Air Pumping Limited CHELMSFORD


Air Pumping started in year 2000 as Private Limited Company with registration number 03936996. The Air Pumping company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chelmsford at 1st Floor County House. Postal code: CM2 0RG.

Currently there are 2 directors in the the firm, namely Paul B. and Carol B.. In addition one secretary - Paul B. - is with the company. Currently there is 1 former director listed by the firm - Jeff B., who left the firm on 28 July 2000. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Air Pumping Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03936996
Date of Incorporation Wed, 1st Mar 2000
Industry Manufacture of pumps
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul B.

Position: Director

Appointed: 08 November 2019

Paul B.

Position: Secretary

Appointed: 06 June 2016

Carol B.

Position: Director

Appointed: 01 March 2000

Patrick P.

Position: Secretary

Appointed: 20 December 2000

Resigned: 04 June 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2000

Resigned: 01 March 2000

Jeff B.

Position: Director

Appointed: 01 March 2000

Resigned: 28 July 2000

Carol B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 28 July 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Paul B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Carol B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Paul B.

Notified on 8 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Carol B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth222 496286 819374 418       
Balance Sheet
Cash Bank On Hand  160 388172 397263 668190 495211 136232 695160 099321 017
Current Assets449 460354 000453 982425 756518 111389 566403 538460 811382 711535 822
Debtors142 846113 533167 752113 162115 56674 79774 254107 07276 56787 752
Net Assets Liabilities   404 218437 372443 242499 167487 399392 994389 945
Other Debtors  7 76815 51326 34913 7495 9675 7718 09520 708
Property Plant Equipment  399 249406 149423 599434 043437 360431 052436 632416 399
Total Inventories  125 842140 197138 877124 274118 148121 044146 045 
Cash Bank In Hand225 726146 609160 388       
Stocks Inventory80 88893 858125 842       
Tangible Fixed Assets24 491371 430399 249       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve222 396286 719374 318       
Shareholder Funds222 496286 819374 418       
Other
Accumulated Amortisation Impairment Intangible Assets      13 13636 75352 97171 228
Accumulated Depreciation Impairment Property Plant Equipment  21 41132 73246 49561 05971 48282 88993 76779 386
Average Number Employees During Period  88 86677
Bank Borrowings Overdrafts  175 307168 503155 889144 149131 793172 620110 25397 913
Corporation Tax Payable  23 6956 4315 795 10 223   
Corporation Tax Recoverable     5 210 8 9481 4061 406
Creditors  284 937246 088155 889144 149131 793172 620110 25397 913
Current Tax For Period  23 6956 4315 795 10 223   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  5 564-2 1764 000-2 5007 250-1 060-12 93315 778
Fixed Assets24 491372 930400 749407 649425 099452 980451 996442 764444 139430 150
Increase Decrease In Current Tax From Adjustment For Prior Periods  186  -5 2105 210-8 948-1 153 
Increase From Amortisation Charge For Year Intangible Assets      13 13623 61716 21818 257
Increase From Depreciation Charge For Year Property Plant Equipment   11 32113 76314 56410 42311 40710 8787 088
Intangible Assets   1 5001 50017 43713 13610 2126 00712 251
Intangible Assets Gross Cost     17 43726 27246 96558 97883 479
Investments Fixed Assets 1 5001 5001 5001 5001 5001 5001 5001 5001 500
Net Current Assets Liabilities198 005110 647169 045179 668183 162146 911198 714235 94564 86579 243
Number Shares Issued Fully Paid    100     
Other Creditors  6 8933 59633 11027 64829 57650 74484 48882 266
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         21 469
Other Disposals Property Plant Equipment         35 204
Other Investments Other Than Loans     1 5001 5001 5001 5001 500
Other Taxation Social Security Payable  16 5333 7103 7713 6713 44812 9524 8053 345
Par Value Share 11 1     
Property Plant Equipment Gross Cost  420 660438 881470 094495 102508 842513 941530 399495 785
Provisions For Liabilities Balance Sheet Subtotal   11 00015 00012 50019 75018 6905 75721 535
Tax Tax Credit On Profit Or Loss On Ordinary Activities  29 4454 2559 795-7 71022 683-10 008-14 08615 778
Total Additions Including From Business Combinations Property Plant Equipment   18 22131 21325 00813 7405 09916 458590
Total Assets Less Current Liabilities222 496483 577569 794587 317608 261599 891650 710678 709509 004509 393
Total Current Tax Expense Credit  23 8816 4315 795-5 21015 433-8 948  
Trade Creditors Trade Payables  196 392198 712280 805176 747143 248146 194215 062357 392
Trade Debtors Trade Receivables  159 98397 64989 21755 83868 28792 35367 06665 638
Employees Total   88     
Creditors Due After One Year 189 146182 200       
Creditors Due Within One Year251 455243 353284 937       
Number Shares Allotted 100100       
Provisions For Liabilities Charges 7 61213 176       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 350 67538 720       
Tangible Fixed Assets Cost Or Valuation45 762396 437420 660       
Tangible Fixed Assets Depreciation21 27125 00721 411       
Tangible Fixed Assets Depreciation Charged In Period 3 73610 901       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 497       
Tangible Fixed Assets Disposals  14 497       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (12 pages)

Company search