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

UNITY AVIATION HOLDINGS LIMITED

CROWN CHAMBERS, PRINCES STREET, HARROGATE, NORTH YORKSHIRE, HG1 1NJ,
Company Registration Number
02181542
Private Limited Company
Active

Company Overview

About Unity Aviation Holdings Ltd
UNITY AVIATION HOLDINGS LIMITED was founded on 1987-10-21 and has its registered office in Harrogate. The organisation's status is listed as "Active". Unity Aviation Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNITY AVIATION HOLDINGS LIMITED
 
Legal Registered Office
CROWN CHAMBERS
PRINCES STREET
HARROGATE
NORTH YORKSHIRE
HG1 1NJ
Other companies in HG1
 
Previous Names
DIAL CORPORATE SERVICES LIMITED12/01/2018
CARLTON CORPORATE SERVICES LIMITED13/01/2012
Filing Information
Company Number 02181542
Company ID Number 02181542
Date formed 1987-10-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 17:56:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNITY AVIATION HOLDINGS LIMITED
The accountancy firm based at this address is NATURAL FLAIR 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.

Company Officers of UNITY AVIATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STUART TAEE
Company Secretary 2014-10-08
ANDREW STUART TAEE
Director 2002-11-26
STEPHEN MARK WILLIS
Director 2002-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA SUSAN TRIBLER
Company Secretary 2012-02-01 2014-10-08
IAN ROBERT MOLLOY
Company Secretary 2006-07-13 2012-01-30
IAN ROBERT MOLLOY
Director 2002-11-26 2010-09-30
SCOTT YOUNG
Director 1996-07-16 2008-07-31
SCOTT YOUNG
Company Secretary 1999-09-17 2006-07-13
ROLAND EDWARD SCHUCHT
Director 1993-09-09 2003-12-13
JONATHAN BROWN
Company Secretary 1996-11-15 1999-10-13
ANDERS CASSEL
Company Secretary 1993-09-09 1996-11-15
GIOVANNI FRANZI
Director 1993-09-10 1996-09-04
NIALL CHRISTOPHER FITZPARTRICK
Director 1993-05-11 1993-11-01
NIALL CHRISTOPHER FITZPARTRICK
Company Secretary 1992-05-11 1993-09-09
RUSSELL COOK
Director 1992-05-11 1993-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW STUART TAEE DIAL ASSET MANAGEMENT (2016) LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
ANDREW STUART TAEE FETTER LANE INVESTMENTS LIMITED Director 2016-01-29 CURRENT 2016-01-12 Dissolved 2018-02-13
ANDREW STUART TAEE DIAL ASSET MANAGEMENT (2015) LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
ANDREW STUART TAEE CHARITY CLAY PIGEON SHOOT LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
ANDREW STUART TAEE TR AVIATION SERVICES LIMITED Director 2013-03-21 CURRENT 2013-03-21 Active
ANDREW STUART TAEE DIAL ASSET MANAGEMENT LIMITED Director 2011-01-31 CURRENT 2000-04-27 Active
ANDREW STUART TAEE DIAL HOUSE CONSULTANTS LIMITED Director 1993-05-14 CURRENT 1991-01-21 Liquidation
STEPHEN MARK WILLIS DIAL ASSET MANAGEMENT (2017) LIMITED Director 2017-10-20 CURRENT 2017-10-20 Active - Proposal to Strike off
MOHAMMED RAHMAN 117 CARS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2016-03-22
STEPHEN MARK WILLIS PENTAGON MARINE LIMITED Director 2012-04-27 CURRENT 1967-09-15 Active
STEPHEN MARK WILLIS DIAL HOUSE CONSULTANTS LIMITED Director 2001-09-01 CURRENT 1991-01-21 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
2024-04-30CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2023-12-13APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART TAEE
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2021-11-01CH01Director's details changed for Mr Andrew Stuart Taee on 2021-11-01
2021-09-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES
2020-06-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2018-12-20PSC02Notification of Unity Land Llp as a person with significant control on 2018-10-03
2018-10-05PSC07CESSATION OF DIAL HOUSE CONSULTANTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 584000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2018-03-05PSC05Change of details for Dial House Consultants Limited as a person with significant control on 2017-12-08
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATRINA LOUISE TAEE
2018-01-12RES15CHANGE OF COMPANY NAME 14/10/22
2018-01-12CERTNMCOMPANY NAME CHANGED DIAL CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 12/01/18
2018-01-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 584000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 584000
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 584000
2015-04-29AR0129/04/15 ANNUAL RETURN FULL LIST
2014-10-15AP03Appointment of Andrew Stuart Taee as company secretary on 2014-10-08
2014-10-15TM02Termination of appointment of Philippa Susan Tribler on 2014-10-08
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 584000
2014-04-29AR0129/04/14 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-01AR0129/04/13 ANNUAL RETURN FULL LIST
