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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Secretary | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
50, Longbridge Lane, Allenton, Derby, Derbyshire, United Kingdom, DE24 8UJ | Director | 23 November 2020 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Secretary | 19 January 2007 | Active |
24911, Avenue Stanford, Valencia, United States, 91355 | Secretary | 30 April 2015 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Secretary | 01 December 2020 | Active |
Newton Road, Crawley, United Kingdom, RH10 9TY | Secretary | 15 April 2020 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Secretary | 14 December 2006 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 16 April 2010 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 16 April 2010 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 19 January 2007 | Active |
Haas Group International, Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY | Director | 31 May 2011 | Active |
Aeropia House, Newton Road, Crawley, United Kingdom, RH10 9TY | Director | 19 January 2007 | Active |
24911, Avenue Stanford, Valencia, Usa, 91355 | Director | 22 September 2014 | Active |
24911, Avenue Stanford, Valencia, United States, 91355 | Director | 22 September 2014 | Active |
Apt 9, 177 East 79th St, New York, United States, | Director | 15 March 2008 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Director | 01 December 2020 | Active |
Apt. 11b, 200 W. 58th St, New York, United States, | Director | 15 March 2008 | Active |
24911, Avenue Stanford, Valencia, United States, 91355 | Director | 30 April 2015 | Active |
Lawrence House, Riverside Drive, Cleckheaton, United Kingdom, BD19 4DH | Director | 14 January 2016 | Active |
Newton Road, Crawley, West Sussex, United Kingdom, RH10 9TY | Director | 31 May 2011 | Active |
10 Snow Hill, London, EC1A 2AL | Director | 14 December 2006 | Active |
10 Snow Hill, London, EC1A 2AL | Corporate Director | 14 December 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-17 | Officers | Change person director company with change date. | Download |
2023-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-04-20 | Officers | Change person director company with change date. | Download |
2023-02-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Accounts | Accounts with accounts type full. | Download |
2022-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-06-24 | Officers | Change person secretary company with change date. | Download |
2021-04-23 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.