UKBizDB.co.uk

HAAS 2007 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Haas 2007 Limited. The company was founded 16 years ago and was given the registration number 06439244. The firm's registered office is in NORWICH. You can find them at 2 Convent Road, , Norwich, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:HAAS 2007 LIMITED
Company Number:06439244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:2 Convent Road, Norwich, England, NR2 1PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Convent Road, Norwich, England, NR2 1PA

Secretary28 November 2007Active
2, Convent Road, Norwich, England, NR2 1PA

Director28 November 2007Active
2, Convent Road, Norwich, England, NR2 1PA

Director28 April 2021Active
2, Convent Road, Norwich, England, NR2 1PA

Director28 November 2007Active
2, Convent Road, Norwich, England, NR2 1PA

Director28 November 2007Active

People with Significant Control

Mr Nicholas David Remington
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:2, Convent Road, Norwich, England, NR2 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Walter Ward
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:2, Convent Road, Norwich, England, NR2 1PA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Harry John Fenn
Notified on:06 April 2016
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:2, Convent Road, Norwich, England, NR2 1PA
Nature of control:
  • Significant influence or control
Mr Andrew Paul Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:2, Convent Road, Norwich, England, NR2 1PA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type group.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type group.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2020-12-11Accounts

Accounts with accounts type group.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type group.

Download
2019-04-17Officers

Change person director company with change date.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type group.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-18Accounts

Accounts with accounts type group.

Download
2017-05-25Capital

Capital cancellation shares.

Download
2017-05-25Capital

Capital return purchase own shares.

Download
2017-05-05Resolution

Resolution.

Download
2017-04-25Officers

Termination director company with name termination date.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type group.

Download
2016-09-20Address

Change registered office address company with date old address new address.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.