A-ha! Distribution Limited

General information

Name:

A-ha! Distribution Ltd

Office Address:

43-45 Oxford Road Guiseley LS20 8AB Leeds

Number: 08607861

Incorporation date: 2013-07-12

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

A-ha! Distribution Limited has existed in the UK for 11 years. Started with Registered No. 08607861 in 2013, the firm is registered at 43-45 Oxford Road, Leeds LS20 8AB. This business's registered with SIC code 73110 - Advertising agencies. 2023-01-31 is the last time company accounts were reported.

Council Hartlepool Borough Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 1,410 pounds of revenue. In 2014 the company had 1 transaction that yielded 1,330 pounds. Cooperation with the Hartlepool Borough Council council covered the following areas: Advertising Costs.

There is a number of three directors running this particular business at present, namely Ian W., Thomas W. and Elaine R. who have been doing the directors duties since 2022-11-03.

Financial data based on annual reports

Company staff

Ian W.

Role: Director

Appointed: 03 November 2022

Latest update: 25 January 2024

Thomas W.

Role: Director

Appointed: 03 November 2022

Latest update: 25 January 2024

Elaine R.

Role: Director

Appointed: 01 December 2015

Latest update: 25 January 2024

People with significant control

The companies with significant control over this firm are: Sbs 2022 Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leeds at 2 Leeds Road, Rawdon, LS19 6AX and was registered as a PSC under the reg no 14368014.

Sbs 2022 Ltd
Address: Suite 1a Realtex House 2 Leeds Road, Rawdon, Leeds, LS19 6AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14368014
Notified on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Elaine R.
Notified on 1 June 2016
Ceased on 3 November 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 08 November 2023
Confirmation statement last made up date 25 October 2022
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 12 July 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 4 November 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 4 June 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Wed, 25th Oct 2023 (CS01)
filed on: 10th, November 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

24 Castle Mills Via Canal Head South

Post code:

LA9 7DE

City / Town:

Kendal

HQ address,
2015

Address:

10 Mintsfeet Road North Mintsfeet Industrial Estate

Post code:

LA7 6LZ

City / Town:

Kendal

HQ address,
2016

Address:

10 Mintsfeet Road North Mintsfeet Industrial Estate

Post code:

LA7 6LZ

City / Town:

Kendal

Accountant/Auditor,
2016 - 2014

Name:

Marion