Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

GLOBAL AUDIO VISUAL SOLUTIONS LIMITED

Company

GLOBAL AUDIO VISUAL SOLUTIONS

Telephone: +44 (0)1159 699 806
A⁺ rating

ABOUT GLOBAL AUDIO VISUAL SOLUTIONS LIMITED

Cookies are short reports that are sent and stored on the hard drive of the user's computer through your browser when it connects to a web. Cookies can be used to collect and store user data while connected to provide you the requested services and sometimes tend not to keep. Cookies can be themselves or others.

KEY FINANCE

Year
2015
Assets
£55.51k ▲ £29.96k (117.27 %)
Cash
£45.4k ▲ £26.91k (145.49 %)
Liabilities
£24.8k ▼ £-19.94k (-44.57 %)
Net Worth
£30.71k ▼ £49.9k (-259.99 %)

REGISTRATION INFO

Company name
GLOBAL AUDIO VISUAL SOLUTIONS LIMITED
Company number
07890284
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 2011
Age - 13 years
Home Country
United Kingdom

CONTACTS

Website
globalavs.co.uk
Phones
+44 (0)1159 699 806
04401 159 699
01159 699 806
+44 (0)115 699 806
0115 699 806
Registered Address
GIBBET DALE BLIDWORTH WAYE,
PAPPLEWICK,
NOTTINGHAM,
NG15 8GB

ECONOMIC ACTIVITIES

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

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

05 Jan 2017
Confirmation statement made on 21 December 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 4,741

See Also


Last update 2018

GLOBAL AUDIO VISUAL SOLUTIONS LIMITED DIRECTORS

William Ian Murray Coubrough

  Acting PSC
Appointed
03 January 2014
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Gibbet Dale, Blidworth Waye, Papplewick, Nottingham, NG15 8GB
Country Of Residence
England
Name
COUBROUGH, William Ian Murray
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mark John Harding

  Acting PSC
Appointed
01 January 2014
Occupation
Director
Role
Director
Age
53
Nationality
British
Address
Gibbet Dale, Blidworth Waye, Papplewick, Nottingham, England, NG15 8GB
Country Of Residence
England
Name
HARDING, Mark John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philippe Raymond Stevenson

  Acting PSC
Appointed
16 April 2012
Occupation
Managing Director
Role
Director
Age
55
Nationality
British
Address
Gibbet Dale, Blidworth Waye, Papplewick, Nottingham, England, NG15 8GB
Country Of Residence
England
Name
STEVENSON, Philippe Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Leslie Tyers

  Resigned
Appointed
26 March 2012
Resigned
31 December 2013
Role
Secretary
Address
Gibbet Dale, Blidworth Waye, Papplewick, Nottingham, England, NG15 8GB
Name
TYERS, Alan Leslie

Jo Logan

  Resigned
Appointed
23 April 2012
Resigned
31 December 2012
Occupation
Sales Director
Role
Director
Age
46
Nationality
British
Address
Alan Tyers, 2 Judson Avenue, Stapleford, Nottingham, England, NG9 7FH
Country Of Residence
England
Name
LOGAN, Jo

Alan Leslie Tyers

  Resigned
Appointed
22 December 2011
Resigned
31 December 2013
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
Gibbet Dale, Blidworth Waye, Papplewick, Nottingham, England, NG15 8GB
Country Of Residence
England
Name
TYERS, Alan Leslie

REVIEWS


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