Avacta Limited WETHERBY


Founded in 2004, Avacta, classified under reg no. 05024950 is an active company. Currently registered at Unit 20 Ash Way LS23 7FA, Wetherby the company has been in the business for 20 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 3rd February 2004 Avacta Limited is no longer carrying the name Supplied Force.

The firm has 2 directors, namely Tony G., David S.. Of them, David S. has been with the company the longest, being appointed on 12 May 2004 and Tony G. has been with the company for the least time - from 11 January 2016. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Timothy S. who worked with the the firm until 9 December 2015.

Avacta Limited Address / Contact

Office Address Unit 20 Ash Way
Office Address2 Thorp Arch Estate
Town Wetherby
Post code LS23 7FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024950
Date of Incorporation Mon, 26th Jan 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Tony G.

Position: Director

Appointed: 11 January 2016

David S.

Position: Director

Appointed: 12 May 2004

Richard S.

Position: Director

Appointed: 09 December 2015

Resigned: 01 February 2016

Timothy S.

Position: Secretary

Appointed: 20 October 2006

Resigned: 09 December 2015

Alan A.

Position: Director

Appointed: 19 May 2006

Resigned: 21 January 2011

Timothy S.

Position: Director

Appointed: 19 May 2006

Resigned: 09 December 2015

Anthony R.

Position: Director

Appointed: 01 December 2005

Resigned: 21 January 2011

Gwynfor H.

Position: Director

Appointed: 01 December 2005

Resigned: 21 January 2011

Kurt B.

Position: Director

Appointed: 15 July 2004

Resigned: 28 March 2011

Alan B.

Position: Director

Appointed: 25 June 2004

Resigned: 25 November 2005

Techtran Limited

Position: Corporate Secretary

Appointed: 12 May 2004

Resigned: 20 October 2006

Techtran Limited

Position: Corporate Director

Appointed: 12 May 2004

Resigned: 19 May 2006

Simon W.

Position: Director

Appointed: 12 May 2004

Resigned: 28 March 2011

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 January 2004

Resigned: 12 May 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 January 2004

Resigned: 12 May 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Avacta Group Plc from Wetherby, England. The abovementioned PSC is categorised as "a public limited company", 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.

Avacta Group Plc

Unit 20 Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 04748597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Supplied Force February 3, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 10th, November 2023
Free Download (14 pages)

Company search

Advertisements