ACE VISUAL & SOUND SYSTEMS LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN8 4BE

Company number 03608475
Status Active
Incorporation Date 3 August 1998
Company Type Private Limited Company
Address FIELD HOUSE FIELDSIDE, THORNE, DONCASTER, SOUTH YORKSHIRE, DN8 4BE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 2,000 . The most likely internet sites of ACE VISUAL & SOUND SYSTEMS LIMITED are www.acevisualsoundsystems.co.uk, and www.ace-visual-sound-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Ace Visual Sound Systems Limited is a Private Limited Company. The company registration number is 03608475. Ace Visual Sound Systems Limited has been working since 03 August 1998. The present status of the company is Active. The registered address of Ace Visual Sound Systems Limited is Field House Fieldside Thorne Doncaster South Yorkshire Dn8 4be. The company`s financial liabilities are £41.66k. It is £-4.06k against last year. And the total assets are £6.37k, which is £3.5k against last year. CALDWELL, Elizabeth Kay is a Secretary of the company. CALDWELL, Kevin Thomas is a Director of the company. Secretary CALDWELL, Elizabeth Kay has been resigned. Secretary DROHAN, Susan Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEEDALL, David Edgar has been resigned. Director CALDWELL, Edward Bernard has been resigned. Director CALDWELL, Elizabeth Kay has been resigned. Director CALDWELL, Kevin Thomas has been resigned. Director DROHAN, Robert Steven has been resigned. Director DROHAN, Susan Marie has been resigned. Director LAX, Dean has been resigned. Director STARBUCK, David Henry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


ace visual & sound systems Key Finiance

LIABILITIES £41.66k
-9%
CASH n/a
TOTAL ASSETS £6.37k
+121%
All Financial Figures

Current Directors

Secretary
CALDWELL, Elizabeth Kay
Appointed Date: 01 August 2003

Director
CALDWELL, Kevin Thomas
Appointed Date: 08 September 2009
69 years old

Resigned Directors

Secretary
CALDWELL, Elizabeth Kay
Resigned: 28 August 1998
Appointed Date: 03 August 1998

Secretary
DROHAN, Susan Marie
Resigned: 01 August 2003
Appointed Date: 28 August 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 1998
Appointed Date: 03 August 1998

Director
BEEDALL, David Edgar
Resigned: 31 December 2005
Appointed Date: 26 October 1998
77 years old

Director
CALDWELL, Edward Bernard
Resigned: 28 August 1998
Appointed Date: 03 August 1998
70 years old

Director
CALDWELL, Elizabeth Kay
Resigned: 28 August 1998
Appointed Date: 03 August 1998
67 years old

Director
CALDWELL, Kevin Thomas
Resigned: 28 August 1998
Appointed Date: 03 August 1998
69 years old

Director
DROHAN, Robert Steven
Resigned: 08 September 2009
Appointed Date: 03 August 1998
75 years old

Director
DROHAN, Susan Marie
Resigned: 08 September 2009
Appointed Date: 03 August 1998
74 years old

Director
LAX, Dean
Resigned: 01 March 2008
Appointed Date: 01 May 2006
51 years old

Director
STARBUCK, David Henry
Resigned: 01 May 2000
Appointed Date: 26 October 1998
78 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 1998
Appointed Date: 03 August 1998

Persons With Significant Control

Mr Kevin Thomas Caldwell
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ACE VISUAL & SOUND SYSTEMS LIMITED Events

12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
28 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2,000

27 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Oct 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2,000

...
... and 53 more events
12 Aug 1998
New director appointed
12 Aug 1998
Director resigned
12 Aug 1998
Secretary resigned
12 Aug 1998
Registered office changed on 12/08/98 from: 12 york place leeds LS1 2DS
03 Aug 1998
Incorporation

ACE VISUAL & SOUND SYSTEMS LIMITED Charges

19 November 1998
Debenture
Delivered: 21 November 1998
Status: Outstanding
Persons entitled: Donbac Limited
Description: The whole of the company's and book debts. Undertaking and…
13 November 1998
Debenture
Delivered: 20 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…