Avanta Uk Limited LEEDS


Founded in 2000, Avanta Uk, classified under reg no. 03962158 is an active company. Currently registered at Unit B1 Astra Park LS11 5SZ, Leeds the company has been in the business for twenty four years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 5 directors, namely Richard A., Neil E. and Edward T. and others. Of them, Edward T., Bradley C., Joanne M. have been with the company the longest, being appointed on 29 October 2021 and Richard A. and Neil E. have been with the company for the least time - from 30 November 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Andrew C. who worked with the the company until 29 October 2021.

Avanta Uk Limited Address / Contact

Office Address Unit B1 Astra Park
Office Address2 Parkside Lane
Town Leeds
Post code LS11 5SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03962158
Date of Incorporation Mon, 3rd Apr 2000
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Richard A.

Position: Director

Appointed: 30 November 2021

Neil E.

Position: Director

Appointed: 30 November 2021

Edward T.

Position: Director

Appointed: 29 October 2021

Bradley C.

Position: Director

Appointed: 29 October 2021

Joanne M.

Position: Director

Appointed: 29 October 2021

Andrew C.

Position: Director

Appointed: 03 April 2000

Resigned: 26 October 2023

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2000

Resigned: 03 April 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2000

Resigned: 03 April 2000

Andrew C.

Position: Secretary

Appointed: 03 April 2000

Resigned: 29 October 2021

David B.

Position: Director

Appointed: 03 April 2000

Resigned: 26 October 2023

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Avanta Uk Holdings Limited from Leeds, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Andrew C. This PSC owns 25-50% shares. Then there is David B., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Avanta Uk Holdings Limited

Unit B1 Astra Park Parkside Lane, Leeds, LS11 5SZ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies At Companies House
Registration number 13650594
Notified on 29 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control: 25-50% shares

David B.

Notified on 1 July 2016
Ceased on 29 October 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand586 1661 046 2881 843 9131 206 2644 247 3431 700 1833 089 626
Current Assets2 228 7223 122 6574 807 0854 223 5536 686 8887 404 42413 325 618
Debtors1 183 946776 5902 960 6723 014 7892 437 0455 701 74110 233 492
Net Assets Liabilities456 656540 7581 392 3402 094 5803 126 2883 941 6713 202 724
Property Plant Equipment14 00098 400161 098122 64768 08121 34937 040
Total Inventories458 6101 299 7792 5002 5002 5002 5002 500
Other
Accrued Liabilities Deferred Income  89 692144 121247 603324 055585 561
Accumulated Depreciation Impairment Property Plant Equipment 9 20774 797113 96592 07644 30850 346
Additions Other Than Through Business Combinations Property Plant Equipment   7178 6373 20021 729
Amounts Owed By Group Undertakings     2 897 1061 267 106
Amounts Owed To Directors  19 11531 93354 984  
Amounts Recoverable On Contracts  326 512538 420617 347441 5562 335 422
Average Number Employees During Period  1415151516
Corporation Tax Payable  313 060314 211312 92955 714324 640
Corporation Tax Recoverable   144 319   
Creditors1 786 0662 632 8323 474 5512 200 9283 596 9793 489 99910 162 252
Deferred Tax Liabilities   -5 800-7 600-5 897-2 318
Depreciation Rate Used For Property Plant Equipment   20202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    44 02356 877 
Disposals Property Plant Equipment    85 09297 700 
Finance Lease Liabilities Present Value Total  36 43255 91217 235  
Fixed Assets14 00098 400     
Future Minimum Lease Payments Under Non-cancellable Operating Leases   64 501121 817109 291140 603
Increase From Depreciation Charge For Year Property Plant Equipment 9 207 39 16822 1349 1096 038
Net Current Assets Liabilities442 656489 8251 332 5342 022 6253 089 9093 914 4253 163 366
Net Deferred Tax Liability Asset   -5 800-7 600-5 897-2 318
Number Shares Issued Fully Paid  100100100100100
Other Taxation Social Security Payable  202 048113 554419 445533 753929 014
Par Value Share   1111
Payments Received On Account  374 938352 443502 380707 9542 909 720
Prepayments Accrued Income  7 41819 6499 98818 38929 391
Property Plant Equipment Gross Cost14 000107 607235 895236 612160 15765 65787 386
Provisions For Liabilities Balance Sheet Subtotal 47 467 -5 800-7 600-5 897-2 318
Total Additions Including From Business Combinations Property Plant Equipment 93 607     
Total Assets Less Current Liabilities456 656588 2251 493 6322 145 2723 157 9903 935 7743 200 406
Trade Creditors Trade Payables  2 439 2661 188 7542 042 4031 868 5235 413 317
Trade Debtors Trade Receivables  2 626 7422 312 4011 809 7102 344 6906 601 573
Amount Specific Advance Or Credit Directors19 70010 665     
Amount Specific Advance Or Credit Repaid In Period Directors 9 035     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 23rd, January 2024
Free Download (8 pages)

Company search

Advertisements