Absolute Audio Visual Solutions Limited ROYSTON


Absolute Audio Visual Solutions started in year 2002 as Private Limited Company with registration number 04572413. The Absolute Audio Visual Solutions company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Royston at New Cambridge House Bassingbourn Road. Postal code: SG8 0SS. Since 2005/12/28 Absolute Audio Visual Solutions Limited is no longer carrying the name Delbury Properties.

Currently there are 3 directors in the the firm, namely Jonathan F., Alexander P. and Richard P.. In addition one secretary - Alexander P. - is with the company. Currenlty, the firm lists one former director, whose name is Nigel K. and who left the the firm on 8 December 2005. In addition, there is one former secretary - Nigel K. who worked with the the firm until 8 December 2005.

This company operates within the SG8 0SS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1096862 . It is located at New Cambridge House, Bassingbourn Road, Royston with a total of 2 cars.

Absolute Audio Visual Solutions Limited Address / Contact

Office Address New Cambridge House Bassingbourn Road
Office Address2 Litlington
Town Royston
Post code SG8 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572413
Date of Incorporation Thu, 24th Oct 2002
Industry Renting and leasing of media entertainment equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Jonathan F.

Position: Director

Appointed: 03 January 2012

Alexander P.

Position: Secretary

Appointed: 30 December 2005

Alexander P.

Position: Director

Appointed: 30 December 2005

Richard P.

Position: Director

Appointed: 30 October 2002

Nigel K.

Position: Director

Appointed: 31 October 2002

Resigned: 08 December 2005

Nigel K.

Position: Secretary

Appointed: 31 October 2002

Resigned: 08 December 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 30 October 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 30 October 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Alexander P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Richard P. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander P.

Notified on 30 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard P.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Delbury Properties December 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312016-12-312017-12-31
Net Worth442 518492 860  
Balance Sheet
Cash Bank On Hand  1 113 5061 879 508
Debtors375 389294 1331 107 7281 060 895
Net Assets Liabilities  1 993 7712 747 886
Property Plant Equipment  342 570362 322
Total Inventories  23 44528 650
Cash Bank In Hand99 398115 734  
Current Assets499 787434 867  
Net Assets Liabilities Including Pension Asset Liability442 518492 860  
Stocks Inventory25 00025 000  
Tangible Fixed Assets297 292340 575  
Reserves/Capital
Called Up Share Capital51 00051 000  
Profit Loss Account Reserve391 518441 860  
Shareholder Funds442 518492 860  
Other
Creditors  528 069534 562
Finished Goods Goods For Resale  21 43424 588
Net Current Assets Liabilities185 064178 838 2 434 491
Number Shares Allotted   50 000
Par Value Share   1
Provisions For Liabilities Balance Sheet Subtotal  39 37936 673
Total Assets Less Current Liabilities482 356519 4132 059 1802 796 813
Work In Progress  2 0114 062
Creditors Due After One Year18 74019 264  
Creditors Due Within One Year314 723256 029  
Fixed Assets297 292340 575  
Provisions For Liabilities Charges21 0987 289  
Tangible Fixed Assets Additions 231 529  
Tangible Fixed Assets Cost Or Valuation853 5161 042 333  
Tangible Fixed Assets Depreciation556 224701 758  
Tangible Fixed Assets Depreciation Charged In Period 177 457  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 923  
Tangible Fixed Assets Disposals 42 712  

Transport Operator Data

New Cambridge House
Address Bassingbourn Road , Litlington
City Royston
Post code SG8 0SS
Vehicles 2

Company filings

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

Company search

Advertisements