AVT RELIABILITY LTD

Register to unlock more data on OkredoRegister

AVT RELIABILITY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01829338

Incorporation date

02/07/1984

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1984)
dot icon16/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/08/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/07/2025
Appointment of Mr Ian Andrew Newby as a director on 2025-07-18
dot icon18/02/2025
Termination of appointment of Stephen Martin Shaw as a director on 2025-02-13
dot icon18/02/2025
Termination of appointment of James Neil Hamilton as a director on 2025-02-13
dot icon18/02/2025
Termination of appointment of John Henry Chappell as a director on 2025-02-13
dot icon18/02/2025
Termination of appointment of Claire Louise Dickinson as a secretary on 2025-02-13
dot icon13/02/2025
Appointment of Mr Christopher David Ryan as a director on 2025-02-13
dot icon06/01/2025
Second filing for the appointment of Miss Amy Jayne Adams as a director
dot icon20/12/2024
Termination of appointment of Claire Louise Dickinson as a director on 2024-12-20
dot icon20/12/2024
Appointment of Miss Amy Jayne Adams as a secretary on 2024-12-20
dot icon20/12/2024
Appointment of Miss Amy Jayne Adams as a director on 2024-12-20
dot icon25/07/2024
Confirmation statement made on 2024-07-21 with no updates
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Frederic Thomas as a director on 2021-08-31
dot icon03/08/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon26/05/2021
Appointment of Mr Antony James Gales as a director on 2021-05-19
dot icon22/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon02/08/2019
Appointment of Mrs Claire Louise Dickinson as a secretary on 2019-07-29
dot icon02/08/2019
Appointment of Mrs Claire Louise Dickinson as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a secretary on 2019-07-29
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon21/08/2018
Resolutions
dot icon02/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon31/07/2018
Appointment of Mr Richard Edward Sullivan as a director on 2018-06-18
dot icon31/07/2018
Termination of appointment of John Hugh Stewart as a director on 2018-06-18
dot icon22/06/2018
Appointment of Mr Richard Edward Sullivan as a secretary on 2018-06-18
dot icon22/06/2018
Termination of appointment of John Hugh Stewart as a secretary on 2018-06-18
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon10/04/2018
Part Rectified The TM01 was removed from the public record on the 02/07/2018 as the information was factually inaccurate or is derived from something factually inaccurate.
dot icon04/04/2018
Appointment of Mr James Neil Hamilton as a director on 2018-04-01
dot icon04/04/2018
Rectified The AP01 was removed from the public record on the 02/07/2018 as the information was factually inaccurate or is derived from something factually inaccurate.
dot icon13/03/2018
Director's details changed for Mr Christopher John Rea on 2018-03-01
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon19/07/2017
Change of details for Ionix Group Limited as a person with significant control on 2017-01-18
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon01/09/2016
Appointment of Mr Frederic Thomas as a director on 2016-09-01
dot icon27/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon25/05/2016
Appointment of Mr Stephen Martin Shaw as a director on 2016-05-18
dot icon16/03/2016
Satisfaction of charge 4 in full
dot icon10/02/2016
Termination of appointment of Stephen Martin Shaw as a director on 2016-02-09
dot icon19/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon19/08/2015
Termination of appointment of John Hugh Stewart as a secretary on 2015-08-19
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon12/09/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon12/09/2014
Appointment of Mr John Hugh Stewart as a secretary on 2014-08-06
dot icon12/09/2014
Termination of appointment of a secretary
dot icon12/09/2014
Termination of appointment of a director
dot icon12/09/2014
Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Aesseal Plc Global Technology Centre Mill Close Rotherham South Yorkshire S60 1BZ
dot icon04/08/2014
Appointment of Mr John Hugh Stewart as a secretary on 2014-08-01
dot icon01/08/2014
Appointment of Mr John Hugh Stewart as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of John Christopher Caldwell as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of John Christopher Caldwell as a secretary on 2014-08-01
