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 FINANCE
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
-
Check the company
-
UK
-
Welwyn Hatfield
- Company name
- CRAIG HI-FI LIMITED
- Company number
- 01283106
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 1976
Age - 49 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
- 58
- 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
- 65
- 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
- 79
- 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
- 88
- 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
- 63
- 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
- 88
- 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.