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

AVTPUMP LIMITED

AES ENGINEERING LIMITED, GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK, MILL CLOSE, ROTHERHAM, SOUTH YORKSHIRE, S60 1BZ,
Company Registration Number
03336919
Private Limited Company
Active

Company Overview

About Avtpump Ltd
AVTPUMP LIMITED was founded on 1997-03-20 and has its registered office in Rotherham. The organisation's status is listed as "Active". Avtpump Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AVTPUMP LIMITED
 
Legal Registered Office
AES ENGINEERING LIMITED
GLOBAL TECHNOLOGY CENTRE BRADMARSH BUSINESS PARK
MILL CLOSE
ROTHERHAM
SOUTH YORKSHIRE
S60 1BZ
Other companies in S60
 
Previous Names
AESPUMP LIMITED12/02/2015
CEETAK ENGINEERING LIMITED22/09/2010
Filing Information
Company Number 03336919
Company ID Number 03336919
Date formed 1997-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB690202851  
Last Datalog update: 2024-02-07 01:45:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVTPUMP 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 AVTPUMP LIMITED

Current Directors
Officer Role Date Appointed
JOHN HENRY CHAPPELL
Director 2014-06-16
ANTONY JAMES GALES
Director 2018-04-01
CHRISTOPHER JOHN REA
Director 2013-02-05
STEPHEN MARTIN SHAW
Director 2016-05-18
RICHARD EDWARD SULLIVAN
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HUGH STEWART
Director 2014-08-01 2018-06-18
STEPHEN MARTIN SHAW
Director 2014-03-21 2016-02-09
JOHN CHRISTOPHER CALDWELL
Director 2013-02-05 2014-08-01
IAN GORDON WALLACE
Director 1997-04-14 2014-06-16
JOHN HUGH STEWART
Director 2010-09-08 2013-02-05
MARK OWEN WILLIAMS
Director 2012-06-29 2013-02-05
JONATHAN WILKINSON
Director 2010-09-08 2011-10-05
SUZANNE MICHELLE BARON
Company Secretary 1997-03-20 2010-09-08
SUZANNE MICHELLE BARON
Director 1997-03-20 2010-09-08
THOMAS RAYMOND BARON
Director 1997-03-24 2010-09-08
DAVID FREDERICK LINES
Director 1997-03-20 2010-09-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-03-20 1997-03-20
LONDON LAW SERVICES LIMITED
Nominated Director 1997-03-20 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HENRY CHAPPELL AVT RELIABILITY LTD Director 2005-02-15 CURRENT 1984-07-02 Active
JOHN HENRY CHAPPELL IONIX GROUP LIMITED Director 2005-01-31 CURRENT 2004-11-18 Dissolved 2017-04-18
CHRISTOPHER JOHN REA AESSEAL (MCK) LTD. Director 2015-12-07 CURRENT 1984-03-01 Active
CHRISTOPHER JOHN REA AESSEAL IRELAND LTD Director 2015-12-07 CURRENT 2007-06-20 Active
CHRISTOPHER JOHN REA AVT RELIABILITY LTD Director 2013-01-03 CURRENT 1984-07-02 Active
CHRISTOPHER JOHN REA A.E.S. ENGINEERING LIMITED Director 1991-08-27 CURRENT 1945-01-25 Active
CHRISTOPHER JOHN REA AESSEAL PLC Director 1991-07-25 CURRENT 1987-02-19 Active
STEPHEN MARTIN SHAW AESSEAL IRELAND LTD Director 2016-05-20 CURRENT 2007-06-20 Active
STEPHEN MARTIN SHAW AVT RELIABILITY LTD Director 2016-05-18 CURRENT 1984-07-02 Active
STEPHEN MARTIN SHAW A.E.S. ENGINEERING LIMITED Director 2011-05-23 CURRENT 1945-01-25 Active
STEPHEN MARTIN SHAW AESSEAL (MCK) LTD. Director 2009-03-25 CURRENT 1984-03-01 Active
RICHARD EDWARD SULLIVAN A.E.S. ENGINEERING LIMITED Director 2018-06-18 CURRENT 1945-01-25 Active
RICHARD EDWARD SULLIVAN AVT RELIABILITY LTD Director 2018-06-18 CURRENT 1984-07-02 Active
RICHARD EDWARD SULLIVAN MARINE SEALING SERVICES LIMITED Director 2018-06-18 CURRENT 1996-01-23 Active
RICHARD EDWARD SULLIVAN A.E.S ENGINEERING EMPLOYEE TRUST LIMITED Director 2018-06-18 CURRENT 2000-01-12 Active
RICHARD EDWARD SULLIVAN AESSEAL (MCK) LTD. Director 2018-06-18 CURRENT 1984-03-01 Active
RICHARD EDWARD SULLIVAN TCCI LIMITED Director 2018-06-18 CURRENT 2003-06-23 Active

