About

Registered Number: 01122438
Date of Incorporation: 12/07/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 100 Avebury Boulevard, Milton Keynes, MK9 1FH,

 

Established in 1973, Universal Air Tool Company Ltd has its registered office in Milton Keynes. There are 6 directors listed as Molino Jr, Joseph Anthony, Horowitz, Richard Andrew, Molino Jr, Joseph Anthony, Moppett, Benjamin Herbert, Moppett, Douglas Herbert, Moppett, Rosemarie for the organisation in the Companies House registry. There are currently 11-20 employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOROWITZ, Richard Andrew 29 July 2014 - 1
MOLINO JR, Joseph Anthony 29 July 2014 - 1
MOPPETT, Benjamin Herbert 01 December 2009 29 July 2014 1
MOPPETT, Douglas Herbert N/A 01 August 2010 1
MOPPETT, Rosemarie N/A 29 July 2014 1
Secretary Name Appointed Resigned Total Appointments
MOLINO JR, Joseph Anthony 29 July 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 April 2020
CH04 - Change of particulars for corporate secretary 10 March 2020
AD01 - Change of registered office address 09 March 2020
CH01 - Change of particulars for director 15 January 2020
CH03 - Change of particulars for secretary 15 January 2020
CS01 - N/A 14 November 2019
CH01 - Change of particulars for director 07 May 2019
CH03 - Change of particulars for secretary 07 May 2019
CH01 - Change of particulars for director 02 May 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 October 2015
MR04 - N/A 27 August 2015
MR04 - N/A 27 August 2015
CH04 - Change of particulars for corporate secretary 06 May 2015
AUD - Auditor's letter of resignation 27 February 2015
AR01 - Annual Return 27 November 2014
AD04 - Change of location of company records to the registered office 27 November 2014
AP04 - Appointment of corporate secretary 27 November 2014
TM02 - Termination of appointment of secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 15 August 2014
AP03 - Appointment of secretary 15 August 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 08 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2011
AA - Annual Accounts 28 July 2011
AUD - Auditor's letter of resignation 11 May 2011
AR01 - Annual Return 01 February 2011
TM01 - Termination of appointment of director 01 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AP01 - Appointment of director 12 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 07 November 2008
353 - Register of members 07 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 08 November 2007
353 - Register of members 08 November 2007
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 08 March 2006
AUD - Auditor's letter of resignation 18 April 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 20 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 17 December 2002
395 - Particulars of a mortgage or charge 19 November 2002
395 - Particulars of a mortgage or charge 19 November 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 30 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 13 November 1996
AA - Annual Accounts 08 March 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 20 October 1994
AA - Annual Accounts 04 July 1994
CERTNM - Change of name certificate 24 January 1994
CERTNM - Change of name certificate 24 January 1994
363s - Annual Return 03 November 1993
AA - Annual Accounts 19 March 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 19 October 1992
363b - Annual Return 29 January 1992
RESOLUTIONS - N/A 17 July 1991
AA - Annual Accounts 16 June 1991
AA - Annual Accounts 29 January 1991
363 - Annual Return 16 January 1991
363 - Annual Return 23 May 1990
287 - Change in situation or address of Registered Office 23 May 1990
395 - Particulars of a mortgage or charge 23 January 1990
AA - Annual Accounts 09 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 18 January 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 September 1987
AA - Annual Accounts 18 March 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 20 June 1986
363 - Annual Return 21 December 1985
363 - Annual Return 14 February 1985
363 - Annual Return 08 December 1983
363 - Annual Return 24 September 1983
AA - Annual Accounts 24 September 1983
363 - Annual Return 17 June 1982
363 - Annual Return 16 June 1982
363 - Annual Return 15 June 1982
AA - Annual Accounts 15 June 1982
363 - Annual Return 13 March 1979
363 - Annual Return 17 May 1977
363 - Annual Return 19 June 1976
363 - Annual Return 24 January 1976
PUC 2 - N/A 21 February 1975
PUC 2 - N/A 17 October 1974
NEWINC - New incorporation documents 12 July 1973
MEM/ARTS - N/A 22 June 1973

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 November 2002 Fully Satisfied

N/A

Debenture 13 November 2002 Fully Satisfied

N/A

Mortgage deed 18 August 2000 Fully Satisfied

N/A

Legal charge 15 January 1990 Fully Satisfied

N/A

Single debenture 21 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.