HAUS MARKETING AND DISTRIBUTION LIMITED
STOKE ON TRENT A.J. BOULTON LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 2SW

Company number 02984465
Status Active
Incorporation Date 28 October 1994
Company Type Private Limited Company
Address UNIT 13 & 14 CRABTREE CLOSE, FENTON INDUSTRIAL ESTATE, STOKE ON TRENT, STAFFORDSHIRE, ST4 2SW
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HAUS MARKETING AND DISTRIBUTION LIMITED are www.hausmarketinganddistribution.co.uk, and www.haus-marketing-and-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Haus Marketing and Distribution Limited is a Private Limited Company. The company registration number is 02984465. Haus Marketing and Distribution Limited has been working since 28 October 1994. The present status of the company is Active. The registered address of Haus Marketing and Distribution Limited is Unit 13 14 Crabtree Close Fenton Industrial Estate Stoke On Trent Staffordshire St4 2sw. . CLOWES, Philip is a Secretary of the company. SHELLEY, Alison Dawn is a Director of the company. SHELLEY, Paul is a Director of the company. Secretary BOULTON, Anthony John has been resigned. Secretary RHODES, Anna Marie has been resigned. Secretary SHELLEY, Paul has been resigned. Nominee Secretary K & S SECRETARIES LIMITED has been resigned. Director BOULTON, Anthony John has been resigned. Director BOULTON, Lynne Brenda has been resigned. Nominee Director K & S DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


haus marketing and distribution Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CLOWES, Philip
Appointed Date: 04 October 2004

Director
SHELLEY, Alison Dawn
Appointed Date: 29 October 2014
49 years old

Director
SHELLEY, Paul
Appointed Date: 04 October 2004
51 years old

Resigned Directors

Secretary
BOULTON, Anthony John
Resigned: 01 August 2000
Appointed Date: 31 December 1994

Secretary
RHODES, Anna Marie
Resigned: 13 June 2001
Appointed Date: 01 August 2000

Secretary
SHELLEY, Paul
Resigned: 04 October 2004
Appointed Date: 13 June 2001

Nominee Secretary
K & S SECRETARIES LIMITED
Resigned: 31 December 1994
Appointed Date: 28 October 1994

Director
BOULTON, Anthony John
Resigned: 04 October 2004
Appointed Date: 31 December 1994
76 years old

Director
BOULTON, Lynne Brenda
Resigned: 01 August 2000
Appointed Date: 31 December 1994
70 years old

Nominee Director
K & S DIRECTORS LIMITED
Resigned: 31 December 1994
Appointed Date: 28 October 1994

Persons With Significant Control

Mr Paul Shelley
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

HAUS MARKETING AND DISTRIBUTION LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 36,000

22 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
20 Jan 1995
Director resigned;new director appointed

20 Jan 1995
Secretary resigned;new secretary appointed

20 Jan 1995
Registered office changed on 20/01/95 from: 31 ironmarket newcastle under lyme stafforshire ST5 1RL

11 Jan 1995
Company name changed k & s (228) LIMITED\certificate issued on 12/01/95

28 Oct 1994
Incorporation

HAUS MARKETING AND DISTRIBUTION LIMITED Charges

4 July 2003
Fixed and floating charge
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 2001
Mortgage debenture
Delivered: 24 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1997
First fixed and floating charge
Delivered: 1 November 1997
Status: Satisfied on 9 August 2001
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of first fixed charge all book and other debts by…