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
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-26DIRECTOR APPOINTED MR NEIL JOHN BURTOFT
2023-01-26Director's details changed for Mr Neil John Burtoft on 2023-01-26
2023-01-26Director's details changed for Mr Antony James Gales on 2023-01-26
2023-01-12CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-08AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE DICKINSON
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD SULLIVAN
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-09-19AP01DIRECTOR APPOINTED MR JAMES NEIL HAMILTON
2018-06-22AP01DIRECTOR APPOINTED MR RICHARD EDWARD SULLIVAN
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUGH STEWART
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-11CH01Director's details changed for Mr Anthony James Gales on 2018-04-01
2018-04-10AP01DIRECTOR APPOINTED MR ANTHONY JAMES GALES
2018-03-13CH01Director's details changed for Mr Christopher John Rea on 2018-03-01
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AP01DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 20000
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN SHAW
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 033369190004
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12RES15CHANGE OF NAME 11/02/2015
2015-02-12CERTNMCompany name changed aespump LIMITED\certificate issued on 12/02/15
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-01AP01DIRECTOR APPOINTED MR JOHN HUGH STEWART
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER CALDWELL
2014-06-17AP01DIRECTOR APPOINTED MR JOHN HENRY CHAPPELL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALLACE
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-26AP01DIRECTOR APPOINTED MR STEPHEN MARTIN SHAW
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-29AR0131/12/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER CALDWELL
2013-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN REA
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAMS
2013-01-28AR0131/12/12 FULL LIST
2012-06-29AP01DIRECTOR APPOINTED MR MARK OWEN WILLIAMS
2012-06-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AR0131/12/11 FULL LIST
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINSON
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/10
2011-01-28AR0131/12/10 FULL LIST
2010-10-20AA01CURRSHO FROM 30/06/2011 TO 31/12/2010
2010-10-13AP01DIRECTOR APPOINTED MR JONATHAN WILKINSON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE BARON
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINES
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARON
2010-10-12AP01DIRECTOR APPOINTED MR JOHN HUGH STEWART
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 1 NAPIER ROAD BEDFORD BEDFORDSHIRE MK41 0QR
2010-10-11TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE BARON
2010-09-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-27AUDAUDITOR'S RESIGNATION
2010-09-22RES15CHANGE OF NAME 20/09/2010
2010-09-22CERTNMCOMPANY NAME CHANGED CEETAK ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/09/10
2010-09-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-14AUDAUDITOR'S RESIGNATION
2010-09-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-08AR0131/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON WALLACE / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK LINES / 31/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RAYMOND BARON / 31/12/2009
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS SUZANNE MICHELLE BARON / 31/12/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / IAN WALLACE / 27/12/2008
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-02-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-24395PARTICULARS OF MORTGAGE/CHARGE
2004-03-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-02-28AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVTPUMP 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 AVTPUMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-01 Outstanding HSBC BANK PLC
DEBENTURE 2012-01-14 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2004-09-22 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 1997-04-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AVTPUMP LIMITED

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

AVTPUMP LIMITED owns 7 domain names.

ceetakengineering.co.uk   leasepump.co.uk   pumptecuk.co.uk   smartasset.co.uk   ceetakholdings.co.uk   assetsmart.co.uk   ceetakgroup.co.uk  

