Check the

DCS - SONOVISION UK LIMITED

Company
DCS - SONOVISION UK LIMITED (02136184)

DCS - SONOVISION UK

Phone: 01462 673 820
A⁺ rating

ABOUT DCS - SONOVISION UK LIMITED

DCS Sonovision UK Limited, is a leading provider of Technical Publications, Computer Based Training, Integrated Logistic Support (ILS), Graphic Design, Animation and Marketing Services.

DCS Sonovision supply first class Technical Publications, Graphics and Training Material to the Defence (Land, Sea and Air), Aerospace, Energy (Nuclear, Oil and Gas), Marine, Commercial Engineering, Electronics and Consumer Product industries. Over 30 years, we have built up a reputation which is second to none. Our clients range from small/medium enterprises to global organisations, many of which have been with working with us for over 15 years.

We are audacious and rigorous. These values, along with a culture that shares responsibility and accomplishments, have enabled us to take a multitude of projects from the drawing board to success in the real world.

We are the right choice

Our employees are chosen because they possess the necessary engineering backgrounds and experience. We provide training to ensure a skilled and confident workforce, able to meet all challenges, delivering outstanding customer focussed results every time.

Through dedication to our goals and values we provide a challenging and stimulating work environment for our employees, which not only benefits our clients, but also grows the company and contributes to wider society.

We are an innovative, successful company that has earned the respect and trust of our clients. We pride ourselves on being committed to supplying solutions which meet and surpass client expectation. This is achieved by completing contracts to high standards of quality, on-time and within budget.

DCS Sonovision continues to successfully supply first class supporting documentation and marketing to the Defence (Land, Sea and Air), Aerospace, Energy (Nuclear, Oil and Gas), Marine, Commercial Engineering, Electronics and Consumer Product industries.

Our dedication to the development of long term business relationships, quality and ‘value for money’ has built up a reputation which is second to none with clients from small enterprises to global organisations.

We are the

We are are specialists in providing accurate, clear and concise technical publications to the required standards and specifications. Our clients can feel confident that our solutions will connect our clients knowledge to their customer.

We are an innovative, successful company that has earned the respect and trust of our clients. We pride ourselves on being committed to surpassing client expectations by providing high quality solutions, on-time and within budget.

KEY FINANCES

Year
2016
Assets
£2261.07k ▲ £926.26k (69.39 %)
Cash
£655.99k ▲ £207.63k (46.31 %)
Liabilities
£892.26k ▲ £303.09k (51.44 %)
Net Worth
£1368.82k ▲ £623.17k (83.57 %)

REGISTRATION INFO

Company name
DCS - SONOVISION UK LIMITED
Company number
02136184
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Jun 1987
Age - 37 years
Home Country
United Kingdom

CONTACTS

Website
dcs-sonovision.co.uk
Phones
01462 673 820
Registered Address
1 AVENUE ONE,
BUSINESS CENTRE EAST,
LETCHWORTH,
HERTS,
SG6 2TS

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Aug 2016
Confirmation statement made on 25 July 2016 with updates
10 May 2016
Accounts for a small company made up to 31 December 2015
04 May 2016
Termination of appointment of Peter Michael Edward Marchant as a director on 30 April 2016

CHARGES

1 May 1997
Status
Satisfied on 29 June 1999
Delivered
17 May 1997
Persons entitled
Valerie Angier
Description
Fixed and floating charges over the undertaking and all…

14 March 1989
Status
Satisfied on 8 April 2010
Delivered
31 March 1989
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

DCS - SONOVISION UK LIMITED DIRECTORS

Martin Barrett

  Acting
Appointed
30 April 2016
Occupation
Director
Role
Director
Age
52
Nationality
British
Address
1 Business Centre East, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HB
Country Of Residence
England
Name
BARRETT, Martin

Blaise Galante

  Acting
Appointed
14 November 2012
Occupation
Director
Role
Director
Age
65
Nationality
French
Address
1 Business Centre East, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HB
Country Of Residence
France
Name
GALANTE, Blaise

Valerie Angier

  Resigned
Resigned
31 March 2000
Role
Secretary
Address
The Coach House, Radwell, Baldock, Hertfordshire, SG7 5ES
Name
ANGIER, Valerie

Barbara Janet Brennan

  Resigned
Appointed
31 March 2000
Resigned
18 June 2010
Role
Secretary
Address
113 Ware Road, Hertford, Herts, England, SG13 3BX
Name
BRENNAN, Barbara Janet

Valerie Angier

  Resigned
Resigned
01 May 1997
Occupation
Director & Company Secretary
Role
Director
Age
81
Nationality
British
Address
The Coach House, Radwell, Baldock, Hertfordshire, SG7 5ES
Name
ANGIER, Valerie

James Stephen Brennan

  Resigned
Resigned
18 June 2010
Occupation
Chairman & Managing Director
Role
Director
Age
72
Nationality
British
Address
113 Ware Road, Hertford, Herts, England, SG13 3BX
Name
BRENNAN, James Stephen

Andre Einaudi

  Resigned PSC
Appointed
15 July 2014
Resigned
30 April 2015
Occupation
Director
Role
Director
Age
70
Nationality
French
Address
1 Business Centre East, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HB
Country Of Residence
France
Name
EINAUDI, Andre
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Remi Jean Luc Gerrard

  Resigned
Appointed
14 November 2012
Resigned
23 May 2014
Occupation
Executive Vice President Finance
Role
Director
Age
59
Nationality
French
Address
1 Business Centre East, Avenue One, Letchworth Garden City, Hertfordshire, England, SG6 2HB
Country Of Residence
France
Name
GERRARD, Remi Jean Luc

Franck Jean Paul Raymond Laisne

  Resigned
Appointed
18 June 2010
Resigned
12 July 2012
Occupation
Director
Role
Director
Age
63
Nationality
French
Address
86 Rue Regnault, Paris, Cedex 13 75652, France
Country Of Residence
France
Name
LAISNE, Franck Jean-Paul Raymond

Peter Michael Edward Marchant

  Resigned
Appointed
01 April 2008
Resigned
30 April 2016
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
5 Bedford Avenue, Silsoe, Beds, England, MK45 4ER
Country Of Residence
England
Name
MARCHANT, Peter Michael Edward

Ian Nourse

  Resigned
Appointed
01 April 2008
Resigned
30 April 2015
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
Kennel Gate House, Priory Park, Park Street, Hitchin, Hertfordshire, SG4 9AH
Country Of Residence
United Kingdom
Name
NOURSE, Ian

Jean Michel Riou

  Resigned
Appointed
18 June 2010
Resigned
31 March 2012
Occupation
Director
Role
Director
Age
61
Nationality
French
Address
86 Rue Regnault, Paris, Cedex 13 75652, France
Country Of Residence
France
Name
RIOU, Jean-Michel

REVIEWS


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