General information

Name:

Avenca Ltd

Office Address:

Leanne House 6 Avon Close DT4 9UX Weymouth

Number: 04151672

Incorporation date: 2001-02-01

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Avenca Limited is located at Weymouth at Leanne House. Anyone can search for this business by the post code - DT4 9UX. Avenca's incorporation dates back to 2001. This enterprise is registered under the number 04151672 and its last known status is active. This business's classified under the NACE and SIC code 62020: Information technology consultancy activities. The business latest financial reports were submitted for the period up to 2022-06-30 and the most current annual confirmation statement was filed on 2023-08-29.

5 transactions have been registered in 2014 with a sum total of £32,730. In 2013 there was a similar number of transactions (exactly 9) that added up to £23,358. The Council conducted 6 transactions in 2012, this added up to £13,794. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 47 transactions and issued invoices for £170,289. Cooperation with the Department for Transport council covered the following areas: It Consultancy and Transport Consultancy.

Our database describing this specific enterprise's executives suggests there are two directors: Ann C. and Neil B. who joined the company's Management Board on 2016-03-18 and 2001-02-07. In order to help the directors in their tasks, the abovementioned business has been using the skills of Ann C. as a secretary since the appointment on 2001-02-07.

Financial data based on annual reports

Company staff

Ann C.

Role: Director

Appointed: 18 March 2016

Latest update: 17 March 2024

Ann C.

Role: Secretary

Appointed: 07 February 2001

Latest update: 17 March 2024

Neil B.

Role: Director

Appointed: 07 February 2001

Latest update: 17 March 2024

People with significant control

Executives who control the firm include: Ann C. owns over 1/2 to 3/4 of company shares . Neil B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ann C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Neil B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ann C.
Notified on 6 April 2016
Ceased on 2 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 September 2024
Confirmation statement last made up date 29 August 2023
Annual Accounts 22 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 22 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
Annual Accounts 21 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 21 March 2015
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 01/07/2021
End Date For Period Covered By Report 30/06/2022
Annual Accounts
Start Date For Period Covered By Report 01/07/2022
End Date For Period Covered By Report 30/06/2023
Annual Accounts 28 March 2014
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 28 March 2014
Annual Accounts 30 March 2016
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 30 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-06-30 (AA)
filed on: 18th, March 2024
accounts
Free Download Download filing (7 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 5 £ 32 730.00
2014-04-02 2000000175 £ 15 906.00 It Consultancy
2014-03-24 2000027497 £ 8 760.00 It Consultancy
2013 Department for Transport 9 £ 23 358.00
2013-03-22 2000026092 £ 12 186.00 It Consultancy
2013-03-26 2000026428 £ 2 880.00 It Consultancy
2012 Department for Transport 6 £ 13 794.00
2012-02-03 2000022598 £ 4 890.00 It Consultancy
2012-04-11 529744 £ 2 520.00 Other Prosecution Costs
2011 Department for Transport 6 £ 16 024.00
2011-03-31 2000029503 £ 5 760.00 It Consultancy
2011-03-31 2000029503 £ 3 600.00 It Consultancy
2010 Department for Transport 12 £ 47 345.00
2010-12-30 2000022207 £ 11 400.00 It Consultancy
2010-03-03 2000031567 £ 11 400.00 Transport Consultancy
2009 Department for Transport 9 £ 37 037.50
2009-04-08 2000000588 £ 10 407.50 Transport Consultancy
2009-11-26 2000021916 £ 7 315.00 It Consultancy

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies