This company is commonly known as Avt Reliability Ltd. The company was founded 39 years ago and was given the registration number 01829338. The firm's registered office is in ROTHERHAM. You can find them at Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | AVT RELIABILITY LTD |
---|---|---|
Company Number | : | 01829338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Secretary | 29 July 2019 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 15 February 2005 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 29 July 2019 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 19 May 2021 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 01 April 2018 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 03 January 2013 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 18 May 2016 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Secretary | 03 January 2013 | Active |
Loft 304 The Box Works, Worsley Street Castlefield, Manchester, M15 4LD | Secretary | 09 September 2005 | Active |
4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY | Secretary | - | Active |
56 Stanmore Gardens, Newport Pagnell, MK16 0PD | Secretary | 18 May 2006 | Active |
56 Stanmore Gardens, Newport Pagnell, MK16 0PD | Secretary | 15 February 2005 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Secretary | 06 August 2014 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Secretary | 01 August 2014 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Secretary | 18 June 2018 | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 09 November 2001 | Active |
6 Old Hall Crescent, Handforth, SK9 3AX | Director | 09 November 2001 | Active |
14 Derwent Close, Feltham, TW14 9QL | Director | 27 August 2002 | Active |
64 Buckingham Gate, London, SW1E 6AR | Director | 30 September 2004 | Active |
2 Penrith Avenue, Sale, M33 3FN | Director | 20 December 1993 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 03 January 2013 | Active |
39 Binns Road, Chiswick, London, W4 2BS | Director | 15 February 2005 | Active |
39 Binns Road, Chiswick, London, W4 2BS | Director | 18 May 2004 | Active |
37 Leslie Road, East Finchley, London, N2 8BN | Director | 21 January 2002 | Active |
The Laurels 1 Shrigley Road, Bollington, Macclesfield, SK10 5QU | Director | 24 November 1994 | Active |
1 Wayside Close, Lymm, WA13 0NG | Director | 23 February 2000 | Active |
4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY | Director | 20 December 1993 | Active |
14 Shildon Close, Heatherside, Camberley, GU15 1BL | Director | 02 May 2003 | Active |
55 Northumberland Avenue, Welling, DA16 2QW | Director | 09 November 2001 | Active |
Badgers Hollow, Macclesfield Road, Alderley Edge, SK9 7BW | Director | - | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 15 February 2005 | Active |
50 Waterloo Road, Bramhall, Stockport, SK7 2NU | Director | 20 December 1993 | Active |
24 Bollin Hill, Wilmslow, SK9 4AW | Director | 09 November 2001 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 26 June 2014 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 01 August 2014 | Active |
A.E.S. Engineering Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Global Technology Centre, Mill Close, Rotherham, England, S60 1BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Officers | Appoint person secretary company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-21 | Resolution | Resolution. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-06-22 | Officers | Appoint person secretary company with name date. | Download |
2018-06-22 | Officers | Termination secretary company with name termination date. | Download |
2018-05-25 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Miscellaneous | Legacy. | Download |
2018-04-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.