Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIR POWER EAST LIMITED
Company Information for

AIR POWER EAST LIMITED

UNIT 10, SHEPHERDS GROVE INDUSTRIAL, ESTATE WEST STANTON, BURY ST EDMUNDS SUFFOLK, IP31 2AR,
Company Registration Number
02626574
Private Limited Company
Active

Company Overview

About Air Power East Ltd
AIR POWER EAST LIMITED was founded on 1991-07-04 and has its registered office in Estate West Stanton. The organisation's status is listed as "Active". Air Power East Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AIR POWER EAST LIMITED
 
Legal Registered Office
UNIT 10
SHEPHERDS GROVE INDUSTRIAL
ESTATE WEST STANTON
BURY ST EDMUNDS SUFFOLK
IP31 2AR
Other companies in IP31
 
Filing Information
Company Number 02626574
Company ID Number 02626574
Date formed 1991-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB571235356  
Last Datalog update: 2024-03-06 15:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIR POWER EAST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIR POWER EAST LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH ROSE WRIGHT
Company Secretary 1997-11-24
KEVIN SANFORD
Director 2004-07-01
RICHARD PHILIP ROY SEWELL
Director 1992-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES SYMONDS
Director 1992-07-04 1998-06-30
RICHARD PHILIP ROY SEWELL
Company Secretary 1992-07-04 1997-11-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-13CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2023-06-13Director's details changed for Kevin Sanford on 2023-06-13
2023-06-12Director's details changed for Kevin Sanford on 2023-06-01
2023-03-1330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2022-02-0430/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-07-05PSC07CESSATION OF RICHARD PHILIP ROY SEWELL AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05PSC02Notification of Upthorpe Holdings Ltd as a person with significant control on 2021-04-01
2021-03-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CH01Director's details changed for Kevin Sanford on 2021-01-05
2021-01-05PSC04Change of details for Mr Richard Philip Roy Sewell as a person with significant control on 2021-01-05
2020-12-23AP01DIRECTOR APPOINTED MR JASON RICHARD SEWELL
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH NO UPDATES
2020-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ELIZABETH ROSE WRIGHT on 2020-06-09
2020-01-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SANFORD / 01/06/2018
2018-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SANFORD / 01/06/2018
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-22AR0109/06/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0109/06/15 ANNUAL RETURN FULL LIST
2015-03-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-01AR0109/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ELIZABETH ROSE WRIGHT on 2014-06-08
2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07CH01Director's details changed for Richard Philip Roy Sewell on 2012-11-01
2012-07-26AR0109/06/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-01AR0109/06/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-16AR0109/06/10 ANNUAL RETURN FULL LIST
2010-07-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANNE ELIZABETH ROSE WRIGHT on 2010-06-08
2010-03-17AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-03-18AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-07-22288cSECRETARY'S CHANGE OF PARTICULARS / ANNE WRIGHT / 14/04/2008
2008-07-10288cSECRETARY'S CHANGE OF PARTICULARS / ANNE BLOOMFIELD / 14/04/2008
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-27363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-20363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-22395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-2188(2)RAD 20/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-07-07288aNEW DIRECTOR APPOINTED
2004-06-15363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-27363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-18363aRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-04-05288cDIRECTOR'S PARTICULARS CHANGED
2001-06-29363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-06-21287REGISTERED OFFICE CHANGED ON 21/06/01 FROM: UNIT 8 SHEPHERDS GROVE IND EST (WEST) STANTON BURY ST EDMUNDS SUFFOLK IP31 2AR
2001-04-04363aRETURN MADE UP TO 24/06/00; NO CHANGE OF MEMBERS
2001-04-04288cSECRETARY'S PARTICULARS CHANGED
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-08-20363aRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-07-20288bDIRECTOR RESIGNED
1998-07-20SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/06/98
1998-07-08363aRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-12-18288bSECRETARY RESIGNED
1997-12-18288aNEW SECRETARY APPOINTED
1997-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-25363sRETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-30363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-07-06363(287)REGISTERED OFFICE CHANGED ON 06/07/95
1995-07-06363sRETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS
1995-04-11395PARTICULARS OF MORTGAGE/CHARGE
1994-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-08-10363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-03-07287REGISTERED OFFICE CHANGED ON 07/03/94 FROM: UNIT 10D SHEPHERDS GROVE INDUSTRIAL EST STANTON BURY,ST EDMUNDS SUFFOLK IP31 2AR
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-08-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-08-03363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28131 - Manufacture of pumps




Licences & Regulatory approval
We could not find any licences issued to AIR POWER EAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIR POWER EAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2006-02-22 Outstanding RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
DEBENTURE 1995-04-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 59,235
Creditors Due After One Year 2012-06-30 £ 48,053
Creditors Due After One Year 2012-06-30 £ 48,053
Creditors Due After One Year 2011-06-30 £ 58,667
Creditors Due Within One Year 2013-06-30 £ 637,468
Creditors Due Within One Year 2012-06-30 £ 435,839
Creditors Due Within One Year 2012-06-30 £ 435,839
Creditors Due Within One Year 2011-06-30 £ 350,559
Provisions For Liabilities Charges 2013-06-30 £ 9,344
Provisions For Liabilities Charges 2012-06-30 £ 5,292
Provisions For Liabilities Charges 2012-06-30 £ 5,292
Provisions For Liabilities Charges 2011-06-30 £ 4,743

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIR POWER EAST LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 107,152
Cash Bank In Hand 2012-06-30 £ 1,939
Cash Bank In Hand 2012-06-30 £ 1,939
Current Assets 2013-06-30 £ 704,574
Current Assets 2012-06-30 £ 465,045
Current Assets 2012-06-30 £ 465,045
Current Assets 2011-06-30 £ 384,904
Debtors 2013-06-30 £ 503,102
Debtors 2012-06-30 £ 355,210
Debtors 2012-06-30 £ 355,210
Debtors 2011-06-30 £ 302,243
Secured Debts 2013-06-30 £ 93,517
Secured Debts 2012-06-30 £ 81,044
Secured Debts 2012-06-30 £ 81,044
Secured Debts 2011-06-30 £ 89,962
Shareholder Funds 2013-06-30 £ 138,524
Shareholder Funds 2012-06-30 £ 88,859
Shareholder Funds 2012-06-30 £ 88,859
Shareholder Funds 2011-06-30 £ 77,642
Stocks Inventory 2013-06-30 £ 94,320
Stocks Inventory 2012-06-30 £ 107,896
Stocks Inventory 2012-06-30 £ 107,896
Stocks Inventory 2011-06-30 £ 82,147
Tangible Fixed Assets 2013-06-30 £ 139,997
Tangible Fixed Assets 2012-06-30 £ 112,998
Tangible Fixed Assets 2012-06-30 £ 112,998
Tangible Fixed Assets 2011-06-30 £ 106,707

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AIR POWER EAST LIMITED registering or being granted any patents
Domain Names

AIR POWER EAST LIMITED owns 1 domain names.

airpowereast.co.uk  

Trademarks
We have not found any records of AIR POWER EAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIR POWER EAST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28131 - Manufacture of pumps) as AIR POWER EAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIR POWER EAST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIR POWER EAST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIR POWER EAST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1