• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

A V Technology LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Warrington
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    A V Technology LTD.
  • Address
    ******************
  • SIC Codes
    70229, 71129
  • SIC Description
    Management consultancy activities other than financial management, Other engineering activities
  • Company Number
    01829338
  • Listing UID
    55867
Google Advert
Location
  • 7 Easter Ct, Europa Blvd, Westbrook, Warrington WA5 7ZB, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.412856
  • Longitude
    -2.635315
  • Easting
    357868.0
  • Northing
    390860.0
  • Opportunities
    10
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL91288
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, February 29, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    ADAMS, Amy Jayne
    Appointed On: December 20, 2024
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    ADAMS, Amy Jayne
    Appointed On: December 20, 2024
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    GALES, Antony James
    Appointed On: May 19, 2021
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    NEWBY, Ian Andrew
    Appointed On: July 18, 2025
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    REA, Christopher John
    Appointed On: January 3, 2013
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    RYAN, Christopher David
    Appointed On: February 13, 2025
    Occupation: N/A
    Role: director
    Address: Aes Engineering Limited, Mill Close, Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    CALDWELL, John Christopher
    Appointed On: January 3, 2013
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: August 1, 2014
    DICKINSON, Claire Louise
    Appointed On: July 29, 2019
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    Resigned On: February 13, 2025
    HARRISON, Richard Samuel
    Appointed On: September 9, 2005
    Occupation: N/A
    Role: secretary
    Address: Loft 304 The Box Works, Worsley Street Castlefield, Manchester, M15 4LD
    Resigned On: May 18, 2006
    LEATHER, John Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY
    Resigned On: November 9, 2001
    MOTTERSHEAD, Stephen
    Appointed On: May 18, 2006
    Occupation: N/A
    Role: secretary
    Address: 56 Stanmore Gardens, Newport Pagnell, Buckinghamshire, MK16 0PD
    Resigned On: January 3, 2013
    MOTTERSHEAD, Stephen
    Appointed On: February 15, 2005
    Occupation: N/A
    Role: secretary
    Address: 56 Stanmore Gardens, Newport Pagnell, Buckinghamshire, MK16 0PD
    Resigned On: September 9, 2005
    STEWART, John Hugh
    Appointed On: August 6, 2014
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: August 19, 2015
    STEWART, John Hugh
    Appointed On: August 1, 2014
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: June 18, 2018
    SULLIVAN, Richard Edward
    Appointed On: June 18, 2018
    Occupation: N/A
    Role: secretary
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    Resigned On: July 29, 2019
    SHELL CORPORATE SECRETARY LIMITED
    Appointed On: November 9, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Shell Centre, London, SE1 7NA
    Resigned On: February 15, 2005
    AYLWARD, Christopher
    Appointed On: November 9, 2001
    Occupation: N/A
    Role: director
    Address: 6 Old Hall Crescent, Handforth, Cheshire, SK9 3AX
    Resigned On: November 30, 2004
    BAKER, Julia
    Appointed On: August 27, 2002
    Occupation: N/A
    Role: director
    Address: 14 Derwent Close, Feltham, Middlesex, TW14 9QL
    Resigned On: October 1, 2004
    BORNEMISSZA, Zoltan Francis
    Appointed On: September 30, 2004
    Occupation: N/A
    Role: director
    Address: 64 Buckingham Gate, London, SW1E 6AR
    Resigned On: February 15, 2005
    BRAILEY, Peter John
    Appointed On: December 20, 1993
    Occupation: N/A
    Role: director
    Address: 2 Penrith Avenue, Sale, Cheshire, M33 3FN
    Resigned On: July 3, 1997
    CALDWELL, John Christopher
    Appointed On: January 3, 2013
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: August 1, 2014
    CHAPPELL, John Henry
    Appointed On: February 15, 2005
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: February 13, 2025
    DICKINSON, Claire Louise
    Appointed On: July 29, 2019
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    Resigned On: December 20, 2024
    DICKINSON, Martin Hyett
    Appointed On: February 15, 2005
    Occupation: N/A
    Role: director
    Address: 39 Binns Road, Chiswick, London, W4 2BS
    Resigned On: February 15, 2005
    DICKINSON, Martin Hyett
    Appointed On: May 18, 2004
    Occupation: N/A
    Role: director
    Address: 39 Binns Road, Chiswick, London, W4 2BS
    Resigned On: February 15, 2005
    DURNFORD, Kathryn Ann
    Appointed On: January 21, 2002
    Occupation: N/A
    Role: director
    Address: 37 Leslie Road, East Finchley, London, N2 8BN
    Resigned On: January 13, 2003
    GREENHALGH, Christopher John
    Appointed On: November 24, 1994
    Occupation: N/A
    Role: director
    Address: The Laurels 1 Shrigley Road, Bollington, Macclesfield, Cheshire, SK10 5QU
    Resigned On: November 9, 2001
    HAMILTON, James Neil
    Appointed On: April 1, 2018
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ
    Resigned On: February 13, 2025
    HEWETT, Michael David
    Appointed On: February 23, 2000
    Occupation: N/A
    Role: director
    Address: 1 Wayside Close, Lymm, Cheshire, WA13 0NG
    Resigned On: November 9, 2001
    LEATHER, John Stuart
    Appointed On: December 20, 1993
    Occupation: N/A
    Role: director
    Address: 4 Barcroft, Kirkheaton, Huddersfield, HD5 0HY
    Resigned On: December 22, 2000
    LEE, Mark Anthony
    Appointed On: May 2, 2003
    Occupation: N/A
    Role: director
    Address: 14 Shildon Close, Heatherside, Camberley, Surrey, GU15 1BL
    Resigned On: November 30, 2004
    MCCANN, Anthony William, Dr
    Appointed On: November 9, 2001
    Occupation: N/A
    Role: director
    Address: 55 Northumberland Avenue, Welling, Kent, DA16 2QW
    Resigned On: January 8, 2003
    MONK, Robin Guy, Dr
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Badgers Hollow, Macclesfield Road, Alderley Edge, Cheshire, SK9 7BW
    Resigned On: November 9, 2001
    MOTTERSHEAD, Stephen
    Appointed On: February 15, 2005
    Occupation: N/A
    Role: director
    Address: Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire, S60 1BZ, England
    Resigned On: March 31, 2014
    PARKINSON, Neil
    Appointed On: December 20, 1993
    Occupation: N/A
    Role: director
    Address: 50 Waterloo Road, Bramhall, Stockport, Cheshire, SK7 2NU
    Resigned On: November 9, 2001
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    AVT RELIABILITY LTD
    Company Number
    01829338
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 21, 2025
    Next Due
    August 4, 2026
    Next Made Up To
    July 21, 2026
    Overdue
    No
    Date Of Creation
    July 2, 1984
    ETag
    2e3f3a6f8d6016f4bd60ecdb91da70ee1955ff22
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 21, 2015
    Previous Company Names
    Ceased On
    August 21, 2018
    Effective From
    July 2, 1984
    Name
    A V TECHNOLOGY LIMITED
    Registered Office Address
    Address Line 1
    Global Technology Centre Bradmarsh Business Park
    Address Line 2
    Mill Close
    Care Of
    AES ENGINEERING LIMITED
    Locality
    Rotherham
    Post Code
    S60 1BZ
    Region
    South Yorkshire
    Type
    ltd

