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.
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 | : |
|
Registered Address | : | Broomhouse Industrial Park, Dryfe Road, Lockerbie, Dumfriesshire, DG11 2RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Broomhouse Industrial Park, Dryfe Road, Lockerbie, United Kingdom, DG11 2RF | Director | 01 January 2018 | Active |
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF | Secretary | 13 February 1998 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 13 February 1998 | Active |
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF | Director | 01 August 2004 | Active |
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF | Director | 13 February 1998 | Active |
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF | Director | 13 February 1998 | Active |
Haas Side Farm, Haas Grove Loaning, Lockerbie, Scotland, DG11 2RF | Director | 30 May 2016 | Active |
Broomhouse Industrial Park, Dryfe Road, Lockerbie, DG11 2RF | Director | 01 August 2004 | Active |
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 | : |
|
Gerritsen Group Bv | ||
Notified on | : | 09 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Netherlands |
Address | : | 26, Turnhoutsebaan, Goirle, Netherlands, |
Nature of control | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-31 | Change of name | Certificate change of name company. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.