UKBizDB.co.uk

HAAS GROUP INTERNATIONAL SCM LIMITED

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

This company is commonly known as Haas Group International Scm Limited. The company was founded 26 years ago and was given the registration number 03601549. The firm's registered office is in CLECKHEATON. You can find them at Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAAS GROUP INTERNATIONAL SCM LIMITED
Company Number:03601549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire, United Kingdom, BD19 4DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ

Secretary23 November 2020Active
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ

Director23 November 2020Active
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ

Director23 November 2020Active
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ

Director23 November 2020Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Secretary10 December 1998Active
Thornbury Cottage, Chalkhill Coleshill, Amersham, HP7 0LY

Secretary25 January 2000Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Secretary31 March 2008Active
24911, Avenue Stanford, Valencia, United States, 91355

Secretary30 April 2015Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Secretary01 December 2020Active
Three Farthings, Terminus Road, Blackboys, Uckfield, TN22 5LX

Secretary22 May 2001Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Secretary15 April 2020Active
35 Basinghall Street, London, EC2V 5DB

Corporate Nominee Secretary21 July 1998Active
10 Milverton Terrace, Leamington Spa, CV32 5BA

Director10 December 1998Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director16 April 2010Active
536 North Street, Harrison, Usa, 10528

Director31 March 2008Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director22 June 2010Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director16 April 2010Active
46 Holland Park Mews, London, W11 3SP

Director17 September 1998Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director31 March 2008Active
Haas Group International, Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY

Director09 May 2011Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director31 March 2008Active
24911, Avenue Stanford, Valencia, Usa, 91355

Director22 September 2014Active
2 The Vale, Horndean, Waterlooville, PO8 0HD

Director12 June 2000Active
24911, Avenue Stanford, Valencia, United States, 91355

Director22 September 2014Active
Apt 9, 177 East 78th St, New York, United States,

Director31 March 2008Active
73 Bishops Avenue, Bromley, BR1 3ET

Director19 May 2000Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Director01 December 2020Active
The Haven, Chevening Road, Sundridge, TN14 6AB

Director01 January 2006Active
Saddlebow Cottage, Saddlebow Lane, Claverdon, CV35 8PQ

Director10 September 1999Active
24911, Avenue Stanford, Valencia, United States,

Director30 April 2015Active
Three Farthings, Terminus Road, Blackboys, Uckfield, TN22 5LX

Director22 May 2001Active
119 Falmouth Gardens, Redbridge, Ilford, IG4 5JL

Director10 September 1999Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Director14 January 2016Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Director15 April 2020Active
Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY

Director31 May 2011Active

People with Significant Control

Wesco Aircraft International Holdings Limited
Notified on:26 March 2017
Status:Active
Country of residence:United Kingdom
Address:50, Longbridge Lane, Derby, United Kingdom, DE24 8UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Haas Tcm Group Of The Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Newton Road, Newton Road, Crawley, England, RH10 9TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.