P & A AUDIO VISUAL LTD

Register to unlock more data on OkredoRegister

P & A AUDIO VISUAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01905954

Incorporation date

17/04/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Princes Street, Southport PR8 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/10/2025
Notification of Philip Flack as a person with significant control on 2024-10-31
dot icon09/10/2025
Change of details for Mr Denis Flack as a person with significant control on 2024-10-31
dot icon09/10/2025
Confirmation statement made on 2025-10-09 with updates
dot icon18/12/2024
Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to 8 Princes Street Southport PR8 1EZ on 2024-12-18
dot icon28/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon22/06/2022
Previous accounting period extended from 2022-03-24 to 2022-03-31
dot icon21/06/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/03/2022
Previous accounting period shortened from 2021-03-25 to 2021-03-24
dot icon22/12/2021
Previous accounting period shortened from 2021-03-26 to 2021-03-25
dot icon10/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon26/03/2020
Registered office address changed from 1st Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX to Trident House 105 Derby Road Liverpool L20 8LZ on 2020-03-26
dot icon19/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Previous accounting period shortened from 2019-03-27 to 2019-03-26
dot icon21/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/11/2018
Confirmation statement made on 2018-10-12 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon16/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon21/09/2017
Appointment of Mr Philip Flack as a director on 2017-09-19
dot icon21/09/2017
Termination of appointment of Vera Flack as a secretary on 2017-09-19
dot icon21/09/2017
Termination of appointment of Vera Flack as a director on 2017-09-19
dot icon27/07/2017
Total exemption small company accounts made up to 2016-03-28
dot icon07/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon14/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon23/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-03-30
dot icon22/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon03/12/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon23/02/2015
Annual return made up to 2014-10-12 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon26/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon26/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon06/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon29/10/2009
Director's details changed for Vera Flack on 2009-10-28
dot icon29/10/2009
Director's details changed for Denis Flack on 2009-10-28
dot icon02/04/2009
Registered office changed on 02/04/2009 from p a audio video LTD 98 liverpool road crosby liverpool L23 5TG
dot icon26/03/2009
Return made up to 12/10/08; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 12/10/07; full list of members
dot icon27/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 12/10/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon02/12/2005
Return made up to 12/10/05; full list of members
dot icon01/12/2005
Return made up to 12/10/04; full list of members
dot icon30/11/2005
Return made up to 12/10/03; full list of members
dot icon31/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/05/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/11/2003
Full accounts made up to 2002-12-31
dot icon18/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 12/10/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon24/09/2001
Return made up to 24/07/01; full list of members
dot icon07/11/2000
Return made up to 24/07/00; full list of members
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Particulars of mortgage/charge
dot icon20/06/2000
Return made up to 24/07/99; full list of members
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Return made up to 24/08/98; no change of members
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon02/11/1997
Return made up to 24/07/97; no change of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon03/04/1997
Auditor's resignation
dot icon02/11/1996
Accounts for a small company made up to 1995-12-31
dot icon23/07/1996
Return made up to 24/07/96; full list of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon28/09/1995
Return made up to 24/07/95; full list of members
dot icon02/11/1994
Return made up to 24/07/94; full list of members
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon21/01/1994
Accounts for a small company made up to 1992-12-31
dot icon08/10/1993
Return made up to 24/07/93; full list of members
dot icon03/11/1992
Accounts for a small company made up to 1991-12-31
dot icon10/09/1992
Return made up to 24/07/92; no change of members
dot icon08/07/1992
Secretary resigned;new secretary appointed
dot icon26/09/1991
Accounts for a small company made up to 1990-12-31
dot icon26/09/1991
Accounts for a small company made up to 1989-12-31
dot icon26/09/1991
Return made up to 24/07/91; full list of members
dot icon11/12/1990
Return made up to 14/10/90; no change of members
dot icon27/07/1989
Return made up to 24/07/89; full list of members
dot icon06/07/1989
Accounts for a small company made up to 1988-12-31
dot icon24/11/1988
Return made up to 30/04/88; full list of members
dot icon20/06/1988
Accounts for a small company made up to 1987-12-31
dot icon24/07/1987
Accounts for a small company made up to 1986-12-31
dot icon24/07/1987
Return made up to 11/06/87; full list of members
dot icon02/03/1987
Registered office changed on 02/03/87 from: castle chambers (6TH floor) 43 castle street liverpool L2 9TL
dot icon31/10/1986
Full accounts made up to 1985-12-31
dot icon31/10/1986
Return made up to 29/08/86; full list of members
dot icon03/10/1986
Declaration of satisfaction of mortgage/charge
dot icon28/07/1986
Particulars of mortgage/charge
dot icon21/07/1986
Particulars of mortgage/charge
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£104,420.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
157.69K
-
0.00
104.42K
-
2021
9
157.69K
-
0.00
104.42K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

157.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

104.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Flack
Director
19/09/2017 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About P & A AUDIO VISUAL LTD

P & A AUDIO VISUAL LTD is an(a) Active company incorporated on 17/04/1985 with the registered office located at 8 Princes Street, Southport PR8 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of P & A AUDIO VISUAL LTD?

toggle

P & A AUDIO VISUAL LTD is currently Active. It was registered on 17/04/1985 .

Where is P & A AUDIO VISUAL LTD located?

toggle

P & A AUDIO VISUAL LTD is registered at 8 Princes Street, Southport PR8 1EZ.

What does P & A AUDIO VISUAL LTD do?

toggle

P & A AUDIO VISUAL LTD operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does P & A AUDIO VISUAL LTD have?

toggle

P & A AUDIO VISUAL LTD had 9 employees in 2021.

What is the latest filing for P & A AUDIO VISUAL LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.