UKBizDB.co.uk

AA VISUALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aa Visuals Limited. The company was founded 8 years ago and was given the registration number 09865620. The firm's registered office is in BRISTOL. You can find them at 6 6 Eldon Terrace, , Bristol, - Select State Or Province -. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:AA VISUALS LIMITED
Company Number:09865620
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:6 6 Eldon Terrace, Bristol, - Select State Or Province -, United Kingdom, BS3 4NZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Eldon Terrace, Bristol, England, BS3 4NZ

Secretary09 March 2020Active
6, Eldon Terrace, Bristol, United Kingdom, BS3 4NZ

Director10 November 2015Active
Highleigh House, Dawlish Road, Teignmouth, United Kingdom, TQ14 8TL

Director10 November 2015Active
78, Prospect Road, Tunbridge Wells, United Kingdom, TN2 4SX

Secretary10 November 2015Active
6, 6 Eldon Terrace, Bristol, United Kingdom, BS3 4NZ

Secretary16 October 2017Active
78, Prospect Road, Tunbridge Wells, United Kingdom, TN2 4SX

Director10 November 2015Active
52, Old Market Street, Bristol, United Kingdom, BS2 0ER

Director10 November 2015Active

People with Significant Control

Mr Jonathan William Turney
Notified on:29 October 2021
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:6, Eldon Terrace, Bristol, England, BS3 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Adam Nieman
Notified on:09 March 2020
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:6, Eldon Terrace, Bristol, England, BS3 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antony Robin Fisher Turner
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:6, Eldon Terrace, Bristol, England, BS3 4NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Capital

Capital allotment shares.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Address

Change registered office address company with date old address new address.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-11-09Address

Change registered office address company with date old address new address.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Officers

Appoint person secretary company with name date.

Download
2020-03-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Officers

Termination director company with name termination date.

Download
2017-10-16Officers

Appoint person secretary company with name date.

Download
2017-10-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.