UKBizDB.co.uk

HAAS TEK SERVICES LIMITED

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

This company is commonly known as Haas Tek Services Limited. The company was founded 26 years ago and was given the registration number SC182968. The firm's registered office is in LOCKERBIE. You can find them at Broomhouse Industrial Park, Dryfe Road, Lockerbie, Dumfriesshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:HAAS TEK SERVICES LIMITED
Company Number:SC182968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:Broomhouse Industrial Park, Dryfe Road, Lockerbie, Dumfriesshire, DG11 2RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Broomhouse Industrial Park, Dryfe Road, Lockerbie, United Kingdom, DG11 2RF

Director01 January 2018Active
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF

Secretary13 February 1998Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary13 February 1998Active
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF

Director01 August 2004Active
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF

Director13 February 1998Active
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF

Director13 February 1998Active
Haas Side Farm, Haas Grove Loaning, Lockerbie, Scotland, DG11 2RF

Director30 May 2016Active
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF

Director01 August 2004Active

People with Significant Control

Gerritsen Group Uk Limited
Notified on:20 December 2023
Status:Active
Country of residence:England
Address:13, Stourdale Road, Cradley Heath, England, B64 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Gerritsen Group Bv
Notified on:09 January 2019
Status:Active
Country of residence:Netherlands
Address:26, Turnhoutsebaan, Goirle, Netherlands,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Willem Johannes Gerritsen
Notified on:09 January 2019
Status:Active
Date of birth:January 1975
Nationality:Dutch
Country of residence:Netherlands
Address:Gerritsen Group, Turnhoutsebaan 26a, Goirle, Netherlands,
Nature of control:
  • Significant influence or control
Haas Tek Holdings Limited
Notified on:27 May 2016
Status:Active
Country of residence:United Kingdom
Address:2 Broomhouse Industrial Park, Dryfe Road, Lockerbie, United Kingdom, DG11 2RF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Johnstone Bell
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:2 Broomhouse Industrial Park, Lockerbie, United Kingdom, DG11 2RF
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 (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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Persons with significant control

Notification of a person with significant control.

Download
2024-01-04Persons with significant control

Cessation of a person with significant control.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Change of name

Certificate change of name company.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.