About

Registered Number: 06701565
Date of Incorporation: 18/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Wessex House, Challeymead Business Park, Melksham, Wiltshire, SN12 8BU

 

A & M E Hass Ltd was founded on 18 September 2008 with its registered office in Melksham, it has a status of "Active". The companies directors are Hass, Arne Fredrick, Hass, Marion Elizabeth, Temple Secretaries Limited, Company Directors Limited. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASS, Arne Fredrick 18 September 2008 - 1
HASS, Marion Elizabeth 18 September 2008 - 1
COMPANY DIRECTORS LIMITED 18 September 2008 18 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 September 2008 18 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 30 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 24 May 2010
AD01 - Change of registered office address 13 April 2010
AA01 - Change of accounting reference date 25 November 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AD01 - Change of registered office address 08 October 2009
395 - Particulars of a mortgage or charge 25 February 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
225 - Change of Accounting Reference Date 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
NEWINC - New incorporation documents 18 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.