AIR POWER TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

AIR POWER TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04837246

Incorporation date

18/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Highgrove Drive, Chellaston, Derby, Derbyshire DE73 5XACopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2003)
dot icon23/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon21/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon29/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/08/2024
Confirmation statement made on 2024-07-18 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon09/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-18 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/08/2020
Total exemption full accounts made up to 2019-07-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with updates
dot icon29/10/2019
Director's details changed for Mr Vito Gianfranco Trugila on 2019-10-29
dot icon29/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon19/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon24/02/2017
Appointment of Mr Vito Gianfranco Trugila as a director on 2017-02-24
dot icon10/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon06/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon29/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon08/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon09/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon01/08/2008
Return made up to 18/07/08; full list of members
dot icon06/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon12/08/2007
Return made up to 18/07/07; no change of members
dot icon18/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon10/10/2006
Registered office changed on 10/10/06 from: the cottages regent road altrincham cheshire WA14 1RX
dot icon17/08/2006
Return made up to 18/07/06; full list of members
dot icon27/04/2006
Accounts for a dormant company made up to 2005-07-31
dot icon05/08/2005
Return made up to 18/07/05; full list of members
dot icon11/03/2005
Director's particulars changed
dot icon11/03/2005
Secretary's particulars changed
dot icon10/03/2005
Accounts for a dormant company made up to 2004-07-31
dot icon27/07/2004
Return made up to 18/07/04; full list of members
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon13/07/2004
New secretary appointed
dot icon18/07/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+24.83 % *

* during past year

Cash in Bank

£1,473.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.24K
-
0.00
1.15K
-
2022
0
14.85K
-
0.00
1.18K
-
2023
0
16.55K
-
0.00
1.47K
-
2023
0
16.55K
-
0.00
1.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.55K £Ascended11.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Ascended24.83 % *

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
DOWNS NOMINEES LIMITED
Nominee Secretary
17/07/2003 - 05/07/2004
251
REGENT ROAD NOMINEES LIMITED
Nominee Director
17/07/2003 - 05/07/2004
252
Clifford, Steven
Director
06/07/2004 - Present
14
Clifford, Susan
Secretary
05/07/2004 - Present
12
Truglia, Vito Gianfranco
Director
24/02/2017 - Present
6

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR POWER TECHNOLOGIES GROUP LIMITED

AIR POWER TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 18/07/2003 with the registered office located at 4 Highgrove Drive, Chellaston, Derby, Derbyshire DE73 5XA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AIR POWER TECHNOLOGIES GROUP LIMITED?

toggle

AIR POWER TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 18/07/2003 .

Where is AIR POWER TECHNOLOGIES GROUP LIMITED located?

toggle

AIR POWER TECHNOLOGIES GROUP LIMITED is registered at 4 Highgrove Drive, Chellaston, Derby, Derbyshire DE73 5XA.

What does AIR POWER TECHNOLOGIES GROUP LIMITED do?

toggle

AIR POWER TECHNOLOGIES GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIR POWER TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-07-31.