Ashington
Northumberland
NE63 8EX
Director Name | Alan Atkinson |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1990(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 October 1999) |
Role | Sales Director |
Correspondence Address | 14 Callerton Lane Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9EL |
Director Name | Maria Lynne Edwards |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1990(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1997) |
Role | Finance Director |
Correspondence Address | Hillside Cottage Stamfordham Newcastle Upon Tyne Northumberland NE18 0PN |
Director Name | Rodney William Watson |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1990(42 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | 127 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JS |
Secretary Name | Richard Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1990(42 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 1 Wilton Place Dymock Gloucestershire GL18 2DD Wales |
Secretary Name | Rodney William Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 March 1997) |
Role | Managing Director |
Correspondence Address | 127 Edge Hill Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9JS |
Director Name | Michael Cuskin |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 1998) |
Role | Production Director |
Correspondence Address | 4 Plantation Grove Bill Quay Gateshead Tyne & Wear NE10 0TB |
Secretary Name | Graeme Gibbon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(48 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 November 1997) |
Role | Accountant |
Correspondence Address | 83 Sunholme Drive Wallsend Tyne & Wear NE28 9YT |
Secretary Name | Mr Graeme Ronald Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Director Name | Mr Graeme Ronald Armstrong |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(50 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1999) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 87 Birkdale Gardens Belmont Durham DH1 2UJ |
Secretary Name | Mr Alexander Thomas Michael Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(51 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 02 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 Queens Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2PR |
Website | powair.com |
---|
Registered Address | Powair, Nest Road Felling Industrial Estate Gateshead Tyne & Wear NE10 0ES |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
18.4k at £1 | Automation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,806 |
Cash | £8,701 |
Current Liabilities | £47,750 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2023 (2 months from now) |
22 February 2000 | Delivered on: 29 February 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of nest road,felling shore industrial estate,gateshead,tyne and wear t/n TY237180. Outstanding |
---|---|
19 January 2000 | Delivered on: 27 January 2000 Persons entitled: Barclays 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. Outstanding |
3 June 1997 | Delivered on: 5 June 1997 Persons entitled: 3I Group 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 |
25 July 1994 | Delivered on: 5 August 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/as land on the north side of nest road, felling shore industrial estate, gateshead t/no TY237180 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
26 May 1994 | Delivered on: 3 June 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 January 1993 | Delivered on: 15 January 1993 Satisfied on: 25 April 1997 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: £16537.10 due from the company to the chargee pursuant to the terms of the agreement. Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance. Fully Satisfied |
1 February 1990 | Delivered on: 9 February 1990 Satisfied on: 25 April 1997 Persons entitled: Standard Chartered Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Please see m 257C for full details). 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. Fully Satisfied |
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
3 April 2021 | Termination of appointment of Alexander Thomas Michael Shiel as a secretary on 2 April 2021 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
2 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
13 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
20 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 June 2008 | Return made up to 18/05/08; full list of members (3 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
16 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
16 July 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 April 2007 | Auditor's resignation (1 page) |
3 April 2007 | Auditor's resignation (1 page) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
9 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
4 July 2006 | Return made up to 18/05/06; full list of members (2 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 18/05/05; full list of members
|
7 July 2005 | Return made up to 18/05/05; full list of members
|
7 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 18/05/03; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
7 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 18/05/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 18/05/00; full list of members (6 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (19 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: powair house nest road gateshead tyne & wear NE10 0ER (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Particulars of mortgage/charge (4 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: powair house nest road gateshead tyne & wear NE10 0ER (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
18 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
27 April 1999 | New director appointed (2 pages) |
27 April 1999 | New director appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
9 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 18/05/98; full list of members (6 pages) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 July 1997 | Return made up to 18/05/97; no change of members
|
22 July 1997 | Return made up to 18/05/97; no change of members
|
5 June 1997 | Particulars of mortgage/charge (7 pages) |
5 June 1997 | Particulars of mortgage/charge (7 pages) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New secretary appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 18/05/96; full list of members (6 pages) |
6 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 July 1995 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
6 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
17 May 1995 | Return made up to 18/05/95; no change of members
|
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Return made up to 18/05/95; no change of members
|
17 May 1995 | New secretary appointed (2 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
17 June 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
17 June 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
3 June 1994 | Particulars of mortgage/charge (3 pages) |
15 January 1993 | Particulars of mortgage/charge (4 pages) |
15 January 1993 | Particulars of mortgage/charge (4 pages) |