UKBizDB.co.uk

AVID PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avid Plc. The company was founded 32 years ago and was given the registration number 02691049. The firm's registered office is in LEWES. You can find them at Unit 1 Knights Court, South Chailey, Lewes, East Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AVID PLC
Company Number:02691049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 1 Knights Court, South Chailey, Lewes, East Sussex, BN8 4QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3185 Hamner Avenue, Norco, United States,

Secretary01 April 1999Active
Unit 1, Knights Court, South Chailey, Lewes, BN8 4QF

Director27 December 2017Active
3185 Hamner Avenue, Norco, United States,

Director30 October 1992Active
The Forge Brook Street, Cuckfield, Haywards Heath, RH17 5JL

Secretary26 February 1992Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary26 February 1992Active
Scakville Lodge, Lye Green, Crowborough, TN6 1WWY

Director01 January 1996Active
White House Farm, Lye Green, Crowborough, TN6 1UY

Director01 January 1996Active
The Forge Brook Street, Cuckfield, Haywards Heath, RH17 5JL

Director26 February 1992Active
85 Poulters Lane, Worthing, BN14 7SX

Director20 June 1992Active
67 The Drive, Hove, BN3 3PG

Director26 February 1992Active
3185 Hamner Ave., Norco, Usa,

Director01 March 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director26 February 1992Active

People with Significant Control

Mr Peter Troesch
Notified on:13 September 2023
Status:Active
Date of birth:September 1954
Nationality:American
Address:Unit 1, Knights Court, Lewes, BN8 4QF
Nature of control:
  • Significant influence or control
Avid Identification Systems Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3185 Hamner Avenue, Norco, United States, 92860
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hannis Stoddard Iii
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:American
Country of residence:United States
Address:3185, Hamner Avenue, Norco, United States,
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
Peter Troesch
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:American
Country of residence:United States
Address:3185, Hamner Avenue, Norco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Troesch
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:American
Country of residence:United States
Address:3185, Hamner Avenue, Norco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Persons with significant control

Notification of a person with significant control.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-06-25Persons with significant control

Change to a person with significant control.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-06-17Officers

Change person director company with change date.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2017-06-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.