Company NameCaptivair Pneumatics Limited
DirectorNicholas Edwin Jeffs
Company StatusActive
Company Number03527775
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years, 1 month ago)
Previous NameAirwyse Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Elizabeth Jeffs
NationalityBritish
StatusCurrent
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressUnit B2 West Mill
Imperial Business Park
Gravesend
Kent
DA11 0DL
Director NameMr Nicholas Edwin Jeffs
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(10 years, 8 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Read Way
Gravesend
Kent
DA12 5TQ
Director NameDouglas Edwin Jeffs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address65 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Director NameRichard Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 October 2016)
RoleEngineer
Correspondence Address49 Dawson Drive
Swanley
Kent
BR8 7PN
Director NameJohn Charles Featherstone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address4 Wykeham Close
Gravesend
Kent
DA12 4QL
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitecaptivair.co.uk
Email address[email protected]
Telephone01474 334537
Telephone regionGravesend

Location

Registered AddressUnit B2 Imperial Business Estate
West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Shareholders

80 at £1Nicholas Edwin Jeffs
80.00%
Ordinary A
20 at £1John Charles Feathertone
20.00%
Ordinary B

Financials

Year2014
Net Worth£22,223
Cash£35,613
Current Liabilities£144,656

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

27 March 2024Confirmation statement made on 16 March 2024 with no updates (3 pages)
19 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
22 March 2023Confirmation statement made on 16 March 2023 with updates (4 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 April 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
16 February 2022Termination of appointment of John Charles Featherstone as a director on 31 March 2021 (1 page)
24 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
4 March 2020Secretary's details changed for Susan Elizabeth Jeffs on 4 March 2020 (1 page)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Termination of appointment of Richard Martin as a director on 24 October 2016 (1 page)
2 November 2016Termination of appointment of Richard Martin as a director on 24 October 2016 (1 page)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
6 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Director's details changed for Richard Martin on 15 March 2014 (2 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(7 pages)
10 April 2014Director's details changed for Richard Martin on 15 March 2014 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
28 March 2012Director's details changed for Nicholas Jeffs on 15 March 2012 (2 pages)
28 March 2012Director's details changed for Nicholas Jeffs on 15 March 2012 (2 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
9 February 2011Statement of capital on 9 February 2011
  • GBP 100
(4 pages)
9 February 2011Statement of capital on 9 February 2011
  • GBP 100
(4 pages)
9 February 2011Statement of capital on 9 February 2011
  • GBP 100
(4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 December 2010Statement by directors (1 page)
22 December 2010Statement by directors (1 page)
22 December 2010Solvency statement dated 13/12/10 (1 page)
22 December 2010Solvency statement dated 13/12/10 (1 page)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reduced to nil 13/12/2010
(1 page)
22 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap redemption reduced to nil 13/12/2010
(1 page)
14 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
21 January 2010Amended accounts made up to 31 March 2009 (8 pages)
21 January 2010Amended accounts made up to 31 March 2009 (8 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 September 2009Director appointed richard martin (2 pages)
5 September 2009Return made up to 16/03/09; full list of members; amend (6 pages)
5 September 2009Return made up to 16/03/09; full list of members; amend (6 pages)
5 September 2009Director appointed richard martin (2 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
14 April 2009Return made up to 16/03/09; full list of members (4 pages)
9 January 2009Director appointed nicholas jeffs (1 page)
9 January 2009Director appointed john charles featherstone (1 page)
9 January 2009Director appointed nicholas jeffs (1 page)
9 January 2009Director appointed john charles featherstone (1 page)
9 January 2009Appointment terminated director douglas jeffs (1 page)
9 January 2009Company name changed airwyse holdings LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Company name changed airwyse holdings LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Appointment terminated director douglas jeffs (1 page)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 May 2008Gbp sr 130000@1 (1 page)
16 May 2008Gbp sr 130000@1 (1 page)
16 May 2008Nc inc already adjusted 28/04/08 (1 page)
16 May 2008Nc inc already adjusted 28/04/08 (1 page)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Div 29/04/2008
(1 page)
8 May 2008Ad 29/04/08\gbp si 162500@1=162500\gbp ic 250000/412500\ (2 pages)
8 May 2008Ad 29/04/08\gbp si 162500@1=162500\gbp ic 250000/412500\ (2 pages)
8 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Div 29/04/2008
(1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from unit 3 may avenue industrial estate, northfleet kent DA11 8RU (1 page)
21 April 2008Registered office changed on 21/04/2008 from unit 3 may avenue industrial estate, northfleet kent DA11 8RU (1 page)
21 April 2008Return made up to 16/03/08; full list of members (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
20 March 2007Return made up to 16/03/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
12 April 2006Return made up to 16/03/06; full list of members (3 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 16/03/05; full list of members (3 pages)
26 October 2005Return made up to 16/03/05; full list of members (3 pages)
26 November 2004Return made up to 16/03/04; full list of members (7 pages)
26 November 2004Return made up to 16/03/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 April 2001Return made up to 16/03/01; full list of members (7 pages)
6 April 2001Return made up to 16/03/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 May 2000£ ic 350000/330000 31/03/00 £ sr 20000@1=20000 (1 page)
25 May 2000Return made up to 16/03/00; full list of members (7 pages)
25 May 2000£ ic 350000/330000 31/03/00 £ sr 20000@1=20000 (1 page)
25 May 2000£ ic 330000/310000 31/03/99 £ sr 20000@1=20000 (1 page)
25 May 2000£ ic 330000/310000 31/03/99 £ sr 20000@1=20000 (1 page)
25 May 2000Return made up to 16/03/00; full list of members (7 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Return made up to 16/03/99; full list of members (6 pages)
17 June 1999Return made up to 16/03/99; full list of members (6 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Secretary resigned (1 page)
16 March 1998Incorporation (21 pages)
16 March 1998Incorporation (21 pages)