Check the

CRAIG HI-FI LIMITED

Company
CRAIG HI-FI LIMITED (01283106)

CRAIG HI-FI

Phone: 03455 577 335
A rating

ABOUT CRAIG HI-FI LIMITED

Best AV Deals are part of an established group of companies specialising in audio and visual home equipment. Our parent company runs stores and companies through the UK and has been established since the 70's. Best AV Deals was launched in 2011 and has quickly gained a reputation for providing the best quality goods at the cheapest prices in the UK.

We are based in two locations in the UK due to our large size. Our main warehouse is based just outside of London and has thousands of products ready to ship to you. Our customer services team who you'll speak to on the phone are based near Manchester.

Our business credentials

Best AV Deals is one of the brands fully owned by Craig Hi-Fi Limited. Craig Hi-Fi Limited is a registered company with a company registration number of 01283106 and a registered business address of Unit 7 Alpha Business Park Travellers Close, Welham Green AL9 7NT. Please note that Best AV Deals does not operate from this address.

Compare Products

This is a local rate telephone number. Calls are charged at local rate from a BT landline and will cost no more than 2p a minute at peak times. Calls from other numbers may be higher. Please check with your provider.

KEY FINANCES

Year
2017
Assets
£1270.69k ▲ £125.53k (10.96 %)
Cash
£1.51k ▲ £0.38k (33.24 %)
Liabilities
£463.53k ▼ £-372.2k (-44.54 %)
Net Worth
£807.16k ▲ £497.74k (160.86 %)

REGISTRATION INFO

Company name
CRAIG HI-FI LIMITED
Company number
01283106
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Oct 1976
Age - 48 years
Home Country
United Kingdom

CONTACTS

Website
www.bestavdeals.co.uk
Phones
03455 577 335
Registered Address
UNIT 7, ALPHA BUSINESS PARK, TRAVELLERS CLOSE,
WELHAM GREEN, NORTH MYMMS,
HATFIELD,
HERTFORDSHIRE,
AL9 7NT

ECONOMIC ACTIVITIES

47430
Retail sale of audio and video equipment in specialised stores

LAST EVENTS

27 Feb 2017
Confirmation statement made on 16 January 2017 with updates
27 Feb 2017
Director's details changed for Mr Mark Steven Pugh on 22 February 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016

CHARGES

1 February 2006
Status
Outstanding
Delivered
8 February 2006
Persons entitled
GB Gas Holdings Limited
Description
The initial rent deposit being £8,518.75. see the mortgage…

4 June 2001
Status
Outstanding
Delivered
6 June 2001
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a unit 7 alpha business park welham green…

1 September 2000
Status
Outstanding
Delivered
7 September 2000
Persons entitled
Brian Pugh
Description
Unit 7 alpha business park welham green hertfordshire AL9…

20 October 1995
Status
Outstanding
Delivered
27 October 1995
Persons entitled
National Westminster Bank PLC
Description
The f/h property k/a unit 7 alpha business park travellers…

3 March 1989
Status
Outstanding
Delivered
15 March 1989
Persons entitled
National Westminster Bank PLC
Description
Plot 4 alpha business park welham green t/no hd 241449 and…

7 October 1988
Status
Outstanding
Delivered
26 October 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

8 December 1987
Status
Outstanding
Delivered
22 December 1987
Persons entitled
Barclays Bank PLC
Description
L/Hold flat 4 old bell court fig tree hill hemel hempstead…

8 August 1983
Status
Satisfied on 26 April 1990
Delivered
25 August 1983
Persons entitled
Derek Gordon Smith
Description
Lease dated 31ST may 1978 of 47 tottenham court road london…

See Also


Last update 2018

CRAIG HI-FI LIMITED DIRECTORS

Russell Ian Pugh

  Acting
Appointed
07 April 1999
Role
Secretary
Address
Unit 7,, Alpha Business Park, Travellers Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England, AL9 7NT
Name
PUGH, Russell Ian

Mark Steven Pugh

  Acting PSC
Appointed
15 May 2000
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
Unit 7,, Alpha Business Park, Travellers Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England, AL9 7NT
Country Of Residence
England
Name
PUGH, Mark Steven
Notified On
15 May 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Russell Ian Pugh

  Acting
Occupation
Hi-Fi & Tv Retailer
Role
Director
Age
64
Nationality
British
Address
Unit 7,, Alpha Business Park, Travellers Close, Welham Green, North Mymms, Hatfield, Hertfordshire, England, AL9 7NT
Country Of Residence
England
Name
PUGH, Russell Ian

Maureen Emily Pugh

  Resigned
Resigned
07 April 1999
Role
Secretary
Address
Ilkerton Bulls Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AZ
Name
PUGH, Maureen Emily

Narinderjeet Singh Lota

  Resigned
Resigned
24 March 2014
Occupation
Hi-Fi & Tv Retailer
Role
Director
Age
78
Nationality
British
Address
51 Dorchester Avenue, North Harrow, Harrow, Middlesex, HA2 7AX
Country Of Residence
England
Name
LOTA, Narinderjeet Singh

Brian Edward Pugh

  Resigned
Resigned
26 September 2006
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
Lower Park Farm, Agden Green, Stonely, St. Neots, Cambridgeshire, PE19 5ET
Name
PUGH, Brian Edward

Craig Gavin Pugh

  Resigned
Resigned
06 September 2004
Occupation
Hi-Fi & Tv Retailer
Role
Director
Age
62
Nationality
British
Address
118 Woodville Road, New Barnet, Hertfordshire, EN5 5NS
Name
PUGH, Craig Gavin

Maureen Emily Pugh

  Resigned
Resigned
07 April 1999
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
Ilkerton Bulls Lane, Brookmans Park, Hatfield, Hertfordshire, AL9 7AZ
Name
PUGH, Maureen Emily

REVIEWS


Check The Company
Excellent according to the company’s financial health.