CAPTIVAIR PNEUMATICS LIMITED

Register to unlock more data on OkredoRegister

CAPTIVAIR PNEUMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03527775

Incorporation date

16/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B2 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DLCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1998)
dot icon07/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon17/11/2025
Termination of appointment of Susan Elizabeth Jeffs as a secretary on 2025-11-14
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-16 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Confirmation statement made on 2022-03-16 with updates
dot icon16/02/2022
Termination of appointment of John Charles Featherstone as a director on 2021-03-31
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon09/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with updates
dot icon04/03/2020
Secretary's details changed for Susan Elizabeth Jeffs on 2020-03-04
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon06/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with updates
dot icon21/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Termination of appointment of Richard Martin as a director on 2016-10-24
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon10/04/2014
Director's details changed for Richard Martin on 2014-03-15
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon28/03/2012
Director's details changed for Nicholas Jeffs on 2012-03-15
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon09/02/2011
Statement of capital on 2011-02-09
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/12/2010
Statement by directors
dot icon22/12/2010
Solvency statement dated 13/12/10
dot icon22/12/2010
Resolutions
dot icon14/06/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon21/01/2010
Amended accounts made up to 2009-03-31
dot icon09/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2009
Return made up to 16/03/09; full list of members; amend
dot icon05/09/2009
Director appointed richard martin
dot icon14/04/2009
Return made up to 16/03/09; full list of members
dot icon09/01/2009
Director appointed nicholas jeffs
dot icon09/01/2009
Director appointed john charles featherstone
dot icon09/01/2009
Appointment terminated director douglas jeffs
dot icon09/01/2009
Certificate of change of name
dot icon07/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Gbp sr 130000@1
dot icon16/05/2008
Nc inc already adjusted 28/04/08
dot icon08/05/2008
Ad 29/04/08\gbp si 162500@1=162500\gbp ic 250000/412500\
dot icon08/05/2008
Resolutions
dot icon08/05/2008
Resolutions
dot icon21/04/2008
Return made up to 16/03/08; full list of members
dot icon21/04/2008
Registered office changed on 21/04/2008 from unit 3 may avenue industrial estate, northfleet kent DA11 8RU
dot icon13/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/03/2007
Return made up to 16/03/07; full list of members
dot icon27/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 16/03/06; full list of members
dot icon09/02/2006
Resolutions
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 16/03/05; full list of members
dot icon26/11/2004
Return made up to 16/03/04; full list of members
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 16/03/03; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 16/03/02; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 16/03/01; full list of members
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon25/05/2000
Return made up to 16/03/00; full list of members
dot icon25/05/2000
£ ic 330000/310000 31/03/99 £ sr 20000@1=20000
dot icon25/05/2000
£ ic 350000/330000 31/03/00 £ sr 20000@1=20000
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
Return made up to 16/03/99; full list of members
dot icon10/05/1998
Resolutions
dot icon20/03/1998
Secretary resigned
dot icon16/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon+10.79 % *

* during past year

Cash in Bank

£177,581.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/03/2026
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
160.48K
-
0.00
223.55K
-
2022
7
220.90K
-
0.00
160.28K
-
2023
6
212.47K
-
0.00
177.58K
-
2023
6
212.47K
-
0.00
177.58K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

212.47K £Descended-3.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.58K £Ascended10.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeffs, Nicholas Edwin
Director
01/12/2008 - Present
-
Jeffs, Susan Elizabeth
Secretary
16/03/1998 - 14/11/2025
1

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPTIVAIR PNEUMATICS LIMITED

CAPTIVAIR PNEUMATICS LIMITED is an(a) Active company incorporated on 16/03/1998 with the registered office located at Unit B2 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DL. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVAIR PNEUMATICS LIMITED?

toggle

CAPTIVAIR PNEUMATICS LIMITED is currently Active. It was registered on 16/03/1998 .

Where is CAPTIVAIR PNEUMATICS LIMITED located?

toggle

CAPTIVAIR PNEUMATICS LIMITED is registered at Unit B2 Imperial Business Estate, West Mill, Gravesend, Kent DA11 0DL.

What does CAPTIVAIR PNEUMATICS LIMITED do?

toggle

CAPTIVAIR PNEUMATICS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CAPTIVAIR PNEUMATICS LIMITED have?

toggle

CAPTIVAIR PNEUMATICS LIMITED had 6 employees in 2023.

What is the latest filing for CAPTIVAIR PNEUMATICS LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-16 with no updates.