DISPLAY SOLUTIONS LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 6FN

Company number 03183367
Status Active
Incorporation Date 9 April 1996
Company Type Private Limited Company
Address OSPREY HOUSE 1 OSPREY COURT, HINCHINGBROOKE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6FN
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr Cheng Ming Yoe on 14 July 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,112 . The most likely internet sites of DISPLAY SOLUTIONS LIMITED are www.displaysolutions.co.uk, and www.display-solutions.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and six months. The distance to to St Neots Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Display Solutions Limited is a Private Limited Company. The company registration number is 03183367. Display Solutions Limited has been working since 09 April 1996. The present status of the company is Active. The registered address of Display Solutions Limited is Osprey House 1 Osprey Court Hinchingbrooke Business Park Huntingdon Cambridgeshire Pe29 6fn. The company`s financial liabilities are £280.41k. It is £127.09k against last year. And the total assets are £682.18k, which is £67.89k against last year. FERRIER, Andrew is a Secretary of the company. YOE, Cheng Ming is a Director of the company. Secretary FANTHOM, Neil Jesse has been resigned. Secretary FERRIER, Andrew has been resigned. Secretary KAYE, Martyn Charles has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


display solutions Key Finiance

LIABILITIES £280.41k
+82%
CASH n/a
TOTAL ASSETS £682.18k
+11%
All Financial Figures

Current Directors

Secretary
FERRIER, Andrew
Appointed Date: 01 May 2008

Director
YOE, Cheng Ming
Appointed Date: 18 May 1996
77 years old

Resigned Directors

Secretary
FANTHOM, Neil Jesse
Resigned: 30 April 2008
Appointed Date: 01 October 2005

Secretary
FERRIER, Andrew
Resigned: 01 October 2005
Appointed Date: 10 January 2001

Secretary
KAYE, Martyn Charles
Resigned: 10 January 2001
Appointed Date: 18 May 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 May 1996
Appointed Date: 09 April 1996

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 May 1996
Appointed Date: 09 April 1996

DISPLAY SOLUTIONS LIMITED Events

14 Jul 2016
Director's details changed for Mr Cheng Ming Yoe on 14 July 2016
19 May 2016
Total exemption small company accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,112

30 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,112

30 Apr 2015
Secretary's details changed for Andrew Ferrier on 1 January 2015
...
... and 69 more events
04 Jun 1996
New secretary appointed
04 Jun 1996
Registered office changed on 04/06/96 from: temple house 20 holywell row london EC2A 4JB
04 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jun 1996
Company name changed tripflame electrics LIMITED\certificate issued on 04/06/96
09 Apr 1996
Incorporation

DISPLAY SOLUTIONS LIMITED Charges

19 February 2013
Guarantee and fixed and floating charge
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2013
Guarantee and debenture
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2009
Guarantee & debenture
Delivered: 22 December 2009
Status: Satisfied on 17 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2005
Debenture
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Omnibus guarantee and set-off agreement
Delivered: 11 January 2005
Status: Satisfied on 27 February 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
10 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 19 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 October 1999
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Delivered: 29 October 1999
Status: Satisfied on 19 August 2005
Persons entitled: Lombard Natwest Discounting Limited
Description: By way of fixed equitable charge:- any debt together with…
10 July 1996
Mortgage debenture
Delivered: 24 July 1996
Status: Satisfied on 19 August 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…