Company NameA-Ha! Distribution Limited
DirectorElaine Suzanne Rengers
Company StatusActive
Company Number08607861
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Elaine Suzanne Rengers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 4 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address10 Mealbank Enterprise Park Mintsfeet Road North
Kendal
Cumbria
LA9 6LZ
Director NameMrs Elaine Suzanne Rengers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleA-Ha! Distribution
Country of ResidenceEngland
Correspondence Address11 Lake District Business Park
Mint Bridge Road
Kendal
Cumbria
LA9 6NH
Director NameMr Christian Morgan Rengers
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2016)
RoleA-Ha! Distribution
Country of ResidenceEngland
Correspondence Address10 Mealbank Enterprize Park Mintsfeet Industrial E
Mintsfeet Road North
Kendal
Cumbria
LA9 6LZ

Contact

Websiteaha-distribution.co.uk
Telephone01539 739777
Telephone regionKendal

Location

Registered Address43-45 Oxford Road
Guiseley
Leeds
LS20 8AB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Elaine Rengers
100.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£11,083
Current Liabilities£184,136

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
7 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
2 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
12 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 100
(3 pages)
16 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
9 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 June 2016Termination of appointment of Christian Morgan Rengers as a director on 1 June 2016 (1 page)
8 June 2016Termination of appointment of Christian Morgan Rengers as a director on 1 June 2016 (1 page)
19 February 2016Registered 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 2016Registered 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 2015Appointment of Mrs Elaine Suzanne Rengers as a director on 1 December 2015 (2 pages)
21 December 2015Appointment of Mrs Elaine Suzanne Rengers as a director on 1 December 2015 (2 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 May 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
20 October 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages)
16 July 2014Director's details changed for Mr Christian Morgan Rengers on 1 June 2014 (2 pages)
16 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
28 May 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2013Appointment of Mr Christian Morgan Rengers as a director (2 pages)
19 November 2013Termination of appointment of Elaine Rengers as a director (1 page)
19 November 2013Termination of appointment of Elaine Rengers as a director (1 page)
19 November 2013Termination of appointment of Elaine Rengers as a director (1 page)
19 November 2013Appointment of Mr Christian Morgan Rengers as a director (2 pages)
19 November 2013Termination of appointment of Elaine Rengers as a director (1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)