Company NameAvid Building Surveying Ltd
DirectorRichard Ian Street
Company StatusActive
Company Number07135534
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Previous NameAvid Project Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Richard Ian Street
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(1 month, 2 weeks after company formation)
Appointment Duration14 years, 1 month
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressChancery Place, 6th Floor 50 Brown Street
Manchester
M2 2JT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressChancery Place
50 Brown Street
Manchester
M2 2JT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Richard Street
100.00%
Ordinary

Financials

Year2014
Net Worth£6,021
Current Liabilities£33,630

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Charges

7 July 2010Delivered on: 9 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (8 pages)
1 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
20 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
27 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
28 March 2017Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to Chancery Place 50 Brown Street Manchester M2 2JT on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 March 2017Registered office address changed from Granite Buildings 6 Stanley Street Liverpool L1 6AF to Chancery Place 50 Brown Street Manchester M2 2JT on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 April 2014Director's details changed for Richard Ian Street on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Richard Ian Street on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Richard Ian Street on 1 April 2014 (2 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Director's details changed for Richard Ian Street on 26 January 2014 (2 pages)
31 March 2014Director's details changed for Richard Ian Street on 26 January 2014 (2 pages)
31 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages)
2 June 2010Registered office address changed from Unit 3 Rosehill Business Park 2-10 St. Lukes Road Southport Merseyside PR9 0SH United Kingdom on 2 June 2010 (2 pages)
6 May 2010Appointment of Richard Ian Street as a director (3 pages)
6 May 2010Company name changed avid project management LTD\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Appointment of Richard Ian Street as a director (3 pages)
6 May 2010Company name changed avid project management LTD\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
7 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-11
(1 page)
26 January 2010Incorporation (31 pages)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
26 January 2010Incorporation (31 pages)
26 January 2010Termination of appointment of Yomtov Jacobs as a director (1 page)