Kendal
Cumbria
LA9 6LZ
Director Name | Mrs Elaine Suzanne Rengers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | A-Ha! Distribution |
Country of Residence | England |
Correspondence Address | 11 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH |
Director Name | Mr Christian Morgan Rengers |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 June 2016) |
Role | A-Ha! Distribution |
Country of Residence | England |
Correspondence Address | 10 Mealbank Enterprize Park Mintsfeet Industrial E Mintsfeet Road North Kendal Cumbria LA9 6LZ |
Website | aha-distribution.co.uk |
---|---|
Telephone | 01539 739777 |
Telephone region | Kendal |
Registered Address | 43-45 Oxford Road Guiseley Leeds LS20 8AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Ward | Guiseley and Rawdon |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Elaine Rengers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £11,083 |
Current Liabilities | £184,136 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
---|---|
7 September 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
2 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
12 October 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
16 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
9 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
8 June 2016 | Termination of appointment of Christian Morgan Rengers as a director on 1 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Christian Morgan Rengers as a director on 1 June 2016 (1 page) |
19 February 2016 | Registered office address changed from 10 Mintsfeet Road North Mintsfeet Industrial Estate Kendal Cumbria LA7 6LZ to 10 Mealbank Enterprize Park Mintsfeet Industrial Estate Mintsfeet Road North Kendal Cumbria LA9 6LZ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 10 Mintsfeet Road North Mintsfeet Industrial Estate Kendal Cumbria LA7 6LZ to 10 Mealbank Enterprize Park Mintsfeet Industrial Estate Mintsfeet Road North Kendal Cumbria LA9 6LZ on 19 February 2016 (1 page) |
21 December 2015 | Appointment of Mrs Elaine Suzanne Rengers as a director on 1 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Elaine Suzanne Rengers as a director on 1 December 2015 (2 pages) |
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
22 May 2015 | Registered office address changed from 10 Mealbank Enterprise Park Mintsfeet Road North Mintsfeet Industrial Esate Kendal Cumbria LA9 6LZ United Kingdom to 10 Mintsfeet Road North Mintsfeet Industrial Estate Kendal Cumbria LA7 6LZ on 22 May 2015 (1 page) |
22 May 2015 | Registered office address changed from 10 Mealbank Enterprise Park Mintsfeet Road North Mintsfeet Industrial Esate Kendal Cumbria LA9 6LZ United Kingdom to 10 Mintsfeet Road North Mintsfeet Industrial Estate Kendal Cumbria LA7 6LZ on 22 May 2015 (1 page) |
9 February 2015 | Registered office address changed from 24 Castle Mills Canal Mead South Kendal Cumbria LA9 7DE to 10 Mealbank Enterprise Park Mintsfeet Road North Mintsfeet Industrial Esate Kendal Cumbria LA9 6LZ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 24 Castle Mills Canal Mead South Kendal Cumbria LA9 7DE to 10 Mealbank Enterprise Park Mintsfeet Road North Mintsfeet Industrial Esate Kendal Cumbria LA9 6LZ on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 24 Castle Mills Canal Mead South Kendal Cumbria LA9 7DE to 10 Mealbank Enterprise Park Mintsfeet Road North Mintsfeet Industrial Esate Kendal Cumbria LA9 6LZ on 9 February 2015 (1 page) |
14 November 2014 | Registered office address changed from 24 Castle Mills via Canal Head South Kendal Cumbria LA9 7DE to 24 Castle Mills Canal Mead South Kendal Cumbria LA9 7DE on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 24 Castle Mills via Canal Head South Kendal Cumbria LA9 7DE to 24 Castle Mills Canal Mead South Kendal Cumbria LA9 7DE on 14 November 2014 (1 page) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
20 October 2014 | Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages) |
16 July 2014 | Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 May 2014 | Registered office address changed from 24 Casle Mills Vis Canel Head South Kendal Cumbria LA9 7DE United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 11 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 11 Lake District Business Park Mint Bridge Road Kendal Cumbria LA9 6NH United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 24 Casle Mills Vis Canel Head South Kendal Cumbria LA9 7DE United Kingdom on 28 May 2014 (1 page) |
19 November 2013 | Appointment of Mr Christian Morgan Rengers as a director (2 pages) |
19 November 2013 | Termination of appointment of Elaine Rengers as a director (1 page) |
19 November 2013 | Termination of appointment of Elaine Rengers as a director (1 page) |
19 November 2013 | Termination of appointment of Elaine Rengers as a director (1 page) |
19 November 2013 | Appointment of Mr Christian Morgan Rengers as a director (2 pages) |
19 November 2013 | Termination of appointment of Elaine Rengers as a director (1 page) |
12 July 2013 | Incorporation
|
12 July 2013 | Incorporation
|