Company NameHAUS Distribution Ltd
DirectorElizabeth Helen Carroll
Company StatusActive
Company Number12238191
CategoryPrivate Limited Company
Incorporation Date2 October 2019(4 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Elizabeth Helen Carroll
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Bakers Yard
Christon Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
Director NameMrs Grace Laura Veronica Tindall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Whirlowdale Crescent
Sheffield
S7 2NB
Secretary NameMowbray Accounting Limited (Corporation)
StatusResigned
Appointed08 October 2019(6 days after company formation)
Appointment Duration2 years (resigned 13 October 2021)
Correspondence Address838 Ecclesall Road
Sheffield
S11 8TD

Location

Registered AddressUnit 12 Bakers Yard
Christon Road
Newcastle Upon Tyne
Tyne And Wear
NE3 1XD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 October 2023Director's details changed for Mrs Elizabeth Helen Carroll on 29 September 2023 (2 pages)
17 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
3 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 October 2021Director's details changed for Mrs Elizabeth Helen Carroll on 13 October 2021 (2 pages)
18 October 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
13 October 2021Termination of appointment of Mowbray Accounting Limited as a secretary on 13 October 2021 (1 page)
28 September 2021Second filing for the termination of Grace Laura Veronica Tindall as a director (5 pages)
11 September 2021Cessation of Grace Laura Veronica Tindall as a person with significant control on 31 August 2021 (3 pages)
11 September 2021Notification of Hausco Limited as a person with significant control on 31 August 2021 (4 pages)
11 September 2021Cessation of Elizabeth Helen Carroll as a person with significant control on 31 August 2021 (3 pages)
4 September 2021Termination of appointment of Grace Laura Veronica Tindall as a director on 3 September 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2021
(2 pages)
2 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
28 June 2021Previous accounting period extended from 31 October 2020 to 31 March 2021 (1 page)
8 January 2021Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD United Kingdom to Unit 12 Bakers Yard Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 8 January 2021 (1 page)
8 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
8 October 2019Appointment of Mowbray Accounting Limited as a secretary on 8 October 2019 (2 pages)
2 October 2019Incorporation
Statement of capital on 2019-10-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)