DVS LTD
CARDIFF DIGITAL VIDEO SOLUTIONS LTD

Hellopages » Cardiff » Cardiff » CF24 5PG

Company number 04963144
Status Active
Incorporation Date 13 November 2003
Company Type Private Limited Company
Address UNIT 3 NEPTUNE POINT, VANGUARD WAY, CARDIFF, CF24 5PG
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Registration of charge 049631440005, created on 5 July 2016; Registration of charge 049631440004, created on 20 June 2016. The most likely internet sites of DVS LTD are www.dvs.co.uk, and www.dvs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cardiff Central Rail Station is 1.2 miles; to Cathays Rail Station is 1.6 miles; to Barry Docks Rail Station is 6.8 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dvs Ltd is a Private Limited Company. The company registration number is 04963144. Dvs Ltd has been working since 13 November 2003. The present status of the company is Active. The registered address of Dvs Ltd is Unit 3 Neptune Point Vanguard Way Cardiff Cf24 5pg. . DOUGLAS, Scott is a Director of the company. DUNLEAVY, Gavin Francis is a Director of the company. GOODSON, Timothy is a Director of the company. Secretary BOWIE, Shaun Phillip has been resigned. Secretary SMITH, Stephen Michael John has been resigned. Secretary TURONE, Paolino Salvatore has been resigned. Director BOWIE, Jemma Louise has been resigned. Director BOWIE, Jemma Louise has been resigned. Director BOWIE, Shaun Phillip has been resigned. Director BOWIE, Shaun Phillip has been resigned. Director SMITH, Stephen Michael John has been resigned. Director TURONE, Paolino Salvatore has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Director
DOUGLAS, Scott
Appointed Date: 23 May 2005
49 years old

Director
DUNLEAVY, Gavin Francis
Appointed Date: 28 June 2013
44 years old

Director
GOODSON, Timothy
Appointed Date: 20 June 2016
48 years old

Resigned Directors

Secretary
BOWIE, Shaun Phillip
Resigned: 20 June 2016
Appointed Date: 25 May 2006

Secretary
SMITH, Stephen Michael John
Resigned: 29 November 2004
Appointed Date: 13 November 2003

Secretary
TURONE, Paolino Salvatore
Resigned: 25 May 2006
Appointed Date: 21 June 2004

Director
BOWIE, Jemma Louise
Resigned: 20 June 2016
Appointed Date: 24 September 2014
44 years old

Director
BOWIE, Jemma Louise
Resigned: 21 June 2004
Appointed Date: 27 January 2004
44 years old

Director
BOWIE, Shaun Phillip
Resigned: 20 June 2016
Appointed Date: 22 June 2004
57 years old

Director
BOWIE, Shaun Phillip
Resigned: 27 January 2004
Appointed Date: 13 November 2003
57 years old

Director
SMITH, Stephen Michael John
Resigned: 21 June 2004
Appointed Date: 13 November 2003
55 years old

Director
TURONE, Paolino Salvatore
Resigned: 25 May 2006
Appointed Date: 13 November 2003
54 years old

Persons With Significant Control

Mr Timothy Goodson
Notified on: 20 September 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DVS LTD Events

21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
05 Jul 2016
Registration of charge 049631440005, created on 5 July 2016
29 Jun 2016
Registration of charge 049631440004, created on 20 June 2016
21 Jun 2016
Appointment of Mr Timothy Goodson as a director on 20 June 2016
21 Jun 2016
Termination of appointment of Shaun Phillip Bowie as a director on 20 June 2016
...
... and 55 more events
26 May 2004
Registered office changed on 26/05/04 from: 208 titan house cardiff bay business centre cardiff bay cardiff CF24 5BS
03 Feb 2004
Director resigned
03 Feb 2004
New director appointed
19 Jan 2004
Registered office changed on 19/01/04 from: unit 1 willowbrook technology park, crickhowell road st mellons cardiff CF3 0EF
13 Nov 2003
Incorporation

DVS LTD Charges

5 July 2016
Charge code 0496 3144 0005
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
20 June 2016
Charge code 0496 3144 0004
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold interest of land and buildings at unit G6…
25 August 2011
Legal assignment
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 August 2008
Debenture
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2005
Rent deposit deed
Delivered: 3 November 2005
Status: Satisfied on 7 August 2013
Persons entitled: Alfred Bagnall & Sons Limited
Description: All monies held in the deposit account.