Avtpump Limited ROTHERHAM


Founded in 1997, Avtpump, classified under reg no. 03336919 is an active company. Currently registered at Global Technology Centre Bradmarsh Business Park S60 1BZ, Rotherham the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2015/02/12 Avtpump Limited is no longer carrying the name Aespump.

The firm has 7 directors, namely Neil B., Claire D. and James H. and others. Of them, Christopher R. has been with the company the longest, being appointed on 5 February 2013 and Neil B. has been with the company for the least time - from 26 January 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Suzanne B. who worked with the the firm until 8 September 2010.

Avtpump Limited Address / Contact

Office Address Global Technology Centre Bradmarsh Business Park
Office Address2 Mill Close
Town Rotherham
Post code S60 1BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336919
Date of Incorporation Thu, 20th Mar 1997
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Neil B.

Position: Director

Appointed: 26 January 2023

Claire D.

Position: Director

Appointed: 29 July 2019

James H.

Position: Director

Appointed: 10 September 2018

Antony G.

Position: Director

Appointed: 01 April 2018

Stephen S.

Position: Director

Appointed: 18 May 2016

John C.

Position: Director

Appointed: 16 June 2014

Christopher R.

Position: Director

Appointed: 05 February 2013

Richard S.

Position: Director

Appointed: 18 June 2018

Resigned: 29 July 2019

John S.

Position: Director

Appointed: 01 August 2014

Resigned: 18 June 2018

Stephen S.

Position: Director

Appointed: 21 March 2014

Resigned: 09 February 2016

John C.

Position: Director

Appointed: 05 February 2013

Resigned: 01 August 2014

Mark W.

Position: Director

Appointed: 29 June 2012

Resigned: 05 February 2013

John S.

Position: Director

Appointed: 08 September 2010

Resigned: 05 February 2013

Jonathan W.

Position: Director

Appointed: 08 September 2010

Resigned: 05 October 2011

Ian W.

Position: Director

Appointed: 14 April 1997

Resigned: 16 June 2014

Thomas B.

Position: Director

Appointed: 24 March 1997

Resigned: 08 September 2010

David L.

Position: Director

Appointed: 20 March 1997

Resigned: 08 September 2010

Suzanne B.

Position: Secretary

Appointed: 20 March 1997

Resigned: 08 September 2010

Suzanne B.

Position: Director

Appointed: 20 March 1997

Resigned: 08 September 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1997

Resigned: 20 March 1997

London Law Services Limited

Position: Nominee Director

Appointed: 20 March 1997

Resigned: 20 March 1997

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is A.e.s. Engineering Ltd from Rotherham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.E.S. Engineering Ltd

Global Technology Centre Mill Close, Bradmarsh Business Park, Rotherham, South Yorkshire, S60 1BZ, England

Legal authority Uk
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 00392743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Aespump February 12, 2015
Ceetak Engineering September 22, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (26 pages)

Company search

Advertisements