Trademarks
We have not found any records of AVTPUMP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AVTPUMP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £450
Gloucestershire County Council 2016-7 GBP £885
Gloucestershire County Council 2016-6 GBP £3,773
Gloucestershire County Council 2016-5 GBP £1,034
Gloucestershire County Council 2016-4 GBP £450
Gloucestershire County Council 2016-2 GBP £592
Gloucestershire County Council 2015-12 GBP £7,984
Gloucestershire County Council 2015-10 GBP £450
Gloucestershire County Council 2015-9 GBP £592
Gloucestershire County Council 2015-8 GBP £420
Gloucestershire County Council 2014-7 GBP £520
Gloucestershire County Council 2014-3 GBP £444
Gloucestershire County Council 2014-2 GBP £520
Gloucestershire County Council 2014-1 GBP £520
Gloucestershire County Council 2013-12 GBP £420
Gloucestershire County Council 2013-9 GBP £420
Gloucestershire County Council 2013-6 GBP £4,885
Gloucestershire County Council 2013-5 GBP £866
Gloucestershire County Council 2013-2 GBP £586
Gloucestershire County Council 2013-1 GBP £1,790
Gloucestershire County Council 2012-11 GBP £469
Gloucestershire County Council 2012-9 GBP £520
Wakefield Council 2012-9 GBP £573
Gloucestershire County Council 2012-8 GBP £1,220
Gloucestershire County Council 2012-7 GBP £5,262
Wakefield Council 2012-7 GBP £1,097
Gloucestershire County Council 2012-6 GBP £3,865
Gloucestershire County Council 2012-5 GBP £720
Gloucestershire County Council 2012-4 GBP £690
Gloucestershire County Council 2012-1 GBP £520
Wirral Metropolitan Borough 2010-7 GBP £690
Vale of White Horse District Council 2009-11 GBP £1,714

