AVTPUMP LIMITED

Register to unlock more data on OkredoRegister

AVTPUMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336919

Incorporation date

20/03/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon02/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon24/07/2024
Full accounts made up to 2023-12-31
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon26/01/2023
Appointment of Mr Neil John Burtoft as a director on 2023-01-26
dot icon26/01/2023
Director's details changed for Mr Neil John Burtoft on 2023-01-26
dot icon26/01/2023
Director's details changed for Mr Antony James Gales on 2023-01-26
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon08/08/2019
Appointment of Mrs Claire Louise Dickinson as a director on 2019-07-29
dot icon31/07/2019
Termination of appointment of Richard Edward Sullivan as a director on 2019-07-29
dot icon29/05/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/09/2018
Appointment of Mr James Neil Hamilton as a director on 2018-09-10
dot icon22/06/2018
Appointment of Mr Richard Edward Sullivan as a director on 2018-06-18
dot icon22/06/2018
Termination of appointment of John Hugh Stewart as a director on 2018-06-18
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon11/04/2018
Director's details changed for Mr Anthony James Gales on 2018-04-01
dot icon10/04/2018
Appointment of Mr Anthony James Gales as a director on 2018-04-01
dot icon13/03/2018
Director's details changed for Mr Christopher John Rea on 2018-03-01
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Appointment of Mr Stephen Martin Shaw as a director on 2016-05-18
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/02/2016
Termination of appointment of Stephen Martin Shaw as a director on 2016-02-09
dot icon04/02/2016
Registration of charge 033369190004, created on 2016-02-01
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon12/02/2015
Certificate of change of name
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/08/2014
Appointment of Mr John Hugh Stewart as a director on 2014-08-01
dot icon01/08/2014
Termination of appointment of John Christopher Caldwell as a director on 2014-08-01
dot icon17/06/2014
Appointment of Mr John Henry Chappell as a director
dot icon16/06/2014
Termination of appointment of Ian Wallace as a director
dot icon16/06/2014
Termination of appointment of Ian Wallace as a director
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon26/03/2014
Appointment of Mr Stephen Martin Shaw as a director
dot icon29/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/07/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Appointment of Mr John Christopher Caldwell as a director
dot icon05/02/2013
Appointment of Mr Christopher John Rea as a director
dot icon05/02/2013
Termination of appointment of John Stewart as a director
dot icon05/02/2013
Termination of appointment of Mark Williams as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/06/2012
Appointment of Mr Mark Owen Williams as a director
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2011
Termination of appointment of Jonathan Wilkinson as a director
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon26/05/2011
Amended full accounts made up to 2010-06-30
dot icon28/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/10/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon13/10/2010
Appointment of Mr Jonathan Wilkinson as a director
dot icon12/10/2010
Termination of appointment of Suzanne Baron as a director
dot icon12/10/2010
Termination of appointment of David Lines as a director
dot icon12/10/2010
Termination of appointment of Thomas Baron as a director
dot icon12/10/2010
Appointment of Mr John Hugh Stewart as a director
dot icon12/10/2010
Registered office address changed from 1 Napier Road Bedford Bedfordshire MK41 0QR on 2010-10-12
dot icon11/10/2010
Termination of appointment of Suzanne Baron as a secretary
dot icon28/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/09/2010
Auditor's resignation
dot icon22/09/2010
Certificate of change of name
dot icon22/09/2010
Change of name notice
dot icon14/09/2010
Auditor's resignation
dot icon10/09/2010
Full accounts made up to 2010-06-30
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/03/2010
Full accounts made up to 2009-06-30
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon29/01/2010
Director's details changed for Ms Suzanne Michelle Baron on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr Ian Gordon Wallace on 2009-12-31
dot icon29/01/2010
Secretary's details changed for Ms Suzanne Michelle Baron on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr Thomas Raymond Baron on 2009-12-31
dot icon29/01/2010
Director's details changed for Mr David Frederick Lines on 2009-12-31
dot icon20/04/2009
Full accounts made up to 2008-06-30
dot icon19/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon19/01/2009
Director's change of particulars / ian wallace / 27/12/2008
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon28/04/2006
Full accounts made up to 2005-06-30
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Return made up to 31/12/04; full list of members
dot icon24/09/2004
Particulars of mortgage/charge
dot icon16/03/2004
Full accounts made up to 2003-06-30
dot icon19/01/2004
Return made up to 31/12/03; full list of members
dot icon28/02/2003
Full accounts made up to 2002-06-30
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon24/01/2002
Return made up to 31/12/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-06-30
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon28/04/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon10/02/1999
Full accounts made up to 1998-06-30
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon14/01/1999
Auditor's resignation
dot icon31/03/1998
Director's particulars changed
dot icon31/03/1998
Director's particulars changed
dot icon31/03/1998
Return made up to 20/03/98; full list of members
dot icon01/05/1997
Ad 24/03/97--------- £ si 19998@1=19998 £ ic 2/20000
dot icon01/05/1997
Accounting reference date extended from 31/03/98 to 30/06/98
dot icon01/05/1997
New director appointed
dot icon22/04/1997
Particulars of mortgage/charge
dot icon03/04/1997
New director appointed
dot icon24/03/1997
Registered office changed on 24/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/03/1997
New secretary appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon24/03/1997
Secretary resigned
dot icon20/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sullivan, Richard Edward
Director
18/06/2018 - 29/07/2019
7
Dickinson, Claire Louise
Director
29/07/2019 - Present
9
Caldwell, John Christopher
Director
05/02/2013 - 01/08/2014
33
Rea, Christopher John
Director
05/02/2013 - Present
22
Baron, Thomas Raymond
Director
24/03/1997 - 08/09/2010
5

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+
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 AVTPUMP LIMITED

AVTPUMP LIMITED is an(a) Active company incorporated on 20/03/1997 with the registered office located at C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZ. There are currently 7 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 AVTPUMP LIMITED?

toggle

AVTPUMP LIMITED is currently Active. It was registered on 20/03/1997 .

Where is AVTPUMP LIMITED located?

toggle

AVTPUMP LIMITED is registered at C/O AES ENGINEERING LIMITED, Global Technology Centre Bradmarsh Business Park, Mill Close, Rotherham, South Yorkshire S60 1BZ.

What does AVTPUMP LIMITED do?

toggle

AVTPUMP LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AVTPUMP LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-31 with no updates.