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.
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 | : |
|
Registered Address | : | 2 Convent Road, Norwich, England, NR2 1PA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Convent Road, Norwich, England, NR2 1PA | Secretary | 28 November 2007 | Active |
2, Convent Road, Norwich, England, NR2 1PA | Director | 28 November 2007 | Active |
2, Convent Road, Norwich, England, NR2 1PA | Director | 28 April 2021 | Active |
2, Convent Road, Norwich, England, NR2 1PA | Director | 28 November 2007 | Active |
2, Convent Road, Norwich, England, NR2 1PA | Director | 28 November 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type group. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type group. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type group. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Accounts | Accounts with accounts type group. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type group. | Download |
2019-04-17 | Officers | Change person director company with change date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type group. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-18 | Accounts | Accounts with accounts type group. | Download |
2017-05-25 | Capital | Capital cancellation shares. | Download |
2017-05-25 | Capital | Capital return purchase own shares. | Download |
2017-05-05 | Resolution | Resolution. | Download |
2017-04-25 | Officers | Termination director company with name termination date. | Download |
2016-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Accounts | Accounts with accounts type group. | Download |
2016-09-20 | Address | Change registered office address company with date old address new address. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.