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AVTPUMP 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.
Import/Export of Goods
Goods imported/exported by AVTPUMP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084139100Parts of pumps for liquids, n.e.s.
2018-12-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084137021Submersible pumps, single-stage
2018-11-0084137021Submersible pumps, single-stage
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-11-0084139100Parts of pumps for liquids, n.e.s.
2018-10-0084139100Parts of pumps for liquids, n.e.s.
2018-10-0084139100Parts of pumps for liquids, n.e.s.
2018-09-0084137021Submersible pumps, single-stage
2018-09-0084137021Submersible pumps, single-stage
2018-09-0084139100Parts of pumps for liquids, n.e.s.
2018-09-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0084139100Parts of pumps for liquids, n.e.s.
2018-08-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-07-0084139100Parts of pumps for liquids, n.e.s.
2018-06-0084137021Submersible pumps, single-stage
2018-06-0084137021Submersible pumps, single-stage
2018-06-0084139100Parts of pumps for liquids, n.e.s.
2018-06-0084139100Parts of pumps for liquids, n.e.s.
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-05-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-04-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-03-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2018-03-0084136080Rotary positive displacement pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, gear pumps, vane pumps, screw pumps and hydraulic units)
2018-03-0084137021Submersible pumps, single-stage
2018-03-0084137021Submersible pumps, single-stage
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-03-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0084137021Submersible pumps, single-stage
2018-02-0084137021Submersible pumps, single-stage
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2018-02-0084139100Parts of pumps for liquids, n.e.s.
2018-01-0084137021Submersible pumps, single-stage
2018-01-0084137021Submersible pumps, single-stage
2018-01-0084139100Parts of pumps for liquids, n.e.s.
2018-01-0084139100Parts of pumps for liquids, n.e.s.
2017-03-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2017-03-0085429000Parts of electronic integrated circuits, n.e.s.
2017-01-0084141089Vacuum pumps (excl. vacuum pumps for use in semiconductor production, rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps, diffusion pumps, cryopumps and adsorption pumps)
2016-11-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2016-11-0084137021Submersible pumps, single-stage
2016-11-0084139100Parts of pumps for liquids, n.e.s.
2016-10-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-10-0084137021Submersible pumps, single-stage
2016-10-0084139100Parts of pumps for liquids, n.e.s.
2016-09-0084137021Submersible pumps, single-stage
2016-09-0084138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2016-09-0084139100Parts of pumps for liquids, n.e.s.
2016-08-0084137021Submersible pumps, single-stage
2016-08-0084139100Parts of pumps for liquids, n.e.s.
2016-07-0084139100Parts of pumps for liquids, n.e.s.
2016-06-0084836080Clutches and shaft couplings, incl. universal joints (excl. of cast iron or cast steel)
2016-06-0084137021Submersible pumps, single-stage
2016-06-0084139100Parts of pumps for liquids, n.e.s.
2016-04-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2016-04-0084139100Parts of pumps for liquids, n.e.s.
2016-03-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-03-0084137021Submersible pumps, single-stage
2016-03-0084139100Parts of pumps for liquids, n.e.s.
2016-02-0084137021Submersible pumps, single-stage
2016-02-0084139100Parts of pumps for liquids, n.e.s.
2016-01-0084137021Submersible pumps, single-stage
2016-01-0084139100Parts of pumps for liquids, n.e.s.
2015-12-0084137021Submersible pumps, single-stage
2015-11-0084137021Submersible pumps, single-stage
2015-11-0084139100Parts of pumps for liquids, n.e.s.
2015-01-0184137021Submersible pumps, single-stage
2015-01-0184139100Parts of pumps for liquids, n.e.s.
2014-11-0184137021Submersible pumps, single-stage
2014-11-0184139100Parts of pumps for liquids, n.e.s.
2014-10-0184139100Parts of pumps for liquids, n.e.s.
2014-10-0184834051Gear boxes for machinery
2014-09-0184139100Parts of pumps for liquids, n.e.s.
2014-08-0184137021Submersible pumps, single-stage
2014-06-0184137021Submersible pumps, single-stage
2014-06-0184139100Parts of pumps for liquids, n.e.s.
2014-04-0184137021Submersible pumps, single-stage
2014-04-0184139100Parts of pumps for liquids, n.e.s.
2014-04-0184139200Parts of liquid elevators, n.e.s.
2014-03-0184137021Submersible pumps, single-stage
2014-03-0184139100Parts of pumps for liquids, n.e.s.
2014-02-0184139100Parts of pumps for liquids, n.e.s.
2014-01-0184139100Parts of pumps for liquids, n.e.s.
2013-12-0184139100Parts of pumps for liquids, n.e.s.
2013-11-0184137021Submersible pumps, single-stage
2013-11-0184139100Parts of pumps for liquids, n.e.s.
2013-10-0184137021Submersible pumps, single-stage
2013-10-0184139100Parts of pumps for liquids, n.e.s.
2013-09-0184137021Submersible pumps, single-stage
2013-09-0184139100Parts of pumps for liquids, n.e.s.
2013-08-0184137021Submersible pumps, single-stage
2013-08-0184139100Parts of pumps for liquids, n.e.s.
2013-07-0184137021Submersible pumps, single-stage
2013-07-0184139100Parts of pumps for liquids, n.e.s.
2013-06-0184137021Submersible pumps, single-stage
2013-06-0184139100Parts of pumps for liquids, n.e.s.
2013-05-0184137021Submersible pumps, single-stage
2013-04-0184137021Submersible pumps, single-stage
2013-04-0184139100Parts of pumps for liquids, n.e.s.
2013-03-0184137021Submersible pumps, single-stage
2013-03-0184139100Parts of pumps for liquids, n.e.s.
2013-02-0184139100Parts of pumps for liquids, n.e.s.
2013-01-0184137021Submersible pumps, single-stage
2013-01-0184139100Parts of pumps for liquids, n.e.s.
2012-12-0184139100Parts of pumps for liquids, n.e.s.
2012-11-0184137021Submersible pumps, single-stage
2012-11-0184139100Parts of pumps for liquids, n.e.s.
2012-10-0184137021Submersible pumps, single-stage
2012-10-0184139100Parts of pumps for liquids, n.e.s.
2012-09-0184139100Parts of pumps for liquids, n.e.s.
2012-08-0184137021Submersible pumps, single-stage
2012-08-0184139100Parts of pumps for liquids, n.e.s.
2012-07-0184137021Submersible pumps, single-stage
2012-07-0184139100Parts of pumps for liquids, n.e.s.
2012-06-0184137021Submersible pumps, single-stage
2012-06-0184139100Parts of pumps for liquids, n.e.s.
2012-05-0184137021Submersible pumps, single-stage
2012-05-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVTPUMP 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 AVTPUMP 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.