About

Registered Number: 04807250
Date of Incorporation: 23/06/2003 (21 years ago)
Company Status: Active
Registered Address: 4 Highgrove Drive, Chellaston, Derby, Derbyshire, DE73 5XA

 

Air Power Automotive Technologies Ltd was established in 2003. There are no directors listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 20 March 2020
CH01 - Change of particulars for director 30 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 25 June 2017
AP01 - Appointment of director 24 February 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 09 July 2010
CERTNM - Change of name certificate 24 March 2010
CONNOT - N/A 24 March 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 10 July 2007
AA - Annual Accounts 01 May 2007
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 July 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
MEM/ARTS - N/A 28 July 2003
CERTNM - Change of name certificate 17 July 2003
NEWINC - New incorporation documents 23 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.