities Charges 2013-10-31 £ 8,779
Provisions For Liabilities Charges 2012-10-31 £ 13,056
Provisions For Liabilities Charges 2012-10-31 £ 13,056
Provisions For Liabilities Charges 2011-10-31 £ 13,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DMA SIGNS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2012-10-31 £ 1,000
Called Up Share Capital 2011-10-31 £ 1,000
Cash Bank In Hand 2013-10-31 £ 31,624
Cash Bank In Hand 2012-10-31 £ 139,496
Cash Bank In Hand 2012-10-31 £ 139,496
Current Assets 2013-10-31 £ 1,218,002
Current Assets 2012-10-31 £ 980,556
Current Assets 2012-10-31 £ 980,556
Current Assets 2011-10-31 £ 777,902
Debtors 2012-10-31 £ 769,060
Debtors 2011-10-31 £ 735,684
Debtors Due After One Year 2013-10-31 £ 60,600
Fixed Assets 2013-10-31 £ 268,210
Fixed Assets 2012-10-31 £ 271,478
Fixed Assets 2012-10-31 £ 271,478
Fixed Assets 2011-10-31 £ 269,532
Shareholder Funds 2013-10-31 £ 235,745
Shareholder Funds 2012-10-31 £ 18,191
Shareholder Funds 2012-10-31 £ 18,191
Shareholder Funds 2011-10-31 £ 73,487
Stocks Inventory 2013-10-31 £ 83,958
Stocks Inventory 2012-10-31 £ 72,000
Stocks Inventory 2012-10-31 £ 72,000
Stocks Inventory 2011-10-31 £ 42,132
Tangible Fixed Assets 2013-10-31 £ 198,869
Tangible Fixed Assets 2012-10-31 £ 193,473
Tangible Fixed Assets 2012-10-31 £ 193,473
Tangible Fixed Assets 2011-10-31 £ 182,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DMA SIGNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DMA SIGNS LIMITED
Trademarks
We have not found any records of DMA SIGNS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DMA SIGNS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2016-9 GBP £3,194 INV59298
Epsom & Ewell Borough Council 2015-12 GBP £690
Epsom & Ewell Borough Council 2015-10 GBP £3,122
Runnymede Borough Council 2015-8 GBP £1,348
Epsom & Ewell Borough Council 2015-7 GBP £2,669
Wealden District Council 2015-7 GBP £14,715 C002022-102401-Signage
Wealden District Council 2015-5 GBP £4,576 C002015-102400-Signage
Epsom & Ewell Borough Council 2015-3 GBP £2,208
London Borough of Sutton 2015-2 GBP £4,351 Building Works -Main Contractor
Epsom & Ewell Borough Council 2015-2 GBP £2,167
Basingstoke and Deane Borough Council 2015-1 GBP £942 Environmental
London Borough of Sutton 2015-1 GBP £2,790 Notices And Signs
Wealden District Council 2015-1 GBP £16,976 INV56169
London Borough of Sutton 2014-11 GBP £4,685 Repairs to Fixtures and Fittings
Portsmouth City Council 2014-11 GBP £3,392 Repairs, alterations and maintenance of buildings
London Borough of Sutton 2014-10 GBP £1,735 Notices And Signs
Royal Borough of Kingston upon Thames 2014-10 GBP £1,186 Environmental Estate Improvement
London Borough of Sutton 2014-9 GBP £3,192 Materials - General
Epsom & Ewell Borough Council 2014-9 GBP £119 Asset management plan backlog mnce
Epsom & Ewell Borough Council 2014-8 GBP £119
London Borough of Croydon 2014-8 GBP £817 RESPONSIVE REPAIRS - BUILDING
Royal Borough of Kingston upon Thames 2014-7 GBP £1,085
Epsom & Ewell Borough Council 2014-7 GBP £182 Asset management plan backlog mnce
London Borough of Sutton 2014-6 GBP £5,747 Notices And Signs
Wealden District Council 2014-6 GBP £16,820 INV55143
Portsmouth City Council 2014-6 GBP £1,860 Miscellaneous expenses
Epsom & Ewell Borough Council 2014-6 GBP £470 Building maintenance
Sandwell Metroplitan Borough Council 2014-6 GBP £2,071
Epsom & Ewell Borough Council 2014-5 GBP £182 Building and M&E maintenance works
London Borough of Sutton 2014-5 GBP £7,225 Notices And Signs
Merton Council 2014-5 GBP £1,737
