Avt Reliability Ltd ROTHERHAM


Founded in 1984, Avt Reliability, classified under reg no. 01829338 is an active company. Currently registered at Global Technology Centre Bradmarsh Business Park S60 1BZ, Rotherham the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 21st August 2018 Avt Reliability Ltd is no longer carrying the name A V Technology.

Currently there are 6 directors in the the company, namely Antony G., Claire D. and James H. and others. In addition one secretary - Claire D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avt Reliability Ltd Address / Contact

Office Address Global Technology Centre Bradmarsh Business Park
Office Address2 Mill Close
Town Rotherham
Post code S60 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01829338
Date of Incorporation Mon, 2nd Jul 1984
Industry Management consultancy activities other than financial management
Industry Other engineering activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Antony G.

Position: Director

Appointed: 19 May 2021

Claire D.

Position: Secretary

Appointed: 29 July 2019

Claire D.

Position: Director

Appointed: 29 July 2019

James H.

Position: Director

Appointed: 01 April 2018

Stephen S.

Position: Director

Appointed: 18 May 2016

Christopher R.

Position: Director

Appointed: 03 January 2013

John C.

Position: Director

Appointed: 15 February 2005

Richard S.

Position: Secretary

Appointed: 18 June 2018

Resigned: 29 July 2019

Richard S.

Position: Director

Appointed: 18 June 2018

Resigned: 29 July 2019

Frederic T.

Position: Director

Appointed: 01 September 2016

Resigned: 31 August 2021

John S.

Position: Secretary

Appointed: 06 August 2014

Resigned: 19 August 2015

John S.

Position: Secretary

Appointed: 01 August 2014

Resigned: 18 June 2018

John S.

Position: Director

Appointed: 01 August 2014

Resigned: 18 June 2018

Stephen S.

Position: Director

Appointed: 26 June 2014

Resigned: 09 February 2016

Ian W.

Position: Director

Appointed: 21 September 2013

Resigned: 16 June 2014

Ian W.

Position: Director

Appointed: 03 January 2013

Resigned: 16 April 2013

John C.

Position: Secretary

Appointed: 03 January 2013

Resigned: 01 August 2014

John C.

Position: Director

Appointed: 03 January 2013

Resigned: 01 August 2014

Stephen M.

Position: Secretary

Appointed: 18 May 2006

Resigned: 03 January 2013

Richard H.

Position: Secretary

Appointed: 09 September 2005

Resigned: 18 May 2006

Stephen M.

Position: Director

Appointed: 15 February 2005

Resigned: 31 March 2014

Martin D.

Position: Director

Appointed: 15 February 2005

Resigned: 15 February 2005

Stephen M.

Position: Secretary

Appointed: 15 February 2005

Resigned: 09 September 2005

Zoltan B.

Position: Director

Appointed: 30 September 2004

Resigned: 15 February 2005

Martin D.

Position: Director

Appointed: 18 May 2004

Resigned: 15 February 2005

Cornelis T.

Position: Director

Appointed: 31 October 2003

Resigned: 30 April 2004

Mark L.

Position: Director

Appointed: 02 May 2003

Resigned: 30 November 2004

Julia B.

Position: Director

Appointed: 27 August 2002

Resigned: 01 October 2004

Kathryn D.

Position: Director

Appointed: 21 January 2002

Resigned: 13 January 2003

Paul S.

Position: Director

Appointed: 09 November 2001

Resigned: 27 August 2002

Anthony M.

Position: Director

Appointed: 09 November 2001

Resigned: 08 January 2003

Henry R.

Position: Director

Appointed: 09 November 2001

Resigned: 01 October 2003

Christopher A.

Position: Director

Appointed: 09 November 2001

Resigned: 30 November 2004

Slades Trust Limited

Position: Corporate Secretary

Appointed: 09 November 2001

Resigned: 15 February 2005

Michael H.

Position: Director

Appointed: 23 February 2000

Resigned: 09 November 2001

Christopher G.

Position: Director

Appointed: 24 November 1994

Resigned: 09 November 2001

Neil P.

Position: Director

Appointed: 20 December 1993

Resigned: 09 November 2001

John L.

Position: Director

Appointed: 20 December 1993

Resigned: 22 December 2000

Peter B.

Position: Director

Appointed: 20 December 1993

Resigned: 03 July 1997

John L.

Position: Secretary

Appointed: 21 July 1991

Resigned: 09 November 2001

Robin M.

Position: Director

Appointed: 21 July 1991

Resigned: 09 November 2001

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is A.e.s. Engineering Limited from Rotherham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.E.S. Engineering Limited

Global Technology Centre Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BZ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00392743
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

A V Technology August 21, 2018

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 12th, October 2023
Free Download (27 pages)

Company search

Advertisements