AIR POWER PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

AIR POWER PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02447892

Incorporation date

30/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Abbey Way, North Anston Trading Estate, Dinnington Sheffield, South Yorkshire S25 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1989)
dot icon17/04/2026
Termination of appointment of Robert Eric Colley as a director on 2026-03-30
dot icon17/04/2026
Appointment of Gary David Froggatt as a director on 2026-03-30
dot icon17/04/2026
Cessation of Robert Eric Colley as a person with significant control on 2026-03-30
dot icon17/04/2026
Cessation of Gary David Froggatt as a person with significant control on 2026-03-30
dot icon17/04/2026
Notification of Air Power Products Group Limited as a person with significant control on 2026-03-30
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon14/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon05/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/08/2022
Change of details for Mr Gary David Froggatt as a person with significant control on 2022-08-01
dot icon18/08/2022
Change of details for Mr Robert Eric Colley as a person with significant control on 2022-08-01
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/11/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon02/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/11/2017
Change of details for Mr Robert Eric Colley as a person with significant control on 2017-11-24
dot icon27/11/2017
Director's details changed for Mr Robert Eric Colley on 2017-11-24
dot icon13/11/2017
Duplicate mortgage certificate charge no:7
dot icon06/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/01/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon08/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-02-28
dot icon23/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon15/05/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon05/05/2012
Particulars of a mortgage or charge / charge no: 10
dot icon19/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon17/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/03/2011
Particulars of a mortgage or charge / charge no: 9
dot icon29/11/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon08/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon08/12/2009
Director's details changed for Robert Eric Colley on 2009-12-08
dot icon24/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon13/10/2009
Statement of capital following an allotment of shares on 2009-08-20
dot icon23/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon02/12/2008
Secretary's change of particulars / gary froggart / 01/12/2007
dot icon02/12/2008
Director's change of particulars / robert colley / 07/03/2008
dot icon06/05/2008
Appointment terminated director bernard froggatt
dot icon28/04/2008
Gbp ic 57/10\14/04/08\gbp sr 47@1=47\
dot icon18/04/2008
Resolutions
dot icon13/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon27/11/2007
Return made up to 27/11/07; full list of members
dot icon22/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Return made up to 27/11/06; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/03/2006
Return made up to 27/11/05; full list of members
dot icon10/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon10/08/2005
Declaration of satisfaction of mortgage/charge
dot icon02/03/2005
Particulars of mortgage/charge
dot icon28/02/2005
Registered office changed on 28/02/05 from: 326A high road wembley middlesex HA9 6AZ
dot icon17/02/2005
Particulars of mortgage/charge
dot icon11/01/2005
Registered office changed on 11/01/05 from: unit 2 abbey way north anston trading estate dinnington sheffield S25 4JL
dot icon07/12/2004
Return made up to 27/11/04; full list of members
dot icon24/11/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/01/2004
Return made up to 27/11/03; full list of members
dot icon25/01/2004
Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR
dot icon14/11/2003
Accounts for a small company made up to 2003-02-28
dot icon27/08/2003
New director appointed
dot icon14/04/2003
£ ic 102/57 28/02/03 £ sr 45@1=45
dot icon12/03/2003
New secretary appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
Secretary resigned
dot icon08/01/2003
Return made up to 27/11/02; full list of members
dot icon13/06/2002
Accounts for a small company made up to 2002-02-28
dot icon20/12/2001
Return made up to 27/11/01; full list of members
dot icon16/06/2001
