HAS SUPPLIES LTD.
MILDENHALL

Hellopages » Suffolk » Forest Heath » IP28 7ER

Company number 04335121
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address SPRINGVALE, POLICE STATION SQUARE, MILDENHALL, SUFFOLK, IP28 7ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registration of charge 043351210001, created on 11 January 2017; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of HAS SUPPLIES LTD. are www.hassupplies.co.uk, and www.has-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Lakenheath Rail Station is 7.2 miles; to Newmarket Rail Station is 8.6 miles; to Brandon Rail Station is 9 miles; to Dullingham Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Has Supplies Ltd is a Private Limited Company. The company registration number is 04335121. Has Supplies Ltd has been working since 05 December 2001. The present status of the company is Active. The registered address of Has Supplies Ltd is Springvale Police Station Square Mildenhall Suffolk Ip28 7er. . CROTTY, Peter Andrew is a Director of the company. Secretary CROTTY, Karen Tracy has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROTTY, Karen Tracy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CROTTY, Peter Andrew
Appointed Date: 05 December 2001
65 years old

Resigned Directors

Secretary
CROTTY, Karen Tracy
Resigned: 26 February 2016
Appointed Date: 25 July 2005

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 05 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Director
CROTTY, Karen Tracy
Resigned: 25 February 2016
Appointed Date: 29 October 2013
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 December 2001
Appointed Date: 05 December 2001

Persons With Significant Control

Mr Peter Crotty
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HAS SUPPLIES LTD. Events

12 Jan 2017
Registration of charge 043351210001, created on 11 January 2017
11 Dec 2016
Confirmation statement made on 5 December 2016 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 July 2016
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Feb 2016
Termination of appointment of Karen Tracy Crotty as a secretary on 26 February 2016
...
... and 35 more events
10 Dec 2001
New director appointed
10 Dec 2001
New secretary appointed
06 Dec 2001
Director resigned
06 Dec 2001
Secretary resigned
05 Dec 2001
Incorporation

HAS SUPPLIES LTD. Charges

11 January 2017
Charge code 0433 5121 0001
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Castle Business Finance Limited
Description: All present and future freehold and leasehold land, all…