Company NameAuk (RPE) Limited
Company StatusActive
Company Number04183272
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr John Henry Masters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Windsor Court
Bedlington
Northumberland
NE22 5PB
Director NameMrs Valerie Dianne Masters
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Windsor Court
Bedlington
Northumberland
NE22 5PB
Secretary NameMrs Valerie Dianne Masters
NationalityBritish
StatusCurrent
Appointed01 June 2001(2 months, 1 week after company formation)
Appointment Duration22 years, 11 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Windsor Court
Bedlington
Northumberland
NE22 5PB
Director NameMr Christopher Andrew Masters
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(18 years after company formation)
Appointment Duration5 years, 1 month
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 2p Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
Secretary NameHenry Russell Davison
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address49 Augustus Drive
Bedlington
Northumberland
NE22 6LF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteairservicesuk.co.uk
Telephone01670 737800
Telephone regionMorpeth

Location

Registered AddressUnit 2p Admiral Business Park
Nelson Way
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

460 at £1John Henry Masters
48.42%
Ordinary
390 at £1Valerie Dianne Masters
41.05%
Ordinary
100 at £1Christopher Andrew Masters
10.53%
Ordinary

Financials

Year2014
Net Worth£46,716
Cash£573
Current Liabilities£107,658

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks, 4 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

26 April 2001Delivered on: 10 May 2001
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 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

Filing History

8 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
19 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 1,000
(3 pages)
10 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
22 March 2019Appointment of Mr Christopher Andrew Masters as a director on 22 March 2019 (2 pages)
22 March 2019Change of details for Mr John Henry Masters as a person with significant control on 22 March 2019 (2 pages)
22 March 2019Notification of Valerie Dianne Masters as a person with significant control on 6 April 2018 (2 pages)
1 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 950
(5 pages)
15 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 950
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 950
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 950
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 950
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 950
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 950
(5 pages)
14 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 950
(5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for John Henry Masters on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Henry Masters on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Valerie Dianne Masters on 23 March 2010 (2 pages)
29 March 2010Director's details changed for Valerie Dianne Masters on 23 March 2010 (2 pages)
17 December 2009Statement of company's objects (2 pages)
17 December 2009Statement of company's objects (2 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
31 December 2007Registered office changed on 31/12/07 from: 15 stephenson court barrington industrial estate bedlington northumberland NE22 7DN (1 page)
31 December 2007Registered office changed on 31/12/07 from: 15 stephenson court barrington industrial estate bedlington northumberland NE22 7DN (1 page)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
4 April 2007Return made up to 20/03/07; full list of members (3 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
6 April 2006Return made up to 20/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(8 pages)
3 April 2006£ nc 10000/9950 12/10/05 (1 page)
3 April 2006£ nc 10000/9950 12/10/05 (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 April 2005Return made up to 20/03/05; full list of members (8 pages)
8 April 2005Return made up to 20/03/05; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(8 pages)
31 March 2004Return made up to 20/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(8 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
26 March 2003Return made up to 20/03/03; full list of members (8 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2002Return made up to 20/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Ad 01/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
19 April 2001Ad 01/04/01--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
20 March 2001Incorporation (13 pages)
20 March 2001Incorporation (13 pages)