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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 26 January 2023 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 16 June 2014 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 29 July 2019 | Active |
Unit 2, Europa Boulevard, Westbrook, Warrington, England, WA5 7ZB | Director | 01 April 2018 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 10 September 2018 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 05 February 2013 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 18 May 2016 | Active |
1 Napier Road, Bedford, Bedfordshire, MK41 0QR | Secretary | 20 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 20 March 1997 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 20 March 1997 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 24 March 1997 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 05 February 2013 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 20 March 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 20 March 1997 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 21 March 2014 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 01 August 2014 | Active |
18, Welbeck Street, Whitwell, Worksop, United Kingdom, S80 4TW | Director | 08 September 2010 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, S60 1BZ | Director | 18 June 2018 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 14 April 1997 | Active |
8, Geary Close, Alverthorpe, Wakefield, United Kingdom, WF2 0UL | Director | 08 September 2010 | Active |
Global Technology Centre, Bradmarsh Business Park, Mill Close, Rotherham, England, S60 1BZ | Director | 29 June 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Officers | Appoint person director company with name date. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Accounts | Accounts with accounts type full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Appoint person director company with name date. | Download |
2018-06-22 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-03-13 | Officers | Change person director company with change date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.