Company NameUK Air Management Limited
DirectorPeter Bennedsen
Company StatusActive
Company Number03818684
CategoryPrivate Limited Company
Incorporation Date3 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePeter Bennedsen
Date of BirthApril 1945 (Born 79 years ago)
NationalityDanish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkjernvej 53
Dk-7280 Sdr
Felding
Denmark
Secretary NamePeter Bennedsen
NationalityDanish
StatusCurrent
Appointed03 August 1999(same day as company formation)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressSkjernvej 53
Dk-7280 Sdr
Felding
Denmark
Director NameMr Shane Andrew Martin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 13 Park Road Estate, Park Road
Timperley
Altrincham
Cheshire
WA14 5QH
Director NameColette Sassime Bennedsen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed03 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSkjernvej 53
Sdr Felding 7280
Denmark
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0161 9624477
Telephone regionManchester

Location

Registered AddressUnit 13 Park Road Estate
Park Road, Timperley
Altrincham
Cheshire
WA14 5QH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months ago)
Next Return Due30 August 2024 (4 months, 2 weeks from now)

Filing History

16 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 August 2020Termination of appointment of Shane Andrew Martin as a director on 16 August 2020 (1 page)
16 August 2020Termination of appointment of Colette Sassime Bennedsen as a director on 16 August 2020 (1 page)
4 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
4 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (3 pages)
15 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
11 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(6 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(6 pages)
21 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
21 February 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 August 2010Director's details changed for Colette Sassime Bennedsen on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Bennedsen on 3 August 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Peter Bennedsen on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Peter Bennedsen on 3 August 2010 (2 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Colette Sassime Bennedsen on 3 August 2010 (2 pages)
16 August 2010Director's details changed for Colette Sassime Bennedsen on 3 August 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 August 2009Return made up to 03/08/09; full list of members (4 pages)
20 August 2009Return made up to 03/08/09; full list of members (4 pages)
19 August 2009Director's change of particulars / shane martin / 18/08/2009 (2 pages)
19 August 2009Director's change of particulars / shane martin / 18/08/2009 (2 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
1 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
1 November 2007Total exemption full accounts made up to 31 August 2007 (7 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
23 August 2007Return made up to 03/08/07; no change of members (7 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
6 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
11 August 2006Return made up to 03/08/06; full list of members (7 pages)
11 August 2006Return made up to 03/08/06; full list of members (7 pages)
2 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
2 November 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
15 August 2005Return made up to 03/08/05; full list of members (7 pages)
26 January 2005Return made up to 03/08/04; full list of members; amend (6 pages)
26 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
26 January 2005Return made up to 03/08/04; full list of members; amend (6 pages)
2 August 2004Return made up to 03/08/04; full list of members (7 pages)
2 August 2004Return made up to 03/08/04; full list of members (7 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
10 October 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
29 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
29 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
2 August 2002Return made up to 03/08/02; full list of members (7 pages)
2 August 2002Return made up to 03/08/02; full list of members (7 pages)
18 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
18 April 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
4 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
28 September 2000Ad 25/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Return made up to 03/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 September 2000Ad 25/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (3 pages)
8 August 1999New director appointed (3 pages)
8 August 1999New secretary appointed;new director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
3 August 1999Incorporation (10 pages)
3 August 1999Incorporation (10 pages)