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0129/04/12 ANNUAL RETURN FULL LIST
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY IAN MOLLOY
2012-02-08AP03SECRETARY APPOINTED PHILIPPA SUSAN TRIBLER
2012-01-13RES15CHANGE OF NAME 29/12/2011
2012-01-13CERTNMCOMPANY NAME CHANGED CARLTON CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/12
2012-01-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-11-18AA31/12/10 TOTAL EXEMPTION FULL
2011-09-20DISS40DISS40 (DISS40(SOAD))
2011-09-14AR0129/04/11 FULL LIST
2011-09-10DISS40DISS40 (DISS40(SOAD))
2011-08-23GAZ1FIRST GAZETTE
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 48 WESTBOURNE PARK ROAD LONDON W2 5PH
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOLLOY
2010-12-01AR0129/04/10 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 5TH FLOOR BERGER HOUSE 38 BERKELEY SQUARE LONDON W1J 5AE
2010-11-10AA31/12/09 TOTAL EXEMPTION FULL
2010-04-08AA31/12/08 TOTAL EXEMPTION FULL
2010-02-02GAZ1FIRST GAZETTE
2009-07-27363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR SCOTT YOUNG
2008-05-08363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-06-27363sRETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20363sRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288bSECRETARY RESIGNED
2005-06-02363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-18363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-16CERTNMCOMPANY NAME CHANGED TRANSLINK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/02/04
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: 49 BERKELEY SQUARE LONDON W1J 5AZ
2003-12-22288bDIRECTOR RESIGNED
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/02
2002-05-16363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-05-23AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-07-03363(288)SECRETARY RESIGNED
2000-07-03363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-19288aNEW SECRETARY APPOINTED
1999-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-19363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-09-21AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-01363sRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1997-10-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-07363sRETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS
1997-04-07288bSECRETARY RESIGNED
1997-04-07288aNEW SECRETARY APPOINTED
1996-10-27AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to UNITY AVIATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2014-05-28
Petitions to Wind Up (Companies)2013-10-30
Proposal to Strike Off2011-08-23
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against UNITY AVIATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
UNITY AVIATION HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNITY AVIATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of UNITY AVIATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UNITY AVIATION HOLDINGS LIMITED
Trademarks
We have not found any records of UNITY AVIATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNITY AVIATION HOLDINGS 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 (70221 - Financial management) as UNITY AVIATION HOLDINGS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where UNITY AVIATION HOLDINGS 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.
Legal Notices/Action
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypeDismissal of Winding Up Petition
Defending partyDIAL CORPORATE SERVICES LIMITEDEvent Date2013-09-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6621 A Petition to wind up the above-named Company, Registration Number 02181542 of Crown Chambers, Princes Street, Harrogate, North Yorkshire England, HG1 1NJ, presented on 24 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 30 October 2013 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 . The Petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyDIAL CORPORATE SERVICES LIMITEDEvent Date2013-09-24
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 6621 A Petition to wind up the above-named Company, Registration Number 02181542, of Crown Chambers, Princes Street, Harrogate, North Yorkshire England, HG1 1NJ, presented on 24 September 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 11 November 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 November 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIAL CORPORATE SERVICES LIMITEDEvent Date2011-08-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyDIAL CORPORATE SERVICES LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNITY AVIATION HOLDINGS 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 UNITY AVIATION HOLDINGS 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.