UKBizDB.co.uk

AVT RELIABILITY LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Secretary29 July 2019Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director15 February 2005Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director29 July 2019Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director19 May 2021Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director01 April 2018Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director03 January 2013Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director18 May 2016Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Secretary03 January 2013Active
Loft 304 The Box Works, Worsley Street Castlefield, Manchester, M15 4LD

Secretary09 September 2005Active
4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY

Secretary-Active
56 Stanmore Gardens, Newport Pagnell, MK16 0PD

Secretary18 May 2006Active
56 Stanmore Gardens, Newport Pagnell, MK16 0PD

Secretary15 February 2005Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Secretary06 August 2014Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Secretary01 August 2014Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Secretary18 June 2018Active
Shell Centre, London, SE1 7NA

Corporate Secretary09 November 2001Active
6 Old Hall Crescent, Handforth, SK9 3AX

Director09 November 2001Active
14 Derwent Close, Feltham, TW14 9QL

Director27 August 2002Active
64 Buckingham Gate, London, SW1E 6AR

Director30 September 2004Active
2 Penrith Avenue, Sale, M33 3FN

Director20 December 1993Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director03 January 2013Active
39 Binns Road, Chiswick, London, W4 2BS

Director15 February 2005Active
39 Binns Road, Chiswick, London, W4 2BS

Director18 May 2004Active
37 Leslie Road, East Finchley, London, N2 8BN

Director21 January 2002Active
The Laurels 1 Shrigley Road, Bollington, Macclesfield, SK10 5QU

Director24 November 1994Active
1 Wayside Close, Lymm, WA13 0NG

Director23 February 2000Active
4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY

Director20 December 1993Active
14 Shildon Close, Heatherside, Camberley, GU15 1BL

Director02 May 2003Active
55 Northumberland Avenue, Welling, DA16 2QW

Director09 November 2001Active
Badgers Hollow, Macclesfield Road, Alderley Edge, SK9 7BW

Director-Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director15 February 2005Active
50 Waterloo Road, Bramhall, Stockport, SK7 2NU

Director20 December 1993Active
24 Bollin Hill, Wilmslow, SK9 4AW

Director09 November 2001Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director26 June 2014Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director01 August 2014Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Appoint person secretary company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-06-04Accounts

Accounts with accounts type full.

Download
2018-08-21Resolution

Resolution.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-06-22Officers

Appoint person secretary company with name date.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-05-25Accounts

Accounts with accounts type full.

Download
2018-04-10Miscellaneous

Legacy.

Download
2018-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.