Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.V. TECHNICAL SERVICES LIMITED
Company Information for

A.V. TECHNICAL SERVICES LIMITED

SUITE 1 CLOCK TOWER BUSINESS, CENTRE WORKS ROAD, HOLLINGWOOD CHESTERFIELD, DERBYSHIRE, S43 2PE,
Company Registration Number
05578626
Private Limited Company
Active

Company Overview

About A.v. Technical Services Ltd
A.V. TECHNICAL SERVICES LIMITED was founded on 2005-09-29 and has its registered office in Hollingwood Chesterfield. The organisation's status is listed as "Active". A.v. Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.V. TECHNICAL SERVICES LIMITED
 
Legal Registered Office
SUITE 1 CLOCK TOWER BUSINESS
CENTRE WORKS ROAD
HOLLINGWOOD CHESTERFIELD
DERBYSHIRE
S43 2PE
Other companies in S43
 
Filing Information
Company Number 05578626
Company ID Number 05578626
Date formed 2005-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 01:41:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.V. TECHNICAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.V. TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KELLY JOHNSON
Director 2017-04-10
GARRY PETER WHITAKER
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
LEE DARRELL GRIFFITHS
Director 2006-07-04 2016-08-16
MARTIN GEORGE COATES
Director 2005-09-29 2016-07-22
BARBARA ANNE WHITAKER
Company Secretary 2007-04-06 2015-06-28
BARBARA ANNE WHITAKER
Director 2008-04-01 2015-06-28
GARRY PETER WHITAKER
Company Secretary 2005-09-29 2007-04-06
HCS SECRETARIAL LIMITED
Nominated Secretary 2005-09-29 2005-09-29
HANOVER DIRECTORS LIMITED
Nominated Director 2005-09-29 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY JOHNSON LOUNGE LIZZARD LIMITED Director 2018-07-25 CURRENT 2008-03-31 Active
KELLY JOHNSON GENERATIONS CARE AGENCY LIMITED Director 2017-04-10 CURRENT 2007-04-02 Active
KELLY JOHNSON CARE 4 GENERATIONS LIMITED Director 2016-08-16 CURRENT 2014-04-08 Active - Proposal to Strike off
GARRY PETER WHITAKER CARE 4 GENERATIONS LIMITED Director 2018-07-25 CURRENT 2014-04-08 Active - Proposal to Strike off
GARRY PETER WHITAKER TRESORI LIMITED Director 2016-11-17 CURRENT 2016-11-17 Dissolved 2017-09-19
GARRY PETER WHITAKER LOUNGE LIZZARD LIMITED Director 2008-04-01 CURRENT 2008-03-31 Active
GARRY PETER WHITAKER AV TECHNICAL LIMITED Director 2007-11-05 CURRENT 2007-11-05 Active
GARRY PETER WHITAKER GENERATIONS CARE AGENCY LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-12-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-08-08Change of details for Miss Kelly Johnson as a person with significant control on 2018-07-06
2022-08-08PSC04Change of details for Miss Kelly Johnson as a person with significant control on 2018-07-06
2022-07-04NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY JOHNSON
2022-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY JOHNSON
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-01-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-07-11SH10Particulars of variation of rights attached to shares
2018-07-11SH08Change of share class name or designation
2018-07-10RES01ADOPT ARTICLES 10/07/18
2018-07-10RES12VARYING SHARE RIGHTS AND NAMES
2018-07-10CC04Statement of company's objects
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-04-27AP01DIRECTOR APPOINTED MISS KELLY JOHNSON
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 75
2016-11-22SH06Cancellation of shares. Statement of capital on 2016-10-20 GBP 75
2016-11-22SH03Purchase of own shares
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE DARRELL GRIFFITHS
2016-09-18LATEST SOC18/09/16 STATEMENT OF CAPITAL;GBP 85
2016-09-18SH06Cancellation of shares. Statement of capital on 2016-07-22 GBP 85
2016-08-30SH03Purchase of own shares
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEORGE COATES
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055786260003
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0129/09/15 ANNUAL RETURN FULL LIST
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ANNE WHITAKER
2015-11-04TM02Termination of appointment of Barbara Anne Whitaker on 2015-06-28
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-03AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05CH01Director's details changed for Lee Darrell Griffiths on 2013-10-18
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-14AR0129/09/13 FULL LIST
2013-09-11AA31/03/13 TOTAL EXEMPTION SMALL
2012-10-10AR0129/09/12 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DARRELL GRIFFITHS / 23/09/2012
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-03AR0129/09/11 FULL LIST
2011-09-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DARRELL GRIFFITHS / 01/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DARRELL GRIFFITHS / 01/07/2011
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DARRELL GRIFFITHS / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PETER WHITAKER / 01/07/2011
2011-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WHITAKER / 01/07/2011
2011-07-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA ANNE WHITAKER / 01/07/2011
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-04AR0129/09/10 FULL LIST
2009-10-13AR0129/09/09 FULL LIST
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / LEE GRIFFITHS / 01/06/2007
2008-08-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-23288aDIRECTOR APPOINTED MRS BARBARA ANNE WHITAKER
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-10-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-03-25288bSECRETARY RESIGNED
2007-03-25287REGISTERED OFFICE CHANGED ON 25/03/07 FROM: UNIT 3 CLOCK TOWER BUSINESS CENTRE WORKS ROAD HOLLINGWOOD CHESTERFIELD DERBYSHIRE S43 2PE
2007-03-25288aNEW SECRETARY APPOINTED
2006-10-27363sRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-07-25288aNEW DIRECTOR APPOINTED
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 4 ROWAN TREE CLOSE KILLAMARSH SHEFFIELD SOUTH YORKSHIRE S21 1JR
2006-04-10288aNEW DIRECTOR APPOINTED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 4 ROWAN TREE CLOSE KILLAMARSH SHEFFIELD S21 1JR
2005-10-17288aNEW DIRECTOR APPOINTED
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-07288bSECRETARY RESIGNED
2005-10-07287REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2005-10-07288bDIRECTOR RESIGNED
2005-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
264 - Manufacture of consumer electronics
26400 - Manufacture of consumer electronics

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46180 - Agents specialized in the sale of other particular products

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet


Licences & Regulatory approval
We could not find any licences issued to A.V. TECHNICAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.V. TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-30 Outstanding SANTANDER UK PLC
CHATTEL MORTGAGE 2009-10-10 Outstanding TM TRUSTEES LIMITED BARBARA ANNE WHITAKER & GARRY PETER WHITAKER, LEE DARRELL GRIFFITHS, MARTIN GEORGE COATES IN THEIR CAPACITY AS TRUSTEES OF THE A V TECHNICAL SERVICES LIMITED DIRECTORS FUND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.V. TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of A.V. TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

A.V. TECHNICAL SERVICES LIMITED owns 2 domain names.

clubentertainer.co.uk   loungelizzard.co.uk  

Trademarks
We have not found any records of A.V. TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.V. TECHNICAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26400 - Manufacture of consumer electronics) as A.V. TECHNICAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.V. TECHNICAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.V. TECHNICAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.V. TECHNICAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.