    You May Also Be Interested In

    Orbital ES Limited Verified listing

    • Stallhouse Barn, Stall House Lane, North Heath, Pulborough, RH20 2HR
    • Horsham
    • Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    GWS Engineers LTD Verified listing

    • G W S Engineers LTD, First Avenue, Scunthorpe, DN15 8SE
    • North Lincolnshire
    • Manufacture of engines and turbines, except aircraft, vehicle and cycle engines, Manufacture of pumps, Manufacture of compressors, Other engineering activities
    • Carrier, Broker, Dealer

    Greenwave Business Solutions Limited Verified listing

    • 5 North End Farm, Park Corner Road, Southfleet, Gravesend, DA13 9LJ
    • Dartford
    • Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Power Wise Systems (UK) Limited Verified listing

    • Power Wise Systems UK LTD, Unit 6, Farnborough Business Centre, Eelmoor Road, Farnborough, GU14 7XA
    • Rushmoor
    • Repair of other equipment, Electrical installation, Other engineering activities, Other service activities n.e.c.
    • Carrier, Broker, Dealer

    PDP Green Consulting LTD Verified listing

    • P D P Green Consulting LTD, Heron Way, Truro, TR1 2XN
    • Cornwall
    • Architectural activities, Other engineering activities
    • Carrier, Broker, Dealer

    Gryphon Commodities LTD Verified listing

    • 22 Compass Point, Ensign Way, Hamble-le-rice, SO31 4RA
    • Eastleigh
    • Wholesale of other fuels and related products, Management consultancy activities other than financial management
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link