Check the

SOLUTIONS AUDIO VISUAL LIMITED

Company
SOLUTIONS AUDIO VISUAL LIMITED (03456902)

SOLUTIONS AUDIO VISUAL

Phone: +44 (0)1458 252 000
A⁺ rating

ABOUT SOLUTIONS AUDIO VISUAL LIMITED

Solutions AV has extensive experience in the design, supply and installation of audio visual systems for hospitality venues of all sizes. We currently have a portfolio of over 1500 sites in the UK we service and supply. We can help you design and create a unique atmosphere with appealing visuals and sound.

Audio visual technology is evolving constantly. We keep up to speed with industry developments, so we can always source the most appropriate technology for you. As an independent company, we choose the best, and make sure it’s compatible, reliable and easy to use.

KEY FINANCES

Year
2016
Assets
£1289.11k ▲ £443.22k (52.40 %)
Cash
£410.16k ▲ £234.77k (133.85 %)
Liabilities
£938.19k ▲ £406.38k (76.41 %)
Net Worth
£350.92k ▲ £36.84k (11.73 %)

REGISTRATION INFO

Company name
SOLUTIONS AUDIO VISUAL LIMITED
Company number
03456902
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Oct 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.solutionsav.com
Phones
+44 (0)1458 252 000
+44 (0)1458 254 461
01458 252 000
01458 254 461
Registered Address
UNIT 4 BOWDENS BUSINESS CENTRE,
HAMBRIDGE,
LANGPORT,
SOMERSET,
TA10 0BP

ECONOMIC ACTIVITIES

47190
Other retail sale in non-specialised stores

LAST EVENTS

16 Dec 2016
Confirmation statement made on 28 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100

CHARGES

31 January 2008
Status
Outstanding
Delivered
6 February 2008
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SOLUTIONS AUDIO VISUAL LIMITED DIRECTORS

Frances Dangerfield

  Acting
Appointed
30 December 2008
Role
Secretary
Address
Unit 4, Bowdens Business Centre, Hambridge, Langport, Somerset, England, TA10 0BP
Name
DANGERFIELD, Frances

Peter Dangerfield

  Acting
Appointed
12 April 2007
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 4, Bowdens Business Centre, Hambridge, Langport, Somerset, England, TA10 0BP
Country Of Residence
England
Name
DANGERFIELD, Peter

Greg Hughes

  Acting PSC
Appointed
01 March 2009
Occupation
Technical Director
Role
Director
Age
57
Nationality
British
Address
Unit 4, Bowdens Business Centre, Hambridge, Langport, Somerset, England, TA10 0BP
Country Of Residence
Uk
Name
HUGHES, Greg
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Peter Dangerfield

  Resigned PSC
Appointed
12 April 2007
Resigned
30 December 2008
Role
Secretary
Address
39 Tongdean Lane, Brighton, East Sussex, BN1 5JE
Name
DANGERFIELD, Peter
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Mary Elizabeth Anne Sanders

  Resigned
Appointed
28 October 1997
Resigned
12 April 2007
Role
Secretary
Address
Franklyns, Broad Lane, North Curry, Taunton, Somerset, TA3 6EE
Name
SANDERS, Mary Elizabeth Anne

SWIFT INCORPORATIONS LIMITED

  Resigned PSC
Appointed
28 October 1997
Resigned
28 October 1997
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more as a member of a firm

Nikolai Fawley Askaroff

  Resigned
Appointed
12 April 2007
Resigned
30 December 2008
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Flat 1, 5 Palmeira Avenue, Hove, East Sussex, BN3 3GA
Country Of Residence
United Kingdom
Name
ASKAROFF, Nikolai Fawley

Shaun David Marklew

  Resigned
Appointed
12 April 2007
Resigned
14 February 2008
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
20 Regent Close, Broadway Park, Lancing, West Sussex, BN15 8NZ
Name
MARKLEW, Shaun David

Mary Elizabeth Anne Sanders

  Resigned
Appointed
30 November 1999
Resigned
12 April 2007
Occupation
Office Manager
Role
Director
Age
65
Nationality
British
Address
Franklyns, Broad Lane, North Curry, Taunton, Somerset, TA3 6EE
Name
SANDERS, Mary Elizabeth Anne

Nigel Geoffrey Sanders

  Resigned
Appointed
28 October 1997
Resigned
12 April 2007
Occupation
Managing Director
Role
Director
Age
64
Nationality
British
Address
Franklyns Broad Lane, North Curry, Taunton, Somerset, TA3 6EE
Name
SANDERS, Nigel Geoffrey

REVIEWS


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