AUDIBLE & VISUAL SECURITY LIMITED
SOLIHULL AUDIBLE SECURITY CONTRACTS LIMITED

Hellopages » West Midlands » Solihull » B91 2JY

Company number 02356865
Status Active
Incorporation Date 8 March 1989
Company Type Private Limited Company
Address VULCAN HOUSE, VULCAN ROAD, SOLIHULL, B91 2JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 100 . The most likely internet sites of AUDIBLE & VISUAL SECURITY LIMITED are www.audiblevisualsecurity.co.uk, and www.audible-visual-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Audible Visual Security Limited is a Private Limited Company. The company registration number is 02356865. Audible Visual Security Limited has been working since 08 March 1989. The present status of the company is Active. The registered address of Audible Visual Security Limited is Vulcan House Vulcan Road Solihull B91 2jy. . PEEL, Ronald George is a Director of the company. Secretary CHADWICK, Hazel Teresa has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PEEL, Ronald George

83 years old

Resigned Directors

Secretary
CHADWICK, Hazel Teresa
Resigned: 01 October 2009

AUDIBLE & VISUAL SECURITY LIMITED Events

21 Apr 2017
Total exemption full accounts made up to 31 January 2017
27 Jun 2016
Total exemption small company accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100

10 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 61 more events
24 May 1990
Return made up to 15/05/90; full list of members

24 May 1990
Accounting reference date shortened from 31/03 to 31/01

26 Apr 1990
Ad 08/03/89--------- £ si 98@1=98 £ ic 2/100

20 Mar 1989
Secretary resigned;new secretary appointed

08 Mar 1989
Incorporation

AUDIBLE & VISUAL SECURITY LIMITED Charges

7 September 2001
Debenture
Delivered: 11 September 2001
Status: Satisfied on 3 April 2014
Persons entitled: Dem Finance PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1996
Mortgage debenture
Delivered: 4 October 1996
Status: Satisfied on 3 April 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 May 1991
Debenture
Delivered: 11 June 1991
Status: Satisfied on 17 July 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…