Business Park Wrexham Road
Chester
Cheshire
CH4 9PX
Wales
Director Name | Mr Lee Hardman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(16 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Service Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hilliards Court Chester Business Park Wrexham Road Chester Cheshire CH4 9PX Wales |
Director Name | Richard Phillip Dodd |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Service Manager |
Correspondence Address | 8 Greenbank Avenue Little Sutton Ellesmere Port Cheshire CH66 1PJ Wales |
Secretary Name | Gemma Katherine Ashcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ross Drive Great Sutton Ellesmere Port Cheshire CH66 4XE Wales |
Secretary Name | Mr David Andrew Seenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Henblas Flint Mountain Flint Flintshire CH6 5PW Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Secretary Name | MCLS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 January 2017) |
Correspondence Address | 2 Hilliards Court Chester Cheshire CH4 9PX Wales |
Website | unitedairpower.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01244 538800 |
Telephone region | Chester |
Registered Address | 2 Hilliards Court Chester Business Park Wrexham Road Chester Cheshire CH4 9PX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Year | 2013 |
---|---|
Net Worth | £145,149 |
Cash | £21,663 |
Current Liabilities | £323,233 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (12 months ago) |
---|---|
Next Return Due | 13 April 2024 (2 weeks, 1 day from now) |
29 June 2018 | Delivered 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 2000 | Delivered 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 |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
7 October 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
18 September 2020 | Memorandum and Articles of Association (22 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Change of share class name or designation (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 29 August 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
3 July 2018 | Registration of charge 036914330002, created on 29 June 2018 (6 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
13 June 2017 | Termination of appointment of Mcls Limited as a secretary on 5 January 2017 (1 page) |
13 June 2017 | Termination of appointment of Mcls Limited as a secretary on 5 January 2017 (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Director's details changed for Mr David Andrew Seenan on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr David Andrew Seenan on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Appointment of Mr Lee Hardman as a director on 1 April 2015 (2 pages) |
7 October 2015 | Appointment of Mr Lee Hardman as a director on 1 April 2015 (2 pages) |
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Director's details changed for David Andrew Seenan on 28 February 2013 (2 pages) |
7 March 2013 | Director's details changed for David Andrew Seenan on 28 February 2013 (2 pages) |
7 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Mcls Limited on 4 January 2010 (2 pages) |
6 April 2010 | Director's details changed for David Andrew Seenan on 4 January 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
3 April 2009 | Return made up to 04/01/09; full list of members (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
24 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: whittle close engineers park sandycroft flintshire CH5 2QE (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: whittle close engineers park sandycroft flintshire CH5 2QE (1 page) |
25 July 2007 | Return made up to 04/01/07; full list of members (2 pages) |
25 July 2007 | Return made up to 04/01/07; full list of members (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2005 | Return made up to 04/01/05; full list of members
|
5 February 2005 | Return made up to 04/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
7 February 2004 | Return made up to 04/01/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Return made up to 04/01/03; full list of members
|
9 January 2003 | Return made up to 04/01/03; full list of members
|
27 February 2002 | Return made up to 04/01/02; full list of members
|
27 February 2002 | Return made up to 04/01/02; full list of members
|
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
3 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 February 2001 | Return made up to 04/01/01; full list of members
|
12 February 2001 | Return made up to 04/01/01; full list of members
|
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
4 August 2000 | Particulars of mortgage/charge (3 pages) |
18 January 2000 | Return made up to 04/01/00; full list of members
|
18 January 2000 | Return made up to 04/01/00; full list of members
|
16 March 1999 | Director's particulars changed (1 page) |
16 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 March 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 6 kempton way llwyn onn park wrexham clwyd LL13 0NU (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: 6 kempton way llwyn onn park wrexham clwyd LL13 0NU (1 page) |
6 January 1999 | Secretary resigned (1 page) |
6 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Incorporation (14 pages) |
4 January 1999 | Incorporation (14 pages) |