Company NameDisplay System Fabrications Limited
DirectorsDavid William Fox and Stephen Vincent Corbett
Company StatusActive
Company Number02419934
CategoryPrivate Limited Company
Incorporation Date5 September 1989(34 years, 7 months ago)
Previous NameD.S.F. Consultants Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid William Fox
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(1 year, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Director NameStephen Vincent Corbett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(12 years after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Avenue Road
Chelmsford
Essex
CM2 9TY
Director NameAlan Francis Stock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 September 1995)
RoleMarketing Executive
Correspondence Address36 Brookside
Emerson Park
Hornchurch
Essex
RM11 2RS
Secretary NameSusan Elizabeth Fox
NationalityBritish
StatusResigned
Appointed27 December 1990(1 year, 3 months after company formation)
Appointment Duration23 years, 11 months (resigned 19 November 2014)
RoleCompany Director
Correspondence AddressHerons
Spring Elms Lane
Little Baddow
Essex
CM3 4SG
Director NamePhilip Anthony Tufnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(6 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 1997)
RoleAccounts Manager
Correspondence Address34 Arundell Road
Wickford
Essex
SS11 7JY

Contact

Websitedsfdisplay.co.uk

Location

Registered Address1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1David W. Fox
51.00%
Ordinary
39 at £1Susan E. Fox
39.00%
Ordinary
10 at £1Stephen Vincent Corbett
10.00%
Ordinary

Financials

Year2014
Net Worth£1,071,105
Cash£911,525
Current Liabilities£784,434

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 December 2023 (3 months ago)
Next Return Due10 January 2025 (9 months, 2 weeks from now)

Filing History

9 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(2 pages)
13 May 2023Change of details for Mr David William Fox as a person with significant control on 21 March 2023 (4 pages)
13 May 2023Cessation of Susan Elizabeth Fox as a person with significant control on 21 March 2023 (2 pages)
10 May 2023Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 61
(3 pages)
8 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 September 2022 (9 pages)
7 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
2 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
21 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
15 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
13 June 2019Director's details changed for David William Fox on 12 June 2019 (2 pages)
13 June 2019Change of details for Mr David William Fox as a person with significant control on 12 June 2019 (2 pages)
16 January 2019Notification of Susan Elizabeth Fox as a person with significant control on 27 December 2018 (2 pages)
16 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
13 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 January 2016Director's details changed for Stephen Vincent Corbett on 24 November 2015 (2 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Director's details changed for Stephen Vincent Corbett on 24 November 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (9 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
4 December 2014Termination of appointment of Susan Elizabeth Fox as a secretary on 19 November 2014 (2 pages)
4 December 2014Termination of appointment of Susan Elizabeth Fox as a secretary on 19 November 2014 (2 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for David William Fox on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Stephen Vincent Corbett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David William Fox on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Vincent Corbett on 8 January 2010 (2 pages)
8 January 2010Director's details changed for David William Fox on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stephen Vincent Corbett on 8 January 2010 (2 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
14 January 2009Return made up to 27/12/08; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
8 January 2008Return made up to 27/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 January 2007Return made up to 27/12/06; full list of members (2 pages)
19 January 2007Return made up to 27/12/06; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
3 January 2006Return made up to 27/12/05; full list of members (2 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
7 January 2005Return made up to 27/12/04; full list of members (7 pages)
6 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
8 January 2004Return made up to 27/12/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2002Amended accounts made up to 30 September 2001 (6 pages)
5 February 2002Amended accounts made up to 30 September 2001 (6 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2002Return made up to 27/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
22 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
19 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2000Full accounts made up to 30 September 1999 (10 pages)
17 January 2000Full accounts made up to 30 September 1999 (10 pages)
13 January 2000Return made up to 27/12/99; full list of members (6 pages)
13 January 2000Return made up to 27/12/99; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
11 January 1999Return made up to 27/12/98; full list of members (6 pages)
11 January 1999Return made up to 27/12/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 February 1998Accounts for a small company made up to 30 September 1997 (5 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
8 January 1998Return made up to 27/12/97; full list of members (6 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
11 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 February 1997Accounts for a small company made up to 30 September 1996 (4 pages)
7 January 1997Return made up to 27/12/96; full list of members (6 pages)
7 January 1997Return made up to 27/12/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
5 January 1995Return made up to 27/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 January 1995Return made up to 27/12/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 September 1989Incorporation (11 pages)
5 September 1989Incorporation (11 pages)