UKBizDB.co.uk

F A B AUDIO VISUAL LIMITED

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

This company is commonly known as F A B Audio Visual Limited. The company was founded 22 years ago and was given the registration number 04388526. The firm's registered office is in ST. ALBANS. You can find them at Riverside House 3 Place Farm, Wheathampstead, St. Albans, . This company's SIC code is 43210 - Electrical installation.

Company Information

Name:F A B AUDIO VISUAL LIMITED
Company Number:04388526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Riverside House 3 Place Farm, Wheathampstead, St. Albans, England, AL4 8SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, First Floor, London, England, W1W 7LT

Secretary06 March 2002Active
85, Great Portland Street, First Floor, London, England, W1W 7LT

Director06 March 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary06 March 2002Active
1 Railway Cottages, Ellenbrook Lane, Hatfield, England, AL10 9NY

Secretary01 May 2020Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director06 March 2002Active
Riverside House, 3 Place Farm, Wheathampstead, St. Albans, England, AL4 8SB

Director03 January 2006Active
91 Bishop Ken Road, Harrow Weald, HA3 7HP

Director06 March 2002Active
1 Railway Cottages, Ellenbrook Lane, AL10 9NY

Director31 March 2004Active

People with Significant Control

Jeremy Ronald Turner
Notified on:12 July 2022
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:85, Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Jeremy Ronald Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Riverside House, 3 Place Farm, St. Albans, England, AL4 8SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip John Warris
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:1 Railway Cottages, Ellenbrook Lane, Hatfield, England, AL10 9NY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Address

Change sail address company with old address new address.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person secretary company with change date.

Download
2022-12-13Address

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

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-09-15Officers

Change person secretary company with change date.

Download
2022-09-15Officers

Termination secretary company with name termination date.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Address

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

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Capital

Capital allotment shares.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Appoint person secretary company with name date.

Download
2020-05-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.