Company NameCe-Air UK Limited
DirectorsDavid Michael Pridham and Stuart Pridham
Company StatusActive
Company Number05752602
CategoryPrivate Limited Company
Incorporation Date22 March 2006(18 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr David Michael Pridham
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Poplars
6 Moreton Close Richmond Park
Dukinfield
Cheshire
SK16 5RD
Secretary NameJoan Pridham
NationalityBritish
StatusCurrent
Appointed22 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Moreton Close
Richmond Park
Dukinfield
Cheshire
SK16 5RD
Director NameMr Stuart Pridham
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewton Moor Industrial Estate Lodge Street
Newton
Hyde
Cheshire
SK14 4LE

Contact

Websiteceair.co.uk
Email address[email protected]
Telephone0161 3681476
Telephone regionManchester

Location

Registered AddressNewton Moor Industrial Estate Lodge Street
Newton
Hyde
Cheshire
SK14 4LE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Shareholders

1 at £1David Michael Pridham
100.00%
Ordinary

Financials

Year2014
Net Worth£29,471
Cash£4,310
Current Liabilities£188,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

12 January 2010Delivered on: 14 January 2010
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
24 May 2006Delivered on: 1 June 2006
Satisfied on: 20 August 2013
Persons entitled: City Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Satisfaction of charge 2 in full (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 July 2018Appointment of Mr Stuart Pridham as a director on 23 July 2018 (2 pages)
26 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
9 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2013Satisfaction of charge 1 in full (1 page)
20 August 2013Satisfaction of charge 1 in full (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
7 February 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages)
7 February 2011Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 7 February 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
11 May 2009Return made up to 22/03/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 August 2008Registered office changed on 06/08/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
6 August 2008Registered office changed on 06/08/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
31 July 2008Return made up to 22/03/08; full list of members (3 pages)
31 July 2008Return made up to 22/03/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
7 December 2006Registered office changed on 07/12/06 from: c/o thompson jones, 2 heap bridge, bury lancashire BL9 7HR (1 page)
7 December 2006Registered office changed on 07/12/06 from: c/o thompson jones, 2 heap bridge, bury lancashire BL9 7HR (1 page)
1 June 2006Particulars of mortgage/charge (6 pages)
1 June 2006Particulars of mortgage/charge (6 pages)
25 May 2006Resolutions
  • RES13 ‐ Sale agreement 11/04/06
(1 page)
25 May 2006Resolutions
  • RES13 ‐ Sale agreement 11/04/06
(1 page)
22 March 2006Incorporation (12 pages)
22 March 2006Incorporation (12 pages)