HAAS GROUP INTERNATIONAL SCM LIMITED
Overview
| Company Name | HAAS GROUP INTERNATIONAL SCM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03601549 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAAS GROUP INTERNATIONAL SCM LIMITED?
- Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is HAAS GROUP INTERNATIONAL SCM LIMITED located?
| Registered Office Address | 50 Longbridge Lane Allenton DE24 8UJ Derby Derbyshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HAAS GROUP INTERNATIONAL SCM LIMITED?
| Company Name | From | Until |
|---|---|---|
| AEROPIA LIMITED | Apr 25, 2000 | Apr 25, 2000 |
| AEROCONTRACTS CHEMICALS LIMITED | Jul 01, 1999 | Jul 01, 1999 |
| UMECO (ACQUISITIONS NO. 1) LIMITED | Oct 15, 1998 | Oct 15, 1998 |
| TRUSHELFCO (NO.2411) LIMITED | Jul 21, 1998 | Jul 21, 1998 |
What are the latest accounts for HAAS GROUP INTERNATIONAL SCM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HAAS GROUP INTERNATIONAL SCM LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for HAAS GROUP INTERNATIONAL SCM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Wesco Aircraft International Holdings Limited as a person with significant control on Feb 20, 2026 | 1 pages | PSC07 | ||||||||||
Notification of Incora Uk Holdco Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC02 | ||||||||||
Statement of capital on Feb 20, 2026
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2024 | 17 pages | AA | ||||||||||
Director's details changed for Mr Mark Whatling on Mar 01, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Wayne Richard Hollinshead as a director on Aug 29, 2025 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 036015490012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 036015490011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 036015490013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 036015490014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 036015490015 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 036015490017, created on Jan 31, 2025 | 79 pages | MR01 | ||||||||||
Registration of charge 036015490016, created on Jan 31, 2025 | 55 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Wayne Richard Hollinshead on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Registration of charge 036015490015, created on Jun 23, 2023 | 72 pages | MR01 | ||||||||||
Director's details changed for Mr Wayne Richard Hollinshead on Apr 20, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of HAAS GROUP INTERNATIONAL SCM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDRY, Dawn Renee | Secretary | Longbridge Lane, Allenton Derby DE24 8UJ Derbyshire 50 United Kingdom United Kingdom | 277693790001 | |||||||
| LANDRY, Dawn Renee | Director | Longbridge Lane, Allenton Derby DE24 8UJ Derbyshire 50 United Kingdom United Kingdom | United States | American | 276137470002 | |||||
| WHATLING, Mark | Director | Longbridge Lane, Allenton Derby DE24 8UJ Derbyshire 50 United Kingdom United Kingdom | United Kingdom | British | 276137410003 | |||||
| BEAUMONT, Richard John Kirby | Secretary | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BOWERS, Steven John | Secretary | Thornbury Cottage Chalkhill Coleshill HP7 0LY Amersham Buckinghamshire | British | 61929330004 | ||||||
| GUTKNECHT, James Evan, Mr. | Secretary | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | United States | 118752400001 | ||||||
| HOLLAND, John Gerald | Secretary | Avenue Stanford 91355 Valencia 24911 California United States | 197845830001 | |||||||
| LANDRY, Dawn Renee | Secretary | Riverside Drive BD19 4DH Cleckheaton Lawrence House West Yorkshire United Kingdom | 277359210001 | |||||||
| NECCHI, Peter | Secretary | Terminus Road Blackboys TN22 5LX Uckfield Three Farthings East Sussex | British | 140282130001 | ||||||
| RENEHAN, Thomas | Secretary | Riverside Drive BD19 4DH Cleckheaton Lawrence House West Yorkshire United Kingdom | 270255390001 | |||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||
| BEAUMONT, Richard John Kirby | Director | 10 Milverton Terrace CV32 5BA Leamington Spa Warwickshire | British | 98953190001 | ||||||
| BOCK, William | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Usa | Us Citizen | 150691740001 | |||||
| BOUCHER, Jonathan Freeman | Director | 536 North Street 10528 Harrison New York Usa | Us | 75212150001 | ||||||
| BUNN, Howard Martin | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | England | British | 177947590001 | |||||
| CHOI, Dong (Alex) | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | United States | Us Citizen | 150693050001 | |||||
| CRONIN, Padraig Joseph | Director | 46 Holland Park Mews W11 3SP London | Irish | 81915340001 | ||||||
| FORTIN, Thaddeus Jude, Mr. | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Usa | United States | 118752230001 | |||||
| GREER, Shireen Elizabeth, Mrs. | Director | Newton Road Crawley RH10 9TY West Sussex Haas Group International United Kingdom | Usa | British | 163159520001 | |||||
| GUTKNECHT, James Evan, Mr. | Director | Newton Road RH10 9TY Crawley Aeropia House West Sussex United Kingdom | Usa | United States | 118752400001 | |||||
| HANN, Greg Alan | Director | Avenue Stanford 91355 Valencia 24911 California Usa | California Usa | American | 196785890001 | |||||
| HARPUR, Brian | Director | 2 The Vale Horndean PO8 0HD Waterlooville Hampshire | United Kingdom | British | 77087310001 | |||||
| HOLLAND, John Gerald | Director | Avenue Stanford 91355 Valencia 24911 California United States | United States | American | 196794230001 | |||||
| HOLLINSHEAD, Wayne Richard | Director | Longbridge Lane, Allenton Derby DE24 8UJ Derbyshire 50 United Kingdom United Kingdom | England | British | 161176280010 | |||||
| HU, Eion | Director | 177 East 78th St New York Apt 9 10075 United States | Chinese American | 129208120001 | ||||||
| KEATING, John | Director | 73 Bishops Avenue BR1 3ET Bromley Kent | United Kingdom | British | 32098760004 | |||||
| LANDRY, Dawn Renee | Director | Riverside Drive BD19 4DH Cleckheaton Lawrence House West Yorkshire United Kingdom | United States | American | 276137470001 | |||||
| LUTTERLOCH, Philip Courtney | Director | The Haven Chevening Road TN14 6AB Sundridge Kent | British | 109837920001 | ||||||
| MOSS, Andrew Brian | Director | Saddlebow Cottage Saddlebow Lane CV35 8PQ Claverdon Warwickshire | England | British | 161928410001 | |||||
| MURRAY, Alexander | Director | Avenue Stanford Valencia 24911 California 91355 United States | United States | British | 197848860001 | |||||
| NECCHI, Peter | Director | Terminus Road Blackboys TN22 5LX Uckfield Three Farthings East Sussex | United Kingdom | British | 140282130001 | |||||
| PATEL, Jaiprakash | Director | 119 Falmouth Gardens Redbridge IG4 5JL Ilford Essex | United Kingdom | British | 95602370001 | |||||
| PHENNAH, Alun | Director | Riverside Drive BD19 4DH Cleckheaton Lawrence House West Yorkshire United Kingdom | United Kingdom | British | 180819900001 | |||||
| RENEHAN, Thomas Scott | Director | Riverside Drive BD19 4DH Cleckheaton Lawrence House West Yorkshire United Kingdom | United States | American | 166618190001 | |||||
| RENEHAN, Thomas Scott | Director | Crawley RH10 9TY West Sussex Newton Road United Kingdom | United States | American | 166618190001 |
Who are the persons with significant control of HAAS GROUP INTERNATIONAL SCM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Incora Uk Holdco Limited | Feb 20, 2025 | 50 Longbridge Lane DE24 8UJ Derby Ascot Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wesco Aircraft International Holdings Limited | Mar 26, 2017 | Longbridge Lane Allenton DE24 8UJ Derby 50 Derbyshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Haas Tcm Group Of The Uk Limited | Apr 06, 2016 | Newton Road RH10 9TY Crawley Newton Road West Sussex England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0