dot icon01/08/2014
Termination of appointment of John Christopher Caldwell as a secretary on 2014-08-01
dot icon26/06/2014
Appointment of Mr Stephen Martin Shaw as a director
dot icon16/06/2014
Termination of appointment of Ian Wallace as a director
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Stephen Mottershead as a director
dot icon26/09/2013
Appointment of Mr Ian Gordon Wallace as a director
dot icon19/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon19/08/2013
Director's details changed for Stephen Mottershead on 2013-08-19
dot icon19/08/2013
Director's details changed for John Henry Chappell on 2013-08-19
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Termination of appointment of Ian Wallace as a director
dot icon07/01/2013
Registered office address changed from Avtech House Arkle Avenue Stanley Green Trading Est Handforth Wilmslow Cheshire SK9 3RW on 2013-01-07
dot icon04/01/2013
Appointment of Mr Christopher John Rea as a director
dot icon04/01/2013
Appointment of Mr Ian Gordon Wallace as a director
dot icon04/01/2013
Appointment of Mr John Christopher Caldwell as a director
dot icon04/01/2013
Appointment of Mr John Christopher Caldwell as a secretary
dot icon04/01/2013
Termination of appointment of Stephen Mottershead as a secretary
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/07/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register(s) moved to registered inspection location
dot icon04/10/2011
Register inspection address has been changed
dot icon04/10/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon04/09/2009
Return made up to 21/07/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Registered office changed on 24/02/2009 from avtech house birdhall lane cheadle heath stockport SK3 0XX
dot icon16/12/2008
Return made up to 21/07/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/09/2007
Return made up to 21/07/07; no change of members
dot icon31/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/10/2006
Accounts for a small company made up to 2005-12-31
dot icon02/08/2006
Return made up to 21/07/06; full list of members
dot icon30/05/2006
New secretary appointed
dot icon30/05/2006
Secretary resigned
dot icon28/02/2006
Auditor's resignation
dot icon16/11/2005
Secretary's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New secretary appointed
dot icon28/07/2005
Return made up to 21/07/05; full list of members
dot icon01/03/2005
Auditor's resignation
dot icon24/02/2005
New director appointed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Registered office changed on 24/02/05 from: avtech house birdhall lane cheadle heath stockport cheshire SK3 0XX
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Director resigned
dot icon24/02/2005
Secretary resigned
dot icon24/02/2005
Declaration of assistance for shares acquisition
dot icon24/02/2005
Registered office changed on 24/02/05 from: 8 york road london SE1 7NA
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New secretary appointed;new director appointed
dot icon24/02/2005
Resolutions
dot icon24/02/2005
Resolutions
dot icon21/02/2005
Resolutions
dot icon19/02/2005
Declaration of satisfaction of mortgage/charge
dot icon17/02/2005
Particulars of mortgage/charge
dot icon07/12/2004
Director resigned
dot icon07/12/2004
Director resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
Director resigned
dot icon12/10/2004
New director appointed
dot icon05/08/2004
Return made up to 21/07/04; full list of members
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon05/07/2004
New director appointed
dot icon21/11/2003
New director appointed
dot icon05/11/2003
Full accounts made up to 2002-12-31
dot icon17/10/2003
Director resigned
dot icon08/09/2003
Return made up to 21/07/03; full list of members
dot icon20/05/2003
New director appointed
dot icon09/04/2003
Auditor's resignation
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon20/02/2003
Resolutions
dot icon04/02/2003
Full accounts made up to 2001-12-31
dot icon24/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon24/12/2002
Miscellaneous
dot icon05/09/2002
New director appointed
dot icon04/09/2002
Director resigned
dot icon27/07/2002
Return made up to 21/07/02; full list of members
dot icon19/02/2002
New director appointed
dot icon24/12/2001
New director appointed
dot icon24/12/2001
