About

Registered Number: 03818684
Date of Incorporation: 03/08/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Unit 13 Park Road Estate, Park Road, Timperley, Altrincham, Cheshire, WA14 5QH

 

Uk Air Management Ltd was established in 1999, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Bennedsen, Peter, Sassime Bennedsen, Colette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNEDSEN, Peter 03 August 1999 - 1
SASSIME BENNEDSEN, Colette 03 August 1999 16 August 2020 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
TM01 - Termination of appointment of director 16 August 2020
TM01 - Termination of appointment of director 16 August 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 04 August 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 16 February 2010
363a - Annual Return 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 15 August 2005
363a - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 18 April 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 04 June 2001
363s - Annual Return 28 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2000
288b - Notice of resignation of directors or secretaries 08 August 1999
288b - Notice of resignation of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
288a - Notice of appointment of directors or secretaries 08 August 1999
287 - Change in situation or address of Registered Office 08 August 1999
NEWINC - New incorporation documents 03 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.