Company NameUnited Air Power (Manchester) Limited
Company StatusActive
Company Number10119391
CategoryPrivate Limited Company
Incorporation Date12 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Matthew Lindsay
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(same day as company formation)
RoleService Team Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhittle Close Engineer Park
Sandycroft
CH5 2QE
Wales
Director NameMr David Andrew Seenan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(same day as company formation)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWhittle Close Engineer Park
Sandycroft
CH5 2QE
Wales
Director NameMr Jamie Daniel Thomas Dickinson
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleService Manager
Country of ResidenceEngland
Correspondence AddressWhittle Close Factory Road
Sandycroft
Deeside
CH5 2QE
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9QP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 300 other UK companies use this postal address

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 Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

4 January 2019Delivered on: 7 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

28 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
23 June 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 January 2019Registration of charge 101193910001, created on 4 January 2019 (23 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
6 July 2017Previous accounting period shortened from 30 April 2017 to 31 March 2017 (1 page)
25 April 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
25 April 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
(28 pages)
12 April 2016Incorporation
Statement of capital on 2016-04-12
  • GBP 100
(28 pages)