UKBizDB.co.uk

DIRECT AUDIO VISUAL LTD

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

This company is commonly known as Direct Audio Visual Ltd. The company was founded 10 years ago and was given the registration number 08896446. The firm's registered office is in YORK. You can find them at 84 Wigginton Road, , York, . This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:DIRECT AUDIO VISUAL LTD
Company Number:08896446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2014
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:84 Wigginton Road, York, England, YO31 8JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Wigginton Road, York, England, YO31 8JQ

Director14 February 2014Active
Unit A Blenheim House, 1 Blenheim Road, Epson, KT19 9BE

Director21 March 2018Active
Unit 5, Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham, United Kingdom, S66 9JG

Director14 February 2014Active
Unit 5, Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham, United Kingdom, S66 9JG

Director02 June 2014Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director21 March 2018Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director15 April 2019Active
Unit 5, Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham, United Kingdom, S66 9JG

Director14 February 2014Active
Unit 5, Nine Trees Trading Estate, Morthen Road, Thurcroft, Rotherham, United Kingdom, S66 9JG

Director14 February 2014Active
Unit A Blenheim House, 1 Blenheim Road, Epsom, United Kingdom, KT19 9BE

Director21 March 2018Active

People with Significant Control

Mr Pete Rutherford
Notified on:30 September 2019
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:84, Wigginton Road, York, England, YO31 8JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Carmel (Group) Limited
Notified on:21 March 2018
Status:Active
Address:Unit 1 Blenheim House, 1 Blenheim Road, Epsom, KT19 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mccarthy Hamilton
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:Unit A Blenheim House, 1 Blenheim Road, Epson, KT19 9BE
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 (6 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
2023-09-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type audited abridged.

Download
2019-12-19Accounts

Accounts with accounts type audited abridged.

Download
2019-12-16Accounts

Change account reference date company previous shortened.

Download
2019-11-11Persons with significant control

Notification of a person with significant control.

Download
2019-11-10Address

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

Download
2019-11-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-11-10Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.