Nottingham Audio Visual Services Limited NOTTINGHAM


Nottingham Audio Visual Services started in year 1967 as Private Limited Company with registration number 00897310. The Nottingham Audio Visual Services company has been functioning successfully for 57 years now and its status is active. The firm's office is based in Nottingham at 1 Poplars Court. Postal code: NG7 2RR.

At present there are 3 directors in the the firm, namely Stuart C., Trevor M. and Simon F.. In addition one secretary - Robin F. - is with the company. 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 - Beryl F. who worked with the the firm until 7 March 1997.

This company operates within the NG9 8HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1016498 . It is located at 135 Pasture Road, Stapleford, Nottingham with a total of 3 cars.

Nottingham Audio Visual Services Limited Address / Contact

Office Address 1 Poplars Court
Office Address2 Lenton Lane
Town Nottingham
Post code NG7 2RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00897310
Date of Incorporation Thu, 2nd Feb 1967
Industry Retail sale of audio and video equipment in specialised stores
End of financial Year 30th June
Company age 57 years old
Account next due date Mon, 31st Mar 2025 (345 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Stuart C.

Position: Director

Appointed: 24 October 2001

Robin F.

Position: Secretary

Appointed: 06 April 1997

Trevor M.

Position: Director

Appointed: 03 July 1991

Simon F.

Position: Director

Appointed: 03 July 1991

Beryl F.

Position: Secretary

Appointed: 03 July 1991

Resigned: 07 March 1997

Anthony A.

Position: Director

Appointed: 03 July 1991

Resigned: 07 May 1999

William F.

Position: Director

Appointed: 03 July 1991

Resigned: 31 January 2010

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we established, there is Trevor M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Simon F. This PSC owns 25-50% shares and has 25-50% voting rights.

Trevor M.

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

Simon F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth21 02621 496107 985    
Balance Sheet
Cash Bank In Hand77 77918 725132 653    
Cash Bank On Hand  132 65389 028176 581241 743368 957
Current Assets280 600343 821584 558425 341484 671576 767522 462
Debtors141 545255 278316 330274 146235 424261 361103 235
Net Assets Liabilities  107 985177 852233 389333 775314 262
Net Assets Liabilities Including Pension Asset Liability21 02621 496107 985    
Property Plant Equipment  60 80675 44178 71699 62683 940
Stocks Inventory61 27669 818135 575    
Tangible Fixed Assets65 12452 91360 806    
Total Inventories  135 57562 16772 66673 66350 270
Other Debtors      23 474
Reserves/Capital
Called Up Share Capital370370370    
Profit Loss Account Reserve17 82618 296104 785    
Shareholder Funds21 02621 496107 985    
Other
Accrued Liabilities Deferred Income  96 87626 95227 05130 07342 299
Accumulated Depreciation Impairment Property Plant Equipment  333 980342 494360 987359 760383 561
Amounts Owed To Group Undertakings  168 60198 63887 79584 102112 751
Average Number Employees During Period   21192019
Corporation Tax Payable  21 98613 73112 13319 272 
Creditors  178 965104 99690 14484 102112 751
Creditors Due After One Year144 893178 048178 965    
Creditors Due Within One Year179 805197 190348 950    
Disposals Decrease In Depreciation Impairment Property Plant Equipment   18 36713 73338 04219 286
Disposals Property Plant Equipment   19 46916 11541 25419 789
Finance Lease Liabilities Present Value Total  10 3646 3582 3492 302 
Increase From Depreciation Charge For Year Property Plant Equipment   26 88132 22636 81543 087
Net Current Assets Liabilities100 795146 631235 608219 640258 317336 001358 073
Number Shares Allotted 370370    
Other Creditors  15 76814 20213 13811 68910 355
Other Taxation Social Security Payable  6 9978 6748 6297 9173 040
Par Value Share 11    
Prepayments Accrued Income  31 99429 17230 26235 41622 028
Property Plant Equipment Gross Cost  394 786417 935439 703459 386467 501
Provisions For Liabilities Balance Sheet Subtotal  9 46412 23313 50017 75015 000
Provisions For Liabilities Charges  9 464    
Secured Debts3 855 14 376    
Share Capital Allotted Called Up Paid370370370    
Share Premium Account2 8302 8302 830    
Tangible Fixed Assets Additions 17 62739 994    
Tangible Fixed Assets Cost Or Valuation393 696400 704394 786    
Tangible Fixed Assets Depreciation328 572347 791333 980    
Tangible Fixed Assets Depreciation Charged In Period 26 91928 534    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 70042 345    
Tangible Fixed Assets Disposals 10 61945 912    
Total Additions Including From Business Combinations Property Plant Equipment   42 61837 88360 93727 904
Total Assets Less Current Liabilities165 919199 544296 414295 081337 033435 627442 013
Trade Creditors Trade Payables  95 25046 67059 92057 0567 287
Trade Debtors Trade Receivables  284 336244 974205 162225 94557 733

Transport Operator Data

135 Pasture Road
Address Stapleford
City Nottingham
Post code NG9 8HZ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Officers Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 25th, September 2023
Free Download (11 pages)

Company search