Warning: file_put_contents(c/f83a0e1e1e898a2ea7012ee3bb47681e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/29601cd3429b9266a5b8f17f5f02a316.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Haas Tcm Group Of The Uk Limited, BD19 4DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAAS TCM GROUP OF THE UK LIMITED

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

This company is commonly known as Haas Tcm Group Of The Uk Limited. The company was founded 17 years ago and was given the registration number 06029509. 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 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:HAAS TCM GROUP OF THE UK LIMITED
Company Number:06029509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

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
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Secretary19 January 2007Active
24911, Avenue Stanford, Valencia, United States, 91355

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

Secretary01 December 2020Active
Newton Road, Crawley, United Kingdom, RH10 9TY

Secretary15 April 2020Active
10 Snow Hill, London, EC1A 2AL

Corporate Secretary14 December 2006Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director16 April 2010Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director16 April 2010Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director19 January 2007Active
Haas Group International, Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY

Director31 May 2011Active
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY

Director19 January 2007Active
24911, Avenue Stanford, Valencia, Usa, 91355

Director22 September 2014Active
24911, Avenue Stanford, Valencia, United States, 91355

Director22 September 2014Active
Apt 9, 177 East 79th St, New York, United States,

Director15 March 2008Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Director01 December 2020Active
Apt. 11b, 200 W. 58th St, New York, United States,

Director15 March 2008Active
24911, Avenue Stanford, Valencia, United States, 91355

Director30 April 2015Active
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH

Director14 January 2016Active
Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY

Director31 May 2011Active
10 Snow Hill, London, EC1A 2AL

Director14 December 2006Active
10 Snow Hill, London, EC1A 2AL

Corporate Director14 December 2006Active

People with Significant Control

Mr David Michael Coleal
Notified on:30 November 2020
Status:Active
Date of birth:October 1963
Nationality:American
Country of residence:United States
Address:2601, Meacham Blvd., Fort Worth, United States, 76137
Nature of control:
  • Significant influence or control
Wesco Aircraft Holdings, Inc.
Notified on:17 December 2018
Status:Active
Country of residence:United States
Address:2601, Meacham Blvd, Fort Worth, United States, 76137
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Haas Group International, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:24911, Avenue Stanford, Valencia, United States, 91355
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 (7 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
2024-03-07Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-04-20Officers

Change person director company with change date.

Download
2023-02-22Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Persons with significant control

Change to a person with significant control without name date.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-02-18Persons with significant control

Change to a person with significant control.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person director company with change date.

Download
2021-06-24Officers

Change person secretary company with change date.

Download
2021-04-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.