Company NameUnited Air Power Limited
DirectorsDavid Andrew Seenan and Lee Hardman
Company StatusActive
Company Number03691433
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr David Andrew Seenan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court Chester
Business Park Wrexham Road
Chester
Cheshire
CH4 9PX
Wales
Director NameMr Lee Hardman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(16 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleService Manager/Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court Chester
Business Park Wrexham Road
Chester
Cheshire
CH4 9PX
Wales
Director NameRichard Phillip Dodd
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleService Manager
Correspondence Address8 Greenbank Avenue
Little Sutton
Ellesmere Port
Cheshire
CH66 1PJ
Wales
Secretary NameGemma Katherine Ashcroft
NationalityBritish
StatusResigned
Appointed04 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Ross Drive
Great Sutton
Ellesmere Port
Cheshire
CH66 4XE
Wales
Secretary NameMr David Andrew Seenan
NationalityBritish
StatusResigned
Appointed20 February 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Henblas
Flint Mountain
Flint
Flintshire
CH6 5PW
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales
Secretary NameMCLS Limited (Corporation)
StatusResigned
Appointed11 August 2005(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 January 2017)
Correspondence Address2 Hilliards Court
Chester
Cheshire
CH4 9PX
Wales

Contact

Websiteunitedairpower.co.uk
Email address[email protected]
Telephone01244 538800
Telephone regionChester

Location

Registered Address2 Hilliards Court Chester
Business Park Wrexham Road
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2013
Net Worth£145,149
Cash£21,663
Current Liabilities£323,233

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (12 months ago)
Next Return Due13 April 2024 (2 weeks, 1 day from now)

Charges

29 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as united air power limited factory unit @ whittle close engineers park, sandycroft registered at hm land registry with title number: CYM200248.
Outstanding
31 July 2000Delivered on: 4 August 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 29 August 2020 with updates (5 pages)
18 September 2020Memorandum and Articles of Association (22 pages)
18 September 2020Resolutions
  • RES13 ‐ New share classes created 14/04/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 September 2020Change of share class name or designation (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 October 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
3 July 2018Registration of charge 036914330002, created on 29 June 2018 (6 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 June 2017Termination of appointment of Mcls Limited as a secretary on 5 January 2017 (1 page)
13 June 2017Termination of appointment of Mcls Limited as a secretary on 5 January 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Director's details changed for Mr David Andrew Seenan on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Mr David Andrew Seenan on 30 March 2017 (2 pages)
30 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
2 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 October 2015Appointment of Mr Lee Hardman as a director on 1 April 2015 (2 pages)
7 October 2015Appointment of Mr Lee Hardman as a director on 1 April 2015 (2 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for David Andrew Seenan on 28 February 2013 (2 pages)
7 March 2013Director's details changed for David Andrew Seenan on 28 February 2013 (2 pages)
7 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (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)
7 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
6 April 2010Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages)
6 April 2010Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages)
6 April 2010Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages)
6 April 2010Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 April 2009Return made up to 04/01/09; full list of members (3 pages)
3 April 2009Return made up to 04/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 February 2008Return made up to 04/01/08; full list of members (3 pages)
24 February 2008Return made up to 04/01/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 September 2007Registered office changed on 03/09/07 from: whittle close engineers park sandycroft flintshire CH5 2QE (1 page)
3 September 2007Registered office changed on 03/09/07 from: whittle close engineers park sandycroft flintshire CH5 2QE (1 page)
25 July 2007Return made up to 04/01/07; full list of members (2 pages)
25 July 2007Return made up to 04/01/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 March 2006Return made up to 04/01/06; full list of members (2 pages)
14 March 2006Return made up to 04/01/06; full list of members (2 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(7 pages)
5 February 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 05/02/05
(7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Director resigned (1 page)
31 January 2005Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004New secretary appointed (2 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
7 February 2004Return made up to 04/01/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
27 February 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/02
(6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 04/01/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Director's particulars changed (1 page)
16 March 1999Director's particulars changed (1 page)
15 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
15 March 1999Registered office changed on 15/03/99 from: 6 kempton way llwyn onn park wrexham clwyd LL13 0NU (1 page)
15 March 1999Registered office changed on 15/03/99 from: 6 kempton way llwyn onn park wrexham clwyd LL13 0NU (1 page)
6 January 1999Secretary resigned (1 page)
6 January 1999Secretary resigned (1 page)
4 January 1999Incorporation (14 pages)
4 January 1999Incorporation (14 pages)