AIR PUMPING LIMITED

Register to unlock more data on OkredoRegister

AIR PUMPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03936996

Incorporation date

01/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2000)
dot icon30/03/2026
Replacement Filing of Confirmation Statement dated 2017-03-01
dot icon20/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon19/03/2026
Director's details changed for Caroline Anne Burpitt on 2000-03-01
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/03/2023
Change of details for Carol Burpitt as a person with significant control on 2016-04-06
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Resolutions
dot icon20/05/2022
Memorandum and Articles of Association
dot icon19/05/2022
Particulars of variation of rights attached to shares
dot icon19/05/2022
Change of share class name or designation
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/02/2022
Change of details for a person with significant control
dot icon18/02/2022
Director's details changed for Caroline Anne Burpitt on 2022-02-18
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/09/2021
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
dot icon09/09/2021
Register(s) moved to registered office address 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG
dot icon26/08/2021
Director's details changed for Mr Paul Jeffrey Burpitt on 2021-08-16
dot icon26/08/2021
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 2021-08-26
dot icon26/08/2021
Secretary's details changed for Paul Jeffrey Burpitt on 2021-08-16
dot icon26/08/2021
Change of details for Mr Paul Jeffrey Burpitt as a person with significant control on 2021-08-16
dot icon18/05/2021
Confirmation statement made on 2021-03-01 with updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Notification of Paul Jeffrey Burpitt as a person with significant control on 2019-11-08
dot icon10/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Appointment of Mr Paul Jeffrey Burpitt as a director on 2019-11-08
dot icon20/11/2019
Change of details for Carol Burpitt as a person with significant control on 2019-11-08
dot icon20/11/2019
Change of details for Carol Burpitt as a person with significant control on 2019-11-08
dot icon20/11/2019
Change of details for Carol Burpitt as a person with significant control on 2019-11-08
dot icon19/11/2019
Director's details changed for Carol Burpitt on 2019-11-19
dot icon02/04/2019
Confirmation statement made on 2019-03-01 with updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Appointment of Paul Jeffrey Burpitt as a secretary on 2016-06-06
dot icon08/08/2016
Termination of appointment of Patrick Pinnell as a secretary on 2016-06-04
dot icon04/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/02/2016
Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
dot icon26/02/2016
Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2016-02-26
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon15/11/2014
Registration of charge 039369960001, created on 2014-11-14
dot icon17/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Director's details changed for Carol Burpitt on 2014-09-02
dot icon02/09/2014
Secretary's details changed for Patrick Pinnell on 2014-09-02
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Register(s) moved to registered inspection location
dot icon25/06/2013
Register inspection address has been changed
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon14/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 01/03/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/03/2008
Return made up to 01/03/08; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/08/2007
Registered office changed on 21/08/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF
dot icon21/03/2007
Return made up to 01/03/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Return made up to 01/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 01/03/05; full list of members
dot icon15/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 01/03/04; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/03/2003
Return made up to 01/03/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/03/2002
Return made up to 01/03/02; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon28/01/2001
Secretary resigned
dot icon10/01/2001
New secretary appointed
dot icon04/05/2000
Location of register of members
dot icon04/05/2000
Ad 06/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon01/03/2000
Secretary resigned
dot icon01/03/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
487.40K
-
0.00
232.70K
-
2022
7
392.99K
-
0.00
160.10K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/03/2000 - 01/03/2000
99600
Mr Paul Jeffrey Burpitt
Director
08/11/2019 - Present
-
Burpitt, Paul Jeffrey
Secretary
06/06/2016 - Present
-
Burpitt, Caroline Anne
Director
01/03/2000 - Present
-
Burpitt, Carol
Secretary
01/03/2000 - 28/07/2000
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR PUMPING LIMITED

AIR PUMPING LIMITED is an(a) Active company incorporated on 01/03/2000 with the registered office located at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG. There are currently 3 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 PUMPING LIMITED?

toggle

AIR PUMPING LIMITED is currently Active. It was registered on 01/03/2000 .

Where is AIR PUMPING LIMITED located?

toggle

AIR PUMPING LIMITED is registered at 1st Floor County House, 100 New London Road, Chelmsford, Essex CM2 0RG.

What does AIR PUMPING LIMITED do?

toggle

AIR PUMPING LIMITED operates in the Manufacture of pumps (28.13/1 - SIC 2007) sector.

What is the latest filing for AIR PUMPING LIMITED?

toggle

The latest filing was on 30/03/2026: Replacement Filing of Confirmation Statement dated 2017-03-01.