Avro Way, Brooklands Business Park
Weybridge
Surrey
KT13 0YF
Director Name | Michael Spencer Presgrave |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Role | Coach Trimmer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Secretary Name | Mr Richard Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Mr Matthew Jason Pactat |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1999(1 day after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.ukhide.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 353338 |
Telephone region | Weybridge |
Registered Address | Unit 11 Trade City Avro Way, Brooklands Business Park Weybridge Surrey KT13 0YF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £221,853 |
Cash | £28,307 |
Current Liabilities | £370,143 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
16 August 1999 | Delivered on: 20 August 1999 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|
14 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
14 June 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
18 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
13 August 2021 | Notification of Matthew Jason Pactat as a person with significant control on 1 August 2021 (2 pages) |
13 August 2021 | Withdrawal of a person with significant control statement on 13 August 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
23 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
16 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
11 February 2017 | Sub-division of shares on 20 January 2017 (4 pages) |
11 February 2017 | Sub-division of shares on 20 January 2017 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Director's details changed for Mr Anthony James Pactat on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Richard Smith on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Michael Spencer Presgrave on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Michael Spencer Presgrave on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Richard Smith on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Matthew Jason Pactat on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Matthew Jason Pactat on 28 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Anthony James Pactat on 28 June 2012 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2011 | Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page) |
28 July 2011 | Registered office address changed from Unit 11 Trade City, Avro Way Brooklands Weybridge Surrey KT13 0XQ on 28 July 2011 (1 page) |
28 July 2011 | Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page) |
28 July 2011 | Registered office address changed from Unit 11 Trade City, Avro Way Brooklands Weybridge Surrey KT13 0XQ on 28 July 2011 (1 page) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Secretary's details changed for Mr Richard Smith on 1 April 2011 (1 page) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
13 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Michael Spencer Presgrave on 29 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Michael Spencer Presgrave on 29 June 2010 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
22 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
8 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
8 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: fairoaks airport, chobham woking surrey GU24 8HU (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: fairoaks airport, chobham woking surrey GU24 8HU (1 page) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
12 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
6 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
6 July 2005 | Return made up to 29/06/05; full list of members (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
2 August 2004 | Return made up to 29/06/04; full list of members (9 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
31 July 2003 | Return made up to 29/06/03; full list of members
|
31 July 2003 | Return made up to 29/06/03; full list of members
|
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
31 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
25 July 2002 | Return made up to 29/06/02; full list of members (9 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 29/06/01; full list of members (8 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
5 July 2000 | Return made up to 29/06/00; full list of members
|
5 July 2000 | Return made up to 29/06/00; full list of members
|
17 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
17 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
20 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | £ nc 100/100000 26/07/99 (1 page) |
12 August 1999 | Ad 26/07/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 August 1999 | Resolutions
|
12 August 1999 | £ nc 100/100000 26/07/99 (1 page) |
12 August 1999 | Ad 26/07/99--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 August 1999 | Resolutions
|
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New secretary appointed;new director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
29 June 1999 | Incorporation (15 pages) |
29 June 1999 | Incorporation (15 pages) |