Accounts for a small company made up to 2001-02-28
dot icon07/04/2001
Particulars of mortgage/charge
dot icon12/03/2001
Notice of completion of voluntary arrangement
dot icon01/12/2000
Return made up to 27/11/00; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-02-29
dot icon13/04/2000
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-03-23
dot icon24/12/1999
Accounts for a small company made up to 1999-02-28
dot icon16/12/1999
Return made up to 27/11/99; full list of members
dot icon12/04/1999
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-03-23
dot icon02/12/1998
Return made up to 27/11/98; full list of members
dot icon19/08/1998
Accounts for a small company made up to 1998-02-28
dot icon26/03/1998
Notice to Registrar of companies voluntary arrangement taking effect
dot icon09/12/1997
Return made up to 27/11/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1997-02-28
dot icon22/03/1997
Particulars of mortgage/charge
dot icon03/12/1996
Return made up to 27/11/96; full list of members
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon15/07/1996
Accounts for a small company made up to 1996-02-28
dot icon04/06/1996
Particulars of mortgage/charge
dot icon07/03/1996
Certificate of change of name
dot icon13/12/1995
Return made up to 30/11/95; no change of members
dot icon15/08/1995
Accounts for a small company made up to 1995-02-28
dot icon29/01/1995
Secretary resigned;new secretary appointed
dot icon29/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/11/94; full list of members
dot icon01/12/1994
Registered office changed on 01/12/94 from: apy hill lane tickhill doncaster S. yorks, DN11 9PD
dot icon27/06/1994
Accounts for a small company made up to 1994-02-28
dot icon17/03/1994
Declaration of satisfaction of mortgage/charge
dot icon17/02/1994
Ad 07/09/93--------- £ si 2@1
dot icon02/02/1994
Return made up to 30/11/93; no change of members
dot icon16/01/1994
Memorandum and Articles of Association
dot icon16/01/1994
Resolutions
dot icon16/01/1994
Resolutions
dot icon28/10/1993
Particulars of mortgage/charge
dot icon05/06/1993
Full accounts made up to 1993-02-28
dot icon25/03/1993
Registered office changed on 25/03/93 from: 31 church street bawtry doncaster DN10 6HR
dot icon19/01/1993
Return made up to 30/11/92; full list of members
dot icon23/12/1992
Full accounts made up to 1992-02-29
dot icon13/07/1992
Ad 15/12/89--------- £ si 100@1
dot icon24/06/1992
Full accounts made up to 1991-02-28
dot icon14/05/1992
Return made up to 30/11/91; full list of members
dot icon13/03/1992
Director resigned
dot icon09/12/1991
New director appointed
dot icon27/09/1990
Director resigned
dot icon20/03/1990
Particulars of mortgage/charge
dot icon15/02/1990
Accounting reference date notified as 28/02
dot icon02/02/1990
Memorandum and Articles of Association
dot icon31/01/1990
Secretary resigned;new secretary appointed
dot icon31/01/1990
Director resigned;new director appointed
dot icon31/01/1990
Registered office changed on 31/01/90 from: 2 baches street london N1 6UB
dot icon29/01/1990
Certificate of change of name
dot icon25/01/1990
Resolutions
dot icon30/11/1989
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
705.05K
-
0.00
12.28K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froggatt, Bernard
Director
11/01/1995 - 13/04/2008
5
Mr Robert Eric Colley
Director
11/08/2003 - 30/03/2026
3
Froggatt, Gary David
Director
30/03/2026 - Present
7
Froggatt, Gary David
Secretary
16/02/2003 - Present
6
Hamilton, Agnes Alexandra Paterson
Secretary
11/01/1995 - 12/02/2003
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AIR POWER PRODUCTS LIMITED

AIR POWER PRODUCTS LIMITED is an(a) Active company incorporated on 30/11/1989 with the registered office located at Unit 2 Abbey Way, North Anston Trading Estate, Dinnington Sheffield, South Yorkshire S25 4JL. There are currently 2 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 AIR POWER PRODUCTS LIMITED?

toggle

AIR POWER PRODUCTS LIMITED is currently Active. It was registered on 30/11/1989 .

Where is AIR POWER PRODUCTS LIMITED located?

toggle

AIR POWER PRODUCTS LIMITED is registered at Unit 2 Abbey Way, North Anston Trading Estate, Dinnington Sheffield, South Yorkshire S25 4JL.

What does AIR POWER PRODUCTS LIMITED do?

toggle

AIR POWER PRODUCTS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AIR POWER PRODUCTS LIMITED?

toggle

The latest filing was on 17/04/2026: Termination of appointment of Robert Eric Colley as a director on 2026-03-30.