Registered office changed on 24/12/01 from: avtech house birdhall lane cheadle heath stockport cheshire SK3 0XU
dot icon30/11/2001
New director appointed
dot icon22/11/2001
New secretary appointed
dot icon22/11/2001
New director appointed
dot icon22/11/2001
New director appointed
dot icon19/11/2001
Secretary resigned
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon19/11/2001
Director resigned
dot icon15/11/2001
Declaration of mortgage charge released/ceased
dot icon15/10/2001
Accounts for a small company made up to 2000-12-31
dot icon13/10/2001
Declaration of mortgage charge released/ceased
dot icon13/10/2001
Declaration of satisfaction of mortgage/charge
dot icon31/07/2001
Return made up to 21/07/01; full list of members
dot icon05/01/2001
Director resigned
dot icon12/09/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
Return made up to 21/07/00; full list of members
dot icon11/05/2000
Director's particulars changed
dot icon01/03/2000
New director appointed
dot icon04/08/1999
Return made up to 21/07/99; full list of members
dot icon28/07/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
Return made up to 21/07/98; no change of members
dot icon05/09/1997
Accounts for a small company made up to 1996-12-31
dot icon14/08/1997
Director resigned
dot icon24/07/1997
Return made up to 21/07/97; full list of members
dot icon19/08/1996
Full accounts made up to 1995-12-31
dot icon16/08/1996
Return made up to 21/07/96; full list of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon19/07/1995
Return made up to 21/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
New director appointed
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon14/09/1994
Return made up to 21/07/94; full list of members
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon06/01/1994
New director appointed
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon19/10/1993
Return made up to 21/07/93; full list of members
dot icon23/12/1992
Full accounts made up to 1991-12-31
dot icon15/10/1992
Return made up to 21/07/92; full list of members
dot icon05/02/1992
Full accounts made up to 1990-12-31
dot icon08/10/1991
Full accounts made up to 1989-12-31
dot icon12/09/1991
New secretary appointed
dot icon12/09/1991
Return made up to 21/07/91; no change of members
dot icon12/09/1991
Return made up to 21/07/90; no change of members
dot icon03/08/1991
Particulars of mortgage/charge
dot icon30/07/1991
Secretary resigned;director resigned
dot icon14/05/1991
Resolutions
dot icon14/05/1991
Resolutions
dot icon14/01/1991
Full accounts made up to 1988-12-31
dot icon29/08/1990
Director resigned
dot icon24/08/1990
Director resigned
dot icon10/08/1990
Director resigned
dot icon23/02/1990
Return made up to 21/07/89; full list of members
dot icon04/10/1989
Full accounts made up to 1987-12-31
dot icon14/08/1989
Return made up to 17/08/88; full list of members
dot icon15/05/1989
Dissolution discontinued
dot icon21/02/1989
Accounting reference date extended from 30/09 to 31/12
dot icon11/11/1987
Accounts for a small company made up to 1986-09-30
dot icon11/11/1987
Return made up to 05/06/87; full list of members
dot icon10/09/1987
New secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/08/1986
Accounting reference date shortened from 30/09 to 30/09
dot icon29/07/1986
Accounts for a small company made up to 1985-09-30
dot icon02/07/1986
Return made up to 17/06/86; full list of members
dot icon02/07/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mottershead, Stephen
Director
14/02/2005 - 30/03/2014
10
Brailey, Peter John
Director
19/12/1993 - 02/07/1997
2
Hewett, Michael David
Director
22/02/2000 - 08/11/2001
-
Gales, Antony James
Director
19/05/2021 - Present
1
Sullivan, Richard Edward
Secretary
17/06/2018 - 28/07/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVT RELIABILITY LTD

AVT RELIABILITY LTD is an(a) Active company incorporated on 02/07/1984 with the registered office located at C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVT RELIABILITY LTD?

toggle

AVT RELIABILITY LTD is currently Active. It was registered on 02/07/1984 .

Where is AVT RELIABILITY LTD located?

toggle

AVT RELIABILITY LTD is registered at C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZ.

What does AVT RELIABILITY LTD do?

toggle

AVT RELIABILITY LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for AVT RELIABILITY LTD?

toggle

The latest filing was on 16/10/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.