Absolute Audio Visual Solutions Limited

General information

Name:

Absolute Audio Visual Solutions Ltd

Office Address:

New Cambridge House Bassingbourn Road Litlington SG8 0SS Royston

Number: 04572413

Incorporation date: 2002-10-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Absolute Audio Visual Solutions is a business situated at SG8 0SS Royston at New Cambridge House Bassingbourn Road. The company has been operating since 2002 and is established under reg. no. 04572413. The company has been actively competing on the English market for 22 years now and its last known status is active. The company debuted under the name Delbury Properties, though for the last 19 years has been on the market under the name Absolute Audio Visual Solutions Limited. This company's SIC and NACE codes are 77291 : Renting and leasing of media entertainment equipment. The latest annual accounts describe the period up to December 31, 2022 and the most recent confirmation statement was released on October 24, 2023.

Absolute Audio Visual Solutions Ltd is a small-sized vehicle operator with the licence number OF1096862. The firm has one transport operating centre in the country. In their subsidiary in Royston on Bassingbourn Road, 2 machines are available.

As for this company, all of director's obligations up till now have been performed by Jonathan F., Alexander P. and Richard P.. Within the group of these three managers, Richard P. has been with the company the longest, having been a part of the Management Board since 2002. To help the directors in their tasks, this particular company has been utilizing the skills of Alexander P. as a secretary since the appointment on Fri, 30th Dec 2005.

  • Previous company's names
  • Absolute Audio Visual Solutions Limited 2005-12-28
  • Delbury Properties Limited 2002-10-24

Financial data based on annual reports

Company staff

Jonathan F.

Role: Director

Appointed: 03 January 2012

Latest update: 12 April 2024

Alexander P.

Role: Secretary

Appointed: 30 December 2005

Latest update: 12 April 2024

Alexander P.

Role: Director

Appointed: 30 December 2005

Latest update: 12 April 2024

Richard P.

Role: Director

Appointed: 30 October 2002

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Alexander P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Richard P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Alexander P.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Richard P.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 26 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 26 September 2013
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31

Company Vehicle Operator Data

New Cambridge House

Address

Bassingbourn Road , Litlington

City

Royston

Postal code

SG8 0SS

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 4th, September 2023
accounts
Free Download Download filing (14 pages)

Search other companies

Services (by SIC Code)

  • 77291 : Renting and leasing of media entertainment equipment
21
Company Age

Closest companies