PURE AUDIO VISUAL LIMITED
LANCASHIRE

Hellopages » Lancashire » South Ribble » PR25 2LQ

Company number 04982644
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 120-124 TOWNGATE, LEYLAND, LANCASHIRE, PR25 2LQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of PURE AUDIO VISUAL LIMITED are www.pureaudiovisual.co.uk, and www.pure-audio-visual.co.uk. The predicted number of employees is 100 to 110. The company’s age is twenty-one years and ten months. The distance to to Chorley Rail Station is 4 miles; to Rufford Rail Station is 6 miles; to Salwick Rail Station is 8 miles; to Gathurst Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Audio Visual Limited is a Private Limited Company. The company registration number is 04982644. Pure Audio Visual Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Pure Audio Visual Limited is 120 124 Towngate Leyland Lancashire Pr25 2lq. The company`s financial liabilities are £722.09k. It is £101.27k against last year. And the total assets are £3055.99k, which is £283.91k against last year. LISTER, Richard is a Secretary of the company. CROSSLEY, Antony Robert is a Director of the company. CUSICK, Martin Richard is a Director of the company. EAVES, Stephen John is a Director of the company. LISTER, Richard is a Director of the company. SUTTON, Peter James is a Director of the company. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


pure audio visual Key Finiance

LIABILITIES £722.09k
+16%
CASH n/a
TOTAL ASSETS £3055.99k
+10%
All Financial Figures

Current Directors

Secretary
LISTER, Richard
Appointed Date: 02 December 2003

Director
CROSSLEY, Antony Robert
Appointed Date: 19 January 2007
58 years old

Director
CUSICK, Martin Richard
Appointed Date: 02 December 2003
50 years old

Director
EAVES, Stephen John
Appointed Date: 02 December 2003
66 years old

Director
LISTER, Richard
Appointed Date: 02 December 2003
55 years old

Director
SUTTON, Peter James
Appointed Date: 02 December 2003
58 years old

Resigned Directors

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 02 December 2003
Appointed Date: 02 December 2003

PURE AUDIO VISUAL LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Satisfaction of charge 1 in full
24 Mar 2016
Director's details changed for Richard Lister on 8 March 2016
14 Mar 2016
Director's details changed for Martin Richard Cusick on 8 March 2016
...
... and 45 more events
02 Dec 2003
Director resigned
02 Dec 2003
New director appointed
02 Dec 2003
New director appointed
02 Dec 2003
New secretary appointed
02 Dec 2003
Incorporation

PURE AUDIO VISUAL LIMITED Charges

21 June 2013
Charge code 0498 2644 0003
Delivered: 22 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
19 June 2013
Charge code 0498 2644 0004
Delivered: 29 June 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
10 June 2013
Charge code 0498 2644 0002
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 July 2006
All assets debenture
Delivered: 3 August 2006
Status: Satisfied on 12 May 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…