Company NameWardair Direct Limited
DirectorKeith Ward
Company StatusActive
Company Number04113073
CategoryPrivate Limited Company
Incorporation Date23 November 2000(23 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameKeith Ward
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
NE11 0QG
Secretary NameMrs Janice Elizabeth Ward
StatusCurrent
Appointed31 August 2010(9 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Correspondence AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
NE11 0QG
Secretary NameDonna Lincoln
NationalityBritish
StatusResigned
Appointed23 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address36 Warwick Avenue
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JQ
Secretary NameAngela Christine Smith
NationalityBritish
StatusResigned
Appointed01 October 2003(2 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressUnit 1 10th Avenue West
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0HL
Director NameMr Graham Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 February 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 10th Avenue West
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0HL
Director NameMr James Kenneth Ward
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Earlsway Trade Park, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QG
Director NameMiss Sophia Elizabeth Ward
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 2024)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressUnit 1 Earlsway Trade Park, Earlsway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0QG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.wardair.co.uk
Email address[email protected]
Telephone0191 4874041
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 2 Earlsway Trade Park Earlsway
Team Valley Trading Estate
Gateshead
NE11 0QG
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£112,857
Cash£89,421
Current Liabilities£231,758

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

6 June 2002Delivered on: 7 June 2002
Satisfied on: 22 May 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
20 May 2020Appointment of Miss Sophia Elizabeth Ward as a director on 18 May 2020 (2 pages)
20 May 2020Appointment of Mr James Kenneth Ward as a director on 18 May 2020 (2 pages)
1 December 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
24 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
29 August 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
14 February 2018Confirmation statement made on 23 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 February 2017Registered office address changed from Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL to Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG on 7 February 2017 (1 page)
7 February 2017Registered office address changed from Unit 1 10th Avenue West Team Valley Trading Estate Gateshead Tyne & Wear NE11 0HL to Unit 1 Earlsway Trade Park, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QG on 7 February 2017 (1 page)
6 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
6 December 2016Confirmation statement made on 23 November 2016 with updates (7 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Particulars of variation of rights attached to shares (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 April 2016Change of share class name or designation (2 pages)
20 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2016Statement of company's objects (2 pages)
19 April 2016Statement of company's objects (2 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
19 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2014Termination of appointment of Graham Smith as a director (1 page)
5 February 2014Termination of appointment of Graham Smith as a director (1 page)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
17 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 100
(3 pages)
16 December 2013Appointment of Mr Graham Smith as a director (2 pages)
16 December 2013Appointment of Mr Graham Smith as a director (2 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (24 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (24 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
10 August 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
10 August 2012Total exemption full accounts made up to 31 August 2011 (23 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
27 July 2011Total exemption small company accounts made up to 31 August 2010 (11 pages)
18 July 2011Appointment of Mrs Janice Elizabeth Ward as a secretary (1 page)
18 July 2011Appointment of Mrs Janice Elizabeth Ward as a secretary (1 page)
18 July 2011Termination of appointment of Angela Smith as a secretary (1 page)
18 July 2011Termination of appointment of Angela Smith as a secretary (1 page)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Keith Ward on 23 November 2010 (2 pages)
14 February 2011Secretary's details changed for Angela Christine Smith on 23 November 2010 (1 page)
14 February 2011Secretary's details changed for Angela Christine Smith on 23 November 2010 (1 page)
14 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Keith Ward on 23 November 2010 (2 pages)
18 March 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
18 March 2010Current accounting period extended from 28 February 2010 to 31 August 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 23 November 2009 with a full list of shareholders (4 pages)
30 April 2009Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2009Ad 05/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 February 2009Return made up to 23/11/08; full list of members (3 pages)
16 February 2009Return made up to 23/11/08; full list of members (3 pages)
16 February 2009Director's change of particulars / keith ward / 23/11/2008 (1 page)
16 February 2009Director's change of particulars / keith ward / 23/11/2008 (1 page)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 January 2008Return made up to 23/11/07; full list of members (2 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 January 2008Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 January 2008Return made up to 23/11/07; full list of members (2 pages)
8 December 2006Return made up to 23/11/06; full list of members (6 pages)
8 December 2006Return made up to 23/11/06; full list of members (6 pages)
29 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
29 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
15 February 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2006Return made up to 23/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
5 January 2005Accounts for a dormant company made up to 28 February 2004 (2 pages)
16 December 2004Return made up to 23/11/04; full list of members (6 pages)
16 December 2004Return made up to 23/11/04; full list of members (6 pages)
28 November 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 2003Return made up to 23/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 November 2003New secretary appointed (2 pages)
11 November 2003New secretary appointed (2 pages)
1 November 2003Registered office changed on 01/11/03 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page)
1 November 2003Registered office changed on 01/11/03 from: 77 osborne road jesmond newcastle upon tyne tyne & wear NE2 2AN (1 page)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
10 September 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
31 December 2002Return made up to 23/11/02; full list of members (6 pages)
31 December 2002Return made up to 23/11/02; full list of members (6 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
22 November 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
17 January 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
17 January 2002Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
17 January 2002Return made up to 23/11/01; full list of members (6 pages)
17 January 2002Return made up to 23/11/01; full list of members (6 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Secretary resigned (1 page)
23 November 2000Incorporation (17 pages)
23 November 2000Incorporation (17 pages)