London Borough of Merton 2014-5 GBP £1,737 DDM - General Building
Royal Borough of Kingston upon Thames 2014-4 GBP £1,693
Portsmouth City Council 2014-4 GBP £4,889 Repairs, alterations and maintenance of buildings
London Borough of Sutton 2014-4 GBP £2,363 Notices And Signs
London Borough of Sutton 2014-3 GBP £1,045 Building Works -Main Contractor
Royal Borough of Kingston upon Thames 2014-3 GBP £969
Wealden District Council 2014-3 GBP £449 INV54029
Royal Borough of Kingston upon Thames 2014-2 GBP £1,196
Merton Council 2014-2 GBP £2,289
London Borough of Merton 2014-2 GBP £2,289 Contractor - Site works
City of Westminster Council 2014-1 GBP £1,363
Royal Borough of Kingston upon Thames 2014-1 GBP £15,529
Merton Council 2014-1 GBP £996
London Borough of Merton 2014-1 GBP £996 Contractor - Site works
Epsom & Ewell Borough Council 2013-12 GBP £1,178 Payments to contractors
Croydon Council 2013-11 GBP £5,998
Wealden District Council 2013-11 GBP £22 P000628-102401-Signage
Merton Council 2013-10 GBP £703
London Borough of Merton 2013-10 GBP £703 DDM - General Building
Epsom & Ewell Borough Council 2013-10 GBP £752 Payments to contractors
London Borough of Camden 2013-10 GBP £602
London Borough of Camden 2013-8 GBP £1,016
Wealden District Council 2013-8 GBP £14,408 C001853-351019-CORPORATE - SUPPLY AND FIT SIGNAGE
City of Westminster Council 2013-7 GBP £4,528
Wealden District Council 2013-7 GBP £64 P000568-102401-Signage
Portsmouth City Council 2013-7 GBP £3,978 Repairs, alterations and maintenance of buildings
London Borough of Camden 2013-7 GBP £1,016
Royal Borough of Kingston upon Thames 2013-6 GBP £675
Croydon Council 2013-5 GBP £3,225
Royal Borough of Greenwich 2013-3 GBP £1,469
Merton Council 2013-2 GBP £648
London Borough of Merton 2013-2 GBP £648 Equip-Purchases
Royal Borough of Greenwich 2013-2 GBP £1,909
Croydon Council 2013-1 GBP £1,311
Wealden District Council 2013-1 GBP £1,825 Signage
Wealden District Council 2012-12 GBP £148 Signage
Wealden District Council 2012-11 GBP £1,920 CORPORATE - SUPPLY AND FIT SIG
Wealden District Council 2012-10 GBP £57 C001456-102400
Wealden District Council 2012-9 GBP £1,532 P000410-102400
Wealden District Council 2012-8 GBP £3,619 P000389-102400
Royal Borough of Kingston upon Thames 2012-5 GBP £928
Wealden District Council 2012-4 GBP £763 C001128-351019
Sandwell Metroplitan Borough Council 2012-4 GBP £569
Royal Borough of Greenwich 2012-3 GBP £829
Wealden District Council 2012-1 GBP £2,005 C001060-351009
Portsmouth City Council 2011-12 GBP £621 Repairs, alterations and maintenance of buildings
Royal Borough of Greenwich 2011-11 GBP £674
Portsmouth City Council 2011-10 GBP £12,800 Repairs, alterations and maintenance of buildings
London Borough of Croydon 2011-9 GBP £5,969
Spelthorne Borough Council 2011-8 GBP £4,137 Lines & Signs
London Borough of Merton 2011-8 GBP £1,344
London Borough of Merton 2011-6 GBP £1,784 Premises Related Expenditure
Wealden District Council 2011-3 GBP £1,078 C000445-351009
Mole Valley District Council 2011-2 GBP £1,688
Wealden District Council 2011-2 GBP £148 C000355-102400
Epsom and Ewell Borough Council 2011-1 GBP £2,622
Wealden District Council 2010-12 GBP £10,634 C000254-351009
Wealden District Council 2010-11 GBP £525 P000063-102400
Basingstoke and Deane Borough Council 2010-3 GBP £1,835

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DMA SIGNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DMA SIGNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DMA SIGNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.