Haas Group International Scm Limited

DataGardener
live
Micro

Haas Group International Scm Limited

03601549Private Limited With Share Capital

50 Longbridge Lane, Allenton, Derby, DE248UJ
Incorporated

21/07/1998

Company Age

27 years

Directors

3

Employees

3

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Haas Group International Scm Limited (03601549) is a private limited with share capital incorporated on 21/07/1998 (27 years old) and registered in derby, DE248UJ. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 21/07/1998
DE248UJ
3 employees

Financial Overview

Total Assets

£0

Liabilities

£4.91M

Net Assets

£-4.91M

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

17

Registered

2

Outstanding

0

Part Satisfied

15

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-02-2026
Legacy
Category:Capital
Date:20-02-2026
Legacy
Category:Insolvency
Date:20-02-2026
Resolution
Category:Resolution
Date:20-02-2026
Accounts With Accounts Type Small
Category:Accounts
Date:29-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Change Sail Address Company With New Address
Category:Address
Date:11-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2023
Accounts With Accounts Type Small
Category:Accounts
Date:22-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Auditors Resignation Company
Category:Auditors
Date:06-09-2014
Auditors Resignation Company
Category:Auditors
Date:02-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:01-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-03-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2025
Filing Date12/11/2024
Latest Accounts31/12/2023

Trading Addresses

50 Longbridge Lane, Derby, DE248UJRegistered
Lawrence House, Riverside Drive, Cleckheaton, West Yorkshire, BD194DH

Contact

01293459500
50 Longbridge Lane, Allenton, Derby, DE248UJ