AVERY BUILDING & CONSTRUCTION LTD

Register to unlock more data on OkredoRegister

AVERY BUILDING & CONSTRUCTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09590193

Incorporation date

14/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

6 Pyrford Drive, Norwich NR4 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon08/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon22/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon13/01/2022
Director's details changed for Mr Andrew Charles Avery on 2021-12-21
dot icon13/01/2022
Change of details for Mr Andrew Charles Avery as a person with significant control on 2021-12-21
dot icon13/01/2022
Registered office address changed from 5 Pelham Road Norwich NR3 3NG England to 6 Pyrford Drive Norwich NR4 6HB on 2022-01-13
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon02/07/2021
Director's details changed for Mr Andrew Charles Avery on 2021-07-02
dot icon02/07/2021
Change of details for Mr Andrew Charles Avery as a person with significant control on 2021-07-02
dot icon02/07/2021
Registered office address changed from The Alpines Wheel Road Alpington Norwich NR14 7NH England to 5 Pelham Road Norwich NR3 3NG on 2021-07-02
dot icon02/07/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon22/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/08/2020
Director's details changed for Mr Andrew Charles Avery on 2020-08-11
dot icon26/08/2020
Change of details for Mr Andrew Charles Avery as a person with significant control on 2020-08-11
dot icon26/08/2020
Registered office address changed from 437 Dereham Road Norwich NR5 8QH England to The Alpines Wheel Road Alpington Norwich NR14 7NH on 2020-08-26
dot icon19/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon12/02/2020
Change of details for Mr Andrew Charles Avery as a person with significant control on 2020-02-10
dot icon11/02/2020
Director's details changed for Mr Andrew Charles Avery on 2020-02-10
dot icon11/02/2020
Change of details for Mr Andrew Charles Avery as a person with significant control on 2020-02-10
dot icon11/02/2020
Registered office address changed from 2a Yarmouth Road Norwich NR7 0EB England to 437 Dereham Road Norwich NR5 8QH on 2020-02-11
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/08/2018
Change of details for Mr Andrew Charles Avery as a person with significant control on 2018-08-08
dot icon08/08/2018
Director's details changed for Mr Andrew Charles Avery on 2018-08-08
dot icon08/08/2018
Registered office address changed from 97 Pottergate Norwich NR2 1EQ England to 2a Yarmouth Road Norwich NR7 0EB on 2018-08-08
dot icon14/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/10/2017
Change of details for Mr Andrew Charles Avery as a person with significant control on 2017-10-18
dot icon19/10/2017
Director's details changed for Mr Andrew Charles Avery on 2017-10-18
dot icon19/10/2017
Registered office address changed from 48 Connaught Road Norwich NR2 3BP England to 97 Pottergate Norwich NR2 1EQ on 2017-10-19
dot icon20/06/2017
Resolutions
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/05/2017
Termination of appointment of Dean Bannan as a director on 2017-05-19
dot icon05/05/2017
Registered office address changed from Brecklands Cottage Telegraph Hill Honingham Norwich Norfolk NR9 5AT England to 48 Connaught Road Norwich NR2 3BP on 2017-05-05
dot icon19/12/2016
Micro company accounts made up to 2016-03-31
dot icon04/07/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon04/07/2016
Register(s) moved to registered inspection location 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon04/07/2016
Register inspection address has been changed to 1st Floor Woburn House 84 st. Benedicts Street Norwich NR2 4AB
dot icon30/06/2016
Director's details changed for Mr Dean Bannan on 2016-04-27
dot icon30/06/2016
Director's details changed for Mr Andrew Charles Avery on 2016-04-27
dot icon27/04/2016
Registered office address changed from 30 Wroxham Road Norwich NR7 8TZ England to Brecklands Cottage Telegraph Hill Honingham Norwich Norfolk NR9 5AT on 2016-04-27
dot icon06/07/2015
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon14/05/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
19/05/2023
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.32K
-
0.00
-
-
2021
0
7.32K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

7.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Charles Avery
Director
14/05/2015 - Present
-
Bannan, Dean
Director
14/05/2015 - 19/05/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVERY BUILDING & CONSTRUCTION LTD

AVERY BUILDING & CONSTRUCTION LTD is an(a) Active company incorporated on 14/05/2015 with the registered office located at 6 Pyrford Drive, Norwich NR4 6HB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERY BUILDING & CONSTRUCTION LTD?

toggle

AVERY BUILDING & CONSTRUCTION LTD is currently Active. It was registered on 14/05/2015 .

Where is AVERY BUILDING & CONSTRUCTION LTD located?

toggle

AVERY BUILDING & CONSTRUCTION LTD is registered at 6 Pyrford Drive, Norwich NR4 6HB.

What does AVERY BUILDING & CONSTRUCTION LTD do?

toggle

AVERY BUILDING & CONSTRUCTION LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for AVERY BUILDING & CONSTRUCTION LTD?

toggle

The latest filing was on 08/03/2023: Compulsory strike-off action has been suspended.