Company NameUK Aviation Services (NW) Limited
Company StatusActive
Company Number07196243
CategoryPrivate Limited Company
Incorporation Date19 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Stuart Fearnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleAviation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Jobie Pettifor
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2010(same day as company formation)
RoleAviation Enginner
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMr Conor Peter De Bhrun-Smith
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
Director NameMathew James Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleAviation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3-5 Westcliffe Drive
Blackpool
Lancashire
FY3 7BJ
Secretary NameMathew James Smith
StatusResigned
Appointed19 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3-5 Westcliffe Drive
Blackpool
Lancashire
FY3 7BJ
Director NameMrs Pauline Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW

Location

Registered AddressLancaster House 70-76 Blackburn Street
Radcliffe
Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£44,059
Cash£2,840
Current Liabilities£2,371

Accounts

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

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

24 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 November 2019Termination of appointment of Pauline Smith as a director on 19 October 2019 (1 page)
18 April 2019Director's details changed for Jobie Pettifor on 8 April 2019 (2 pages)
18 April 2019Director's details changed for Andrew Stuart Fearnley on 8 April 2019 (2 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
7 January 2019Registered office address changed from C/O Npm Accounting 3-5 Westcliffe Drive Blackpool Lancashire FY3 7BJ to Lancaster House 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 7 January 2019 (1 page)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 December 2017Termination of appointment of Mathew James Smith as a secretary on 20 October 2017 (1 page)
8 December 2017Termination of appointment of Mathew James Smith as a director on 20 October 2017 (1 page)
8 December 2017Appointment of Mrs Pauline Smith as a director on 20 October 2017 (2 pages)
8 December 2017Termination of appointment of Mathew James Smith as a director on 20 October 2017 (1 page)
8 December 2017Termination of appointment of Mathew James Smith as a secretary on 20 October 2017 (1 page)
8 December 2017Appointment of Mrs Pauline Smith as a director on 20 October 2017 (2 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9
(4 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(4 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Amended accounts made up to 31 March 2011 (5 pages)
7 April 2014Amended accounts made up to 31 March 2012 (5 pages)
7 April 2014Amended accounts made up to 31 March 2012 (5 pages)
7 April 2014Amended accounts made up to 31 March 2013 (5 pages)
7 April 2014Amended accounts made up to 31 March 2011 (5 pages)
7 April 2014Amended accounts made up to 31 March 2013 (5 pages)
27 March 2014Registered office address changed from Prospect House 1 Sandbeds Queensbury Bradford West Yorkshire BD13 1AD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from Prospect House 1 Sandbeds Queensbury Bradford West Yorkshire BD13 1AD on 27 March 2014 (1 page)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 9
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Director's details changed for Mathew James Smith on 23 March 2013 (2 pages)
2 April 2013Secretary's details changed for Mathew James Smith on 23 March 2013 (1 page)
2 April 2013Secretary's details changed for Mathew James Smith on 23 March 2013 (1 page)
2 April 2013Director's details changed for Jobie Pettifor on 23 March 2013 (2 pages)
2 April 2013Director's details changed for Andrew Stuart Fearnley on 23 March 2013 (2 pages)
2 April 2013Director's details changed for Mathew James Smith on 23 March 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Director's details changed for Jobie Pettifor on 23 March 2013 (2 pages)
2 April 2013Director's details changed for Andrew Stuart Fearnley on 23 March 2013 (2 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (15 pages)
13 April 2012Registered office address changed from 64 High Street Queensbury Bradford BD13 2PA England on 13 April 2012 (2 pages)
13 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (15 pages)
13 April 2012Registered office address changed from 64 High Street Queensbury Bradford BD13 2PA England on 13 April 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 19 March 2011 with a full list of shareholders (15 pages)
19 October 2011Annual return made up to 19 March 2011 with a full list of shareholders (15 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)