AVL POWERTRAIN UK LIMITED

Register to unlock more data on OkredoRegister

AVL POWERTRAIN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442936

Incorporation date

04/05/2005

Size

Full

Contacts

Registered address

Registered address

Langdale House Sable Way, Southfields Business Park, Laindon, Basildon, Essex SS15 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2005)
dot icon27/02/2026
Termination of appointment of Matthias Hans Wellers as a director on 2026-02-09
dot icon27/02/2026
Appointment of Mr Thomas Charles Stone as a director on 2026-02-09
dot icon27/02/2026
Appointment of Bernadette Kathleen Longridge as a director on 2026-02-09
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Director's details changed for Dr Matthias Hans Wellers on 2024-09-04
dot icon04/09/2024
Director's details changed for Dr Matthias Hans Wellers on 2024-09-04
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon20/06/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon14/11/2022
Registration of charge 054429360002, created on 2022-11-03
dot icon15/09/2022
Full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon28/07/2021
Appointment of Mrs Vivian Pipe as a secretary on 2021-07-27
dot icon20/07/2021
Termination of appointment of Martin Panzitt as a director on 2021-07-08
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon20/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon08/04/2019
Termination of appointment of Nicole Russell as a secretary on 2019-04-07
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon26/04/2016
Secretary's details changed for Mrs Nicole Russell on 2016-04-20
dot icon26/04/2016
Appointment of Mrs Nicole Russell as a secretary on 2016-04-20
dot icon22/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon12/05/2014
Director's details changed for Di Martin Panzitt on 2014-05-04
dot icon12/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon12/05/2014
Director's details changed for Dr Matthias Hans Wellers on 2014-05-04
dot icon12/05/2014
Registered office address changed from Langdale House Sable Way Southfields Business Park, Laindon Basildon Essex SS15 6SR United Kingdom on 2014-05-12
dot icon07/03/2014
Resolutions
dot icon17/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon17/05/2013
Director's details changed for Dr Matthias Hans Wellers on 2013-05-04
dot icon17/05/2013
Registered office address changed from Langdale House Sable Way Southfields Business Park Basildon Essex SS15 6TW on 2013-05-17
dot icon29/04/2013
Full accounts made up to 2012-12-31
dot icon29/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/05/2012
Appointment of Di Martin Panzitt as a director
dot icon23/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon04/05/2012
Termination of appointment of Roger Wildemann as a director
dot icon04/05/2012
Termination of appointment of William Carnochan as a director
dot icon04/05/2012
Termination of appointment of Pamela Bolton as a secretary
dot icon19/05/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon10/05/2011
Accounts for a small company made up to 2010-12-31
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon28/05/2009
Return made up to 04/05/09; full list of members
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon09/04/2009
Registered office changed on 09/04/2009 from avon house hartlebury trading estate near kidderminster worcestershire DY10 4JB
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon01/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon30/06/2008
Return made up to 04/05/08; full list of members
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
New secretary appointed
dot icon17/05/2007
Return made up to 04/05/07; full list of members
dot icon29/01/2007
Certificate of change of name
dot icon29/01/2007
Ad 18/12/06--------- £ si 202007@1=202007 £ ic 101757/303764
dot icon29/08/2006
Full accounts made up to 2005-12-31
dot icon24/05/2006
Return made up to 04/05/06; full list of members
dot icon07/02/2006
Ad 06/11/05--------- £ si 101756@1=101756 £ ic 1/101757
dot icon29/09/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
Director resigned
dot icon15/06/2005
New secretary appointed
dot icon15/06/2005
New director appointed
dot icon04/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

206
2022
change arrow icon+34.30 % *

* during past year

Cash in Bank

£324,128.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
186
9.20M
-
0.00
241.34K
-
2022
206
10.76M
-
31.40M
324.13K
-
2022
206
10.76M
-
31.40M
324.13K
-

Employees

2022

Employees

206 Ascended11 % *

Net Assets(GBP)

10.76M £Ascended16.94 % *

Total Assets(GBP)

-

Turnover(GBP)

31.40M £Ascended- *

Cash in Bank(GBP)

324.13K £Ascended34.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Longridge, Bernadette Kathleen
Director
09/02/2026 - Present
-
Stone, Thomas Charles
Director
09/02/2026 - Present
-
Wellers, Matthias Hans, Dr
Director
14/08/2007 - 09/02/2026
4

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About AVL POWERTRAIN UK LIMITED

AVL POWERTRAIN UK LIMITED is an(a) Active company incorporated on 04/05/2005 with the registered office located at Langdale House Sable Way, Southfields Business Park, Laindon, Basildon, Essex SS15 6LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 206 according to last financial statements.

Frequently Asked Questions

What is the current status of AVL POWERTRAIN UK LIMITED?

toggle

AVL POWERTRAIN UK LIMITED is currently Active. It was registered on 04/05/2005 .

Where is AVL POWERTRAIN UK LIMITED located?

toggle

AVL POWERTRAIN UK LIMITED is registered at Langdale House Sable Way, Southfields Business Park, Laindon, Basildon, Essex SS15 6LN.

What does AVL POWERTRAIN UK LIMITED do?

toggle

AVL POWERTRAIN UK LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does AVL POWERTRAIN UK LIMITED have?

toggle

AVL POWERTRAIN UK LIMITED had 206 employees in 2022.

What is the latest filing for AVL POWERTRAIN UK LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Matthias Hans Wellers as a director on 2026-02-09.