You are here: bizstats.co.uk > a-z index > H list > HD list

Hdl Audio Visual Services Limited SONNING COMMON


Hdl Audio Visual Services Limited was dissolved on 2021-09-07. Hdl Audio Visual Services was a private limited company that was situated at 82 Peppard Road, Sonning Common, Sonning Common, RG4 9RP, Oxfordshire, ENGLAND. Its full net worth was valued to be around -71325 pounds, and the fixed assets belonging to the company totalled up to 12107 pounds. The company (formed on 2001-11-22) was run by 3 directors and 1 secretary.
Director Nicholas L. who was appointed on 05 November 2010.
Director John L. who was appointed on 10 October 2005.
Director Hugh L. who was appointed on 27 November 2001.
Moving on to the secretaries, we can name: John L. appointed on 27 November 2001.

The company was classified as "electrical installation" (43210), "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390), "other service activities not elsewhere classified" (96090). The most recent confirmation statement was sent on 2020-11-22 and last time the statutory accounts were sent was on 30 November 2018. 2015-11-22 is the date of the latest annual return.

Hdl Audio Visual Services Limited Address / Contact

Office Address 82 Peppard Road
Office Address2 Sonning Common
Town Sonning Common
Post code RG4 9RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327306
Date of Incorporation Thu, 22nd Nov 2001
Date of Dissolution Tue, 7th Sep 2021
Industry Electrical installation
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th November
Company age 20 years old
Account next due date Mon, 30th Nov 2020
Account last made up date Fri, 30th Nov 2018
Next confirmation statement due date Mon, 6th Dec 2021
Last confirmation statement dated Sun, 22nd Nov 2020

Company staff

Nicholas L.

Position: Director

Appointed: 05 November 2010

John L.

Position: Director

Appointed: 10 October 2005

John L.

Position: Secretary

Appointed: 27 November 2001

Hugh L.

Position: Director

Appointed: 27 November 2001

John L.

Position: Director

Appointed: 08 April 2003

Resigned: 07 March 2005

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 26 November 2001

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2001

Resigned: 26 November 2001

People with significant control

John L.

Notified on 22 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-30
Net Worth-71 325-79 316-81 287-44 183 
Balance Sheet
Current Assets16 87516 73520 70016 7337 004
Net Assets Liabilities   88 116110 957
Cash Bank In Hand  1 527  
Debtors16 87515 90715 317  
Net Assets Liabilities Including Pension Asset Liability-71 325-79 316-43 288-44 183 
Tangible Fixed Assets12 1077 0842 275  
Reserves/Capital
Called Up Share Capital38 00038 00038 000  
Profit Loss Account Reserve-109 325-117 316-119 287  
Shareholder Funds-71 325-79 316-81 287-44 183 
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  38 00038 00038 000
Creditors   48 53754 877
Fixed Assets12 1077 0842 2759 6543 432
Net Current Assets Liabilities-17 172-26 400-23 562-31 83736 911
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 8563 8563 85610 81910 962
Provisions For Liabilities Balance Sheet Subtotal   44 05855 478
Total Assets Less Current Liabilities-5 065-19 31616 71215 8174 521
Creditors Due After One Year66 26060 00060 00060 000 
Creditors Due Within One Year37 90346 16344 26248 570 
Tangible Fixed Assets Cost Or Valuation39 91139 91139 911  
Tangible Fixed Assets Depreciation27 80432 82737 636  
Tangible Fixed Assets Depreciation Charged In Period 5 0234 809  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 25th, November 2019
Free Download (12 pages)

Company search