Company NameUAVI Ltd
Company StatusDissolved
Company Number07178743
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years ago)
Dissolution Date18 October 2022 (1 year, 5 months ago)
Previous NameBrennan Inspection Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSeamus Brennan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(same day as company formation)
RoleWelding Inspector
Country of ResidenceEngland
Correspondence Address11 Cosgrove Court
Newcastle Upon Tyne
Tyne And Wear
NE7 7NW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered Address29 Shaftesbury Avenue
Whitley Bay
NE26 3TD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton North
Built Up AreaTyneside

Shareholders

8 at £1Seamus Brennan
80.00%
Ordinary
2 at £1Louise Brennan
20.00%
Ordinary

Financials

Year2014
Net Worth£1,181
Cash£787
Current Liabilities£10,223

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 June 2018Registered office address changed from 119 Commissioners Wharf North Shields Tyne and Wear NE29 6DS United Kingdom to 29 Shaftesbury Avenue Whitley Bay NE26 3TD on 8 June 2018 (1 page)
20 March 2018Registered office address changed from 119 Commissioners Wharf North Shields NE29 6DS England to 119 Commissioners Wharf North Shields Tyne and Wear NE29 6DS on 20 March 2018 (1 page)
20 March 2018Registered office address changed from 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ England to 119 Commissioners Wharf North Shields NE29 6DS on 20 March 2018 (1 page)
6 March 2018Change of details for Mr Seamus John Brennan as a person with significant control on 9 February 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
6 March 2018Notification of Louise Brennan as a person with significant control on 9 February 2018 (2 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-28
(3 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
7 March 2017Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
7 March 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
7 March 2017Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page)
1 June 2015Registered office address changed from 5 Shawbrow Close Newcastle upon Tyne England NE7 7GW to 22 Melkridge Gardens Benton Newcastle upon Tyne NE7 7GQ on 1 June 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
24 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 10
(4 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 10
(3 pages)
11 July 2012Statement of capital following an allotment of shares on 11 July 2012
  • GBP 10
(3 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 June 2011Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 11 Cosgrove Court Benton Newcastle upon Tyne NE7 7NW United Kingdom on 8 June 2011 (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Register inspection address has been changed (1 page)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
16 March 2010Appointment of Seamus Brennan as a director (3 pages)
16 March 2010Appointment of Seamus Brennan as a director (3 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
4 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)