Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UAH LIMITED
Company Information for

UAH LIMITED

C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square, 1 Oxford Street, Manchester, M1 4PB,
Company Registration Number
04999997
Private Limited Company
Liquidation

Company Overview

About Uah Ltd
UAH LIMITED was founded on 2003-12-19 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Uah Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UAH LIMITED
 
Legal Registered Office
C/O Grant Thornton Uk Llp 11th Floor Landmark Peter's Square
1 Oxford Street
Manchester
M1 4PB
Other companies in W1J
 
Previous Names
NAUTICAL PETROLEUM UK LTD25/04/2005
BULLION RESOURCES LIMITED12/04/2005
NAUTICAL PETROLEUM LIMITED31/03/2005
NAUTICAL PETROLEUM UK LIMITED04/03/2005
Filing Information
Company Number 04999997
Company ID Number 04999997
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-13 12:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UAH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name UAH LIMITED
The following companies were found which have the same name as UAH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UAH Arizona Unknown
UAH - MAYFAIR MANAGEMENT GROUP LLC Delaware Unknown
UAH (S) PTE. LTD. ANG MO KIO AVENUE 1 Singapore 560342 Active Company formed on the 2013-03-05
UAH ACCOUNTANCY LTD 55A TOPSFIELD PARADE TOTTENHAM LANE LONDON N8 8PT Active - Proposal to Strike off Company formed on the 2016-08-11
UAH ASSOCIATES PTY LTD Dissolved Company formed on the 2011-03-22
UAH DEVELOPMENT, L.L.C. 2307 ROOSEVELT DR STE C ARLINGTON TX 76016 Active Company formed on the 2000-09-22
UAH ENTERPRISE INC. 2913 FOSTER AVENUE 5J Kings BROOKLYN NY 11210 Active Company formed on the 2022-05-09
UAH INC 752 HENRY ST APT 2B New York BROOKLYN NY 11231 Active Company formed on the 2021-04-16
UAH INCORPORATED California Unknown
UAH Intelligence Technology Co., Limited Unknown Company formed on the 2022-08-19
UAH INVESTMENTS PTE LTD TOH DRIVE Singapore 507866 Dissolved Company formed on the 2008-09-11
UAH KEY EENP, LLC Delaware Unknown
UAH LIFESTYLES, LLC P. O. BOX 92569 ATLANTA GA 30331 Admin. Dissolved Company formed on the 2015-08-28
UAH LIFESTYLES LLC Georgia Unknown
UAH LIMESTONE RIDGE, L.P. 201 NE 7TH ST BIG SPRING TX 79720 Dissolved Company formed on the 2001-08-28
UAH LIMITED Dissolved Company formed on the 1997-10-13
UAH LLC 500 NW 2ND AVE MIAMI FL 33101 Inactive Company formed on the 2017-05-02
Uah LLC Indiana Unknown
UAH LOGISTICS LTD 124 CITY ROAD 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2019-07-05
UAH MANAGEMENT CORPORATION New Jersey Unknown

Company Officers of UAH LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN WOOD
Company Secretary 2012-10-26
PAUL JOSEPH MAYLAND
Director 2014-05-15
JAMES DONALD SMITH
Director 2014-05-15
SIMON JOHN THOMSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
JANICE MARGARET BROWN
Director 2012-10-26 2014-05-15
MICHAEL JOHN WATTS
Director 2012-10-26 2014-05-15
IAN SMITH
Company Secretary 2006-11-06 2012-10-26
STEPHEN IAN JENKINS
Director 2008-10-16 2012-10-26
RICHARD PAUL THOMAS JENNINGS
Director 2008-10-16 2012-10-26
WILLIAM HOWARD MATHERS
Director 2008-10-17 2012-10-26
HEMANT MANEKLAL THANAWALA
Director 2004-03-15 2008-10-17
IAN WILLIAMS
Director 2003-12-19 2008-10-17
PATRICK FRIMPONG
Company Secretary 2003-12-19 2006-11-06
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-12-19 2003-12-19
L & A REGISTRARS LIMITED
Nominated Director 2003-12-19 2003-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH MAYLAND CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
PAUL JOSEPH MAYLAND CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
PAUL JOSEPH MAYLAND ALBA RESOURCES (HOLDINGS) LIMITED Director 2014-05-15 CURRENT 2004-10-27 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY BIRGANJ LIMITED Director 2014-05-15 CURRENT 2003-09-04 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY DHANGARI LIMITED Director 2014-05-15 CURRENT 2003-09-04 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY KARNALI LIMITED Director 2014-05-15 CURRENT 2003-09-04 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY LUMBINI LIMITED Director 2014-05-15 CURRENT 2003-09-04 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY MALANGAWA LIMITED Director 2014-05-15 CURRENT 2003-09-04 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2014-05-15 CURRENT 2003-09-03 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND MOUNTWEST 560 LIMITED Director 2014-05-15 CURRENT 2004-10-27 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2014-05-15 CURRENT 2007-08-17 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2014-05-15 CURRENT 2008-04-17 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2014-05-15 CURRENT 2007-08-17 Dissolved 2016-06-18
PAUL JOSEPH MAYLAND CAPRICORN PETROLEUM LIMITED Director 2014-05-15 CURRENT 2007-08-20 Active
PAUL JOSEPH MAYLAND CAPRICORN ENERGY HOLDINGS LIMITED Director 2014-05-15 CURRENT 2008-02-18 Active
PAUL JOSEPH MAYLAND CAPRICORN MALTA LIMITED Director 2014-05-15 CURRENT 2012-11-30 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN SENEGAL LIMITED Director 2014-05-15 CURRENT 2013-03-11 Active
PAUL JOSEPH MAYLAND CAPRICORN MAURITANIA LIMITED Director 2014-05-15 CURRENT 2013-08-02 Active
PAUL JOSEPH MAYLAND ALBA RESOURCES LIMITED Director 2014-05-15 CURRENT 2000-08-25 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN OIL LIMITED Director 2014-05-15 CURRENT 2006-04-24 Active
PAUL JOSEPH MAYLAND CAPRICORN SPAIN LIMITED Director 2014-05-15 CURRENT 2008-05-07 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN IRELAND LIMITED Director 2014-05-15 CURRENT 2013-04-22 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN ENERGY UK LIMITED Director 2014-05-15 CURRENT 2002-01-28 Active
PAUL JOSEPH MAYLAND NAUTICAL HOLDINGS LIMITED Director 2014-05-15 CURRENT 2004-08-18 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-07-25 Active
PAUL JOSEPH MAYLAND CAPRICORN ENERGY SEARCH LIMITED Director 2014-05-15 CURRENT 2002-08-07 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2014-05-15 CURRENT 2007-07-27 Liquidation
PAUL JOSEPH MAYLAND CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2012-06-19 Liquidation
PAUL JOSEPH MAYLAND AGORA OIL AND GAS (UK) LIMITED Director 2012-05-09 CURRENT 2009-09-23 Active
JAMES DONALD SMITH CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
JAMES DONALD SMITH CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
JAMES DONALD SMITH CAPRICORN PETROLEUM LIMITED Director 2014-05-15 CURRENT 2007-08-20 Active
JAMES DONALD SMITH CAPRICORN ENERGY HOLDINGS LIMITED Director 2014-05-15 CURRENT 2008-02-18 Active
JAMES DONALD SMITH CAPRICORN MALTA LIMITED Director 2014-05-15 CURRENT 2012-11-30 Liquidation
JAMES DONALD SMITH CAPRICORN SENEGAL LIMITED Director 2014-05-15 CURRENT 2013-03-11 Active
JAMES DONALD SMITH CAPRICORN MAURITANIA LIMITED Director 2014-05-15 CURRENT 2013-08-02 Active
JAMES DONALD SMITH ALBA RESOURCES LIMITED Director 2014-05-15 CURRENT 2000-08-25 Liquidation
JAMES DONALD SMITH CAPRICORN OIL LIMITED Director 2014-05-15 CURRENT 2006-04-24 Active
JAMES DONALD SMITH CAIRN UK HOLDINGS LIMITED Director 2014-05-15 CURRENT 2006-06-26 Active
JAMES DONALD SMITH CAPRICORN SPAIN LIMITED Director 2014-05-15 CURRENT 2008-05-07 Liquidation
JAMES DONALD SMITH CAPRICORN IRELAND LIMITED Director 2014-05-15 CURRENT 2013-04-22 Liquidation
JAMES DONALD SMITH CAPRICORN ENERGY UK LIMITED Director 2014-05-15 CURRENT 2002-01-28 Active
JAMES DONALD SMITH NAUTICAL HOLDINGS LIMITED Director 2014-05-15 CURRENT 2004-08-18 Liquidation
JAMES DONALD SMITH CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-07-25 Active
JAMES DONALD SMITH CAPRICORN ENERGY PLC Director 2014-05-15 CURRENT 2002-01-07 Active
JAMES DONALD SMITH CAPRICORN ENERGY SEARCH LIMITED Director 2014-05-15 CURRENT 2002-08-07 Liquidation
JAMES DONALD SMITH CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2014-05-15 CURRENT 2007-07-27 Liquidation
JAMES DONALD SMITH CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON EDINBURGH ART FESTIVAL Director 2017-10-09 CURRENT 2007-01-12 Active
SIMON JOHN THOMSON CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
SIMON JOHN THOMSON CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
SIMON JOHN THOMSON CAPRICORN MAURITANIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON JOHN THOMSON CAPRICORN IRELAND LIMITED Director 2013-04-22 CURRENT 2013-04-22 Liquidation
SIMON JOHN THOMSON CAPRICORN SENEGAL LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
SIMON JOHN THOMSON CAPRICORN MALTA LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
SIMON JOHN THOMSON FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
SIMON JOHN THOMSON MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON ALBA RESOURCES (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON MOUNTWEST 560 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON ALBA RESOURCES LIMITED Director 2012-10-26 CURRENT 2000-08-25 Liquidation
SIMON JOHN THOMSON CAPRICORN ENERGY UK LIMITED Director 2012-10-26 CURRENT 2002-01-28 Active
SIMON JOHN THOMSON NAUTICAL HOLDINGS LIMITED Director 2012-10-26 CURRENT 2004-08-18 Liquidation
SIMON JOHN THOMSON CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2011-07-11 CURRENT 2001-07-25 Active
SIMON JOHN THOMSON CAPRICORN ENERGY PLC Director 2011-07-01 CURRENT 2002-01-07 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY LIMITED Director 2010-04-01 CURRENT 2006-12-04 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2010-02-05 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON AVANNAA RESOURCES LIMITED Director 2009-11-13 CURRENT 2006-11-07 Dissolved 2017-01-12
SIMON JOHN THOMSON CAIRN UK HOLDINGS LIMITED Director 2008-10-16 CURRENT 2006-06-26 Active
SIMON JOHN THOMSON CAPRICORN SPAIN LIMITED Director 2008-06-23 CURRENT 2008-05-07 Liquidation
SIMON JOHN THOMSON CAPRICORN MINERALS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-12-01
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN ENERGY HOLDINGS LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
SIMON JOHN THOMSON CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
SIMON JOHN THOMSON CAPRICORN PETROLEUM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
SIMON JOHN THOMSON CAIRN ENERGY BIRGANJ LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY DHANGARI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY KARNALI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY LUMBINI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY MALANGAWA LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2007-04-03 CURRENT 2003-09-03 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN OIL LIMITED Director 2007-04-03 CURRENT 2006-04-24 Active
SIMON JOHN THOMSON CAPRICORN ENERGY SEARCH LIMITED Director 2007-04-03 CURRENT 2002-08-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Final Gazette dissolved via compulsory strike-off
2023-08-03APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN THOMSON
2023-08-03APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD SMITH
2023-08-03DIRECTOR APPOINTED PAUL ALAN ERVINE
2023-08-03APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MAYLAND
2023-08-03DIRECTOR APPOINTED NATHAN GRESHAM PIPER
2023-08-03DIRECTOR APPOINTED RANDALL CLIFFORD NEELY
2023-08-03Termination of appointment of Anne Margaret Mcsherry on 2023-06-07
2023-08-03Appointment of Paul Alan Ervine as company secretary on 2023-06-07
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Wellington House 4th Floor 125 the Strand London WC2R 0AP England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Wellington House 4th Floor 125 the Strand London WC2R 0AP England
2021-12-13Appointment of a voluntary liquidator
2021-12-13600Appointment of a voluntary liquidator
2021-10-25RES13Resolutions passed:
  • Co wind up 29/09/2021
2021-10-20LIQ01Voluntary liquidation declaration of solvency
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES
2020-12-01TM02Termination of appointment of Duncan Wood on 2020-12-01
2020-12-01AP03Appointment of Mrs Anne Margaret Mcsherry as company secretary on 2020-12-01
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES
2019-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 6th Floor 20 Berkeley Square London W1J 6EQ
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD SMITH / 04/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD SMITH / 04/07/2017
2017-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-08CH01Director's details changed for Paul Joseph Mayland on 2017-01-31
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-31AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23AP01DIRECTOR APPOINTED MR JAMES DONALD SMITH
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BROWN
2014-05-22AP01DIRECTOR APPOINTED PAUL JOSEPH MAYLAND
2014-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-20AR0119/12/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mrs Janice Margaret Brown on 2013-10-30
2013-11-02CH01Director's details changed for Mrs Janice Margaret Brown on 2013-10-30
2013-07-16AUDAUDITOR'S RESIGNATION
2013-07-15AUDAUDITOR'S RESIGNATION
2013-06-26AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-01-08AR0119/12/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MS. JANICE MARGARET BROWN
2012-11-01AP01DIRECTOR APPOINTED SIMON THOMSON
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATHERS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS
2012-11-01AP01DIRECTOR APPOINTED DR MICHAEL JOHN WATTS
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY IAN SMITH
2012-11-01AP03SECRETARY APPOINTED DUNCAN WOOD
2012-10-17AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21AR0119/12/11 FULL LIST
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 6TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ UNITED KINGDOM
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM PARNELL HOUSE 25 WILTON ROAD LONDON SW1V 1YD
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-20AR0119/12/10 FULL LIST
2010-01-21AR0119/12/09 FULL LIST
2009-12-30AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-04-15AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-25MISCSECTION 516, 519
2009-03-06RES01ADOPT ARTICLES 16/01/2009
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MATHERS / 03/03/2009
2009-01-08363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR HEMANT THANAWALA
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR IAN WILLIAMS
2008-11-10288aDIRECTOR APPOINTED MR WILLIAM HOWARD MATHERS
2008-11-07288aDIRECTOR APPOINTED MR STEPHEN IAN JENKINS
2008-11-07288aDIRECTOR APPOINTED MR RICHARD PAUL THOMAS JENNINGS
2008-02-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-04363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS; AMEND
2007-11-04363aRETURN MADE UP TO 19/12/05; CHANGE OF MEMBERS; AMEND
2007-04-11288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-11-16288bSECRETARY RESIGNED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-04-25CERTNMCOMPANY NAME CHANGED NAUTICAL PETROLEUM UK LTD CERTIFICATE ISSUED ON 25/04/05
2005-04-12CERTNMCOMPANY NAME CHANGED BULLION RESOURCES LIMITED CERTIFICATE ISSUED ON 12/04/05
2005-03-31CERTNMCOMPANY NAME CHANGED NAUTICAL PETROLEUM LIMITED CERTIFICATE ISSUED ON 31/03/05
2005-03-04CERTNMCOMPANY NAME CHANGED NAUTICAL PETROLEUM UK LIMITED CERTIFICATE ISSUED ON 04/03/05
2005-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-18AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-01225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04
2004-07-2288(2)RAD 25/06/04--------- £ SI 800@1=800 £ IC 200/1000
2004-03-19288aNEW DIRECTOR APPOINTED
2004-01-08288bSECRETARY RESIGNED
2004-01-08288aNEW DIRECTOR APPOINTED
2004-01-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to UAH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2021-10-12
Appointment of Liquidators2021-10-12
Fines / Sanctions
No fines or sanctions have been issued against UAH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UAH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Intangible Assets
Patents
We have not found any records of UAH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UAH LIMITED
Trademarks
We have not found any records of UAH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UAH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as UAH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UAH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UAH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UAH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.