UKBizDB.co.uk

AVTPUMP LIMITED

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

This company is commonly known as Avtpump Limited. The company was founded 27 years ago and was given the registration number 03336919. 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 32990 - Other manufacturing n.e.c..

Company Information

Name:AVTPUMP LIMITED
Company Number:03336919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

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

Director26 January 2023Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director16 June 2014Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director29 July 2019Active
Unit 2, Europa Boulevard, Westbrook, Warrington, England, WA5 7ZB

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

Director10 September 2018Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director05 February 2013Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director18 May 2016Active
1 Napier Road, Bedford, Bedfordshire, MK41 0QR

Secretary20 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 March 1997Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director20 March 1997Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director24 March 1997Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director05 February 2013Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director20 March 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 March 1997Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director21 March 2014Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director01 August 2014Active
18, Welbeck Street, Whitwell, Worksop, United Kingdom, S80 4TW

Director08 September 2010Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ

Director18 June 2018Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director14 April 1997Active
8, Geary Close, Alverthorpe, Wakefield, United Kingdom, WF2 0UL

Director08 September 2010Active
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ

Director29 June 2012Active

People with Significant Control

A.E.S. Engineering Ltd
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-26Officers

Appoint person director company with name date.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Officers

Appoint person director company with name date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-05-29Accounts

Accounts with accounts type full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Appoint person director company with name date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2018-04-11Officers

Change person director company with change date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-13Officers

Change person director company with change date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.