Company NameAha Distribution Ne Limited
DirectorElaine Rengers
Company StatusActive
Company Number08646209
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elaine Rengers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2019(6 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorneycroft Westhouse
Nr Ingleton
LA6 3PA
Director NameMr Christian Morgan Rengers
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleDistribution
Country of ResidenceEngland
Correspondence Address2 Ashes Barn
New Hutton
Kendal
Cumbria
LA8 0AS

Contact

Websitewww.aha-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 £1Christian Rengers
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 August 2023 (9 months ago)
Next Return Due26 August 2024 (3 months, 2 weeks from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
23 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
16 June 2023Registered office address changed from Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX England to 43-45 Oxford Road Guiseley Leeds LS20 8AB on 16 June 2023 (1 page)
6 April 2023Previous accounting period extended from 31 August 2022 to 31 January 2023 (1 page)
4 November 2022Appointment of Mr Thomas Whitfield as a director on 3 November 2022 (2 pages)
4 November 2022Notification of Sbs 2022 Ltd as a person with significant control on 3 November 2022 (2 pages)
4 November 2022Cessation of Elaine Suzanne Rengers as a person with significant control on 3 November 2022 (1 page)
4 November 2022Registered office address changed from 4C Throckley Industrial Estate Throckley Newcastle upon Tyne Yorkshire NE15 9EW England to Suite 1a Realtex House 2 Leeds Road Rawdon Leeds LS19 6AX on 4 November 2022 (1 page)
4 November 2022Appointment of Mr Ian Whitfield as a director on 3 November 2022 (2 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
8 July 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 August 2021Confirmation statement made on 12 August 2021 with updates (4 pages)
7 May 2021Accounts for a dormant company made up to 31 August 2020 (3 pages)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
7 July 2020Accounts for a dormant company made up to 31 August 2019 (3 pages)
1 October 2019Appointment of Mrs Elaine Rengers as a director on 13 August 2019 (2 pages)
19 September 2019Cessation of Christian Morgan Rengers as a person with significant control on 12 August 2016 (1 page)
19 September 2019Termination of appointment of Christian Morgan Rengers as a director on 12 August 2015 (1 page)
13 August 2019Confirmation statement made on 12 August 2019 with updates (4 pages)
23 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
17 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
15 February 2017Registered office address changed from 17 Dewley Court, Westway Industrial Park Throckley Newcastle upon Tyne NE15 9AW to 4C Throckley Industrial Estate Throckley Newcastle upon Tyne Yorkshire NE15 9EW on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 17 Dewley Court, Westway Industrial Park Throckley Newcastle upon Tyne NE15 9AW to 4C Throckley Industrial Estate Throckley Newcastle upon Tyne Yorkshire NE15 9EW on 15 February 2017 (1 page)
11 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 August 2015Annual return made up to 12 August 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 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
5 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
5 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(3 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2013Incorporation
Statement of capital on 2013-08-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)