AUDIO T (UK) LIMITED
OXFORD AUDIO T (SOUTH-EAST) LIMITED AUDIO EXCELLENCE (LONDON) LIMITED

Hellopages » Oxfordshire » Oxford » OX3 9HS

Company number 03471039
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address 19 OLD HIGH STREET, HEADINGTON, OXFORD, OX3 9HS
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AUDIO T (UK) LIMITED are www.audiotuk.co.uk, and www.audio-t-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Audio T Uk Limited is a Private Limited Company. The company registration number is 03471039. Audio T Uk Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of Audio T Uk Limited is 19 Old High Street Headington Oxford Ox3 9hs. . BROWN, Gay Laurelle is a Director of the company. LEWIN, Jeremy Hugh is a Director of the company. REVELLE, Anthony is a Director of the company. Secretary MARKHAM, Christine Sheila has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director ADAMS, David Paul has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
BROWN, Gay Laurelle
Appointed Date: 01 November 2008
76 years old

Director
LEWIN, Jeremy Hugh
Appointed Date: 01 September 1998
75 years old

Director
REVELLE, Anthony
Appointed Date: 25 November 1997
75 years old

Resigned Directors

Secretary
MARKHAM, Christine Sheila
Resigned: 10 December 2008
Appointed Date: 10 September 1998

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 10 September 1998
Appointed Date: 25 November 1997

Director
ADAMS, David Paul
Resigned: 30 September 2008
Appointed Date: 25 November 1997
71 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Persons With Significant Control

Audio T Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUDIO T (UK) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
26 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 300

15 Apr 2015
Full accounts made up to 30 June 2014
...
... and 61 more events
09 Dec 1997
New director appointed
09 Dec 1997
New director appointed
09 Dec 1997
Registered office changed on 09/12/97 from: c/o davies company services LTD. Ground floor, 334 whitchurch road cardiff CF4 3NG
09 Dec 1997
Director resigned
25 Nov 1997
Incorporation

AUDIO T (UK) LIMITED Charges

21 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…