Audio Village Ltd ILFORD


Audio Village started in year 1999 as Private Limited Company with registration number 03704414. The Audio Village company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Ilford at 438 Ley Street. Postal code: IG2 7BS.

There is a single director in the firm at the moment - Vernon C., appointed on 29 January 1999. In addition, a secretary was appointed - Vernon C., appointed on 30 January 2002. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - George C. who worked with the the firm until 30 January 2002.

Audio Village Ltd Address / Contact

Office Address 438 Ley Street
Town Ilford
Post code IG2 7BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03704414
Date of Incorporation Fri, 29th Jan 1999
Industry Other engineering activities
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Vernon C.

Position: Secretary

Appointed: 30 January 2002

Vernon C.

Position: Director

Appointed: 29 January 1999

Susan C.

Position: Director

Appointed: 14 May 2001

Resigned: 31 January 2010

Paula H.

Position: Director

Appointed: 14 May 2001

Resigned: 31 January 2010

Barry M.

Position: Director

Appointed: 29 January 1999

Resigned: 31 January 2019

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1999

Resigned: 29 January 1999

George C.

Position: Secretary

Appointed: 29 January 1999

Resigned: 30 January 2002

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Vernon C. This PSC and has 25-50% shares. Another one in the PSC register is Barry M. This PSC owns 25-50% shares.

Vernon C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barry M.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand29 04836 96120 15514 66616 657   
Current Assets51 06438 13925 58516 84616 7688 23325 75116 672
Debtors22 0161 1785 4302 180111   
Net Assets Liabilities3 3009 155-3 044-3 089-26 902-41 619-36 824-39 119
Other Debtors  2 1802 180111   
Property Plant Equipment23 89819 3877 7776 6123 344   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      17 42510 875
Accumulated Depreciation Impairment Property Plant Equipment214 832219 341111 587112 753116 021   
Average Number Employees During Period 2221111
Bank Borrowings Overdrafts    15 000   
Comprehensive Income Expense-1945 855-12 199     
Corporation Tax Payable9062 425 34    
Creditors71 66248 37136 40626 54732 01435 59731 59332 998
Depreciation Rate Used For Property Plant Equipment 15151515   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  111 587     
Disposals Property Plant Equipment  119 365     
Fixed Assets23 89819 3877 7776 6123 34457611
Increase From Depreciation Charge For Year Property Plant Equipment 4 5103 8331 1663 267   
Net Current Assets Liabilities-20 598-10 232-10 821-9 701-15 246-27 364-5 842-16 326
Other Creditors62 74135 38526 67717 02626 806   
Other Taxation Social Security Payable8835 9843 0561 704266   
Profit Loss-1945 855-12 199     
Property Plant Equipment Gross Cost 238 729119 364119 365119 365   
Total Assets Less Current Liabilities3 3009 155-3 044-3 089-11 902-26 788-5 841-16 325
Trade Creditors Trade Payables7 1324 5776 6737 7834 942   
Trade Debtors Trade Receivables22 0161 1783 250     
Advances Credits Directors 33 08516 3777 02626 80630 66326 73120 986
Advances Credits Made In Period Directors  16 7099 35119 7803 8573 932 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 8th, May 2023
Free Download (9 pages)

Company search

Advertisements