Check the

SMARTVISUAL LTD

Company
SMARTVISUAL LTD (04075614)

SMARTVISUAL

Phone: 08444 142 316
A⁺ rating

KEY FINANCES

Year
2016
Assets
£104.05k ▼ £-50.72k (-32.77 %)
Cash
£0k ▼ £-43.04k (-100.00 %)
Liabilities
£29.77k ▼ £-13.57k (-31.31 %)
Net Worth
£74.28k ▼ £-37.15k (-33.34 %)

REGISTRATION INFO

Company name
SMARTVISUAL LTD
Company number
04075614
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Sep 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
netsigndigitalsignage.co.uk
Phones
08444 142 316
08006 126 301
08444 142 317
Registered Address
VENTURE HOUSE 1ST FLOOR,
6 SILVER COURT, WATCHMEAD,
WELWYN GARDEN CITY,
HERTFORDSHIRE,
AL7 1TS

ECONOMIC ACTIVITIES

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

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
29 Sep 2016
Director's details changed for Deborah Anne Oliver on 29 September 2016

CHARGES

17 December 2001
Status
Satisfied on 24 September 2011
Delivered
19 December 2001
Persons entitled
Lloyds Tsb Commercial Finance Limited(Trading as Alex Lawrie Factors)
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SMARTVISUAL LTD DIRECTORS

Deborah Anne Oliver

  Acting
Appointed
01 July 2003
Role
Secretary
Address
Venture House, 1st Floor, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TS
Name
OLIVER, Deborah Anne

Deborah Anne Oliver

  Acting PSC
Appointed
01 July 2003
Occupation
Accounts Administrator
Role
Director
Age
56
Nationality
British
Address
Venture House, 1st Floor, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TS
Country Of Residence
United Kingdom
Name
OLIVER, Deborah Anne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Oliver

  Acting PSC
Appointed
01 July 2003
Occupation
Managing Director
Role
Director
Age
56
Nationality
British
Address
Venture House, 1st Floor, 6 Silver Court, Watchmead, Welwyn Garden City, Hertfordshire, United Kingdom, AL7 1TS
Country Of Residence
United Kingdom
Name
OLIVER, Ian
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Gary Journeaux

  Resigned
Appointed
28 December 2000
Resigned
01 July 2003
Occupation
None
Role
Secretary
Nationality
Welsh
Address
6 Heol Y Glyn, Millbrook, Treharris, Mid Glamorgan, CF46 5RX
Name
JOURNEAUX, Gary

Susanne Richards

  Resigned
Appointed
21 September 2000
Resigned
28 December 2000
Role
Secretary
Address
13 Bryn Celyn, Nelson, Mid Glamorgan, CF46 6HL
Name
RICHARDS, Susanne

RM REGISTRARS LIMITED

  Resigned
Appointed
21 September 2000
Resigned
21 September 2000
Role
Nominee Secretary
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM REGISTRARS LIMITED

Rhian Jelf

  Resigned
Appointed
21 September 2000
Resigned
01 July 2003
Occupation
Director
Role
Director
Age
54
Nationality
British
Address
6 Heol Y Glyn, Treharris, Mid Glamorgan, CF46 5RX
Name
JELF, Rhian

Gary Journeaux

  Resigned
Appointed
28 December 2000
Resigned
28 December 2000
Occupation
None
Role
Director
Age
58
Nationality
Welsh
Address
6 Heol Y Glyn, Millbrook, Treharris, Mid Glamorgan, CF46 5RX
Country Of Residence
Wales
Name
JOURNEAUX, Gary

RM NOMINEES LIMITED

  Resigned
Appointed
21 September 2000
Resigned
21 September 2000
Role
Nominee Director
Address
Second Floor, 80 Great Eastern Street, London, EC2A 3RX
Name
RM NOMINEES LIMITED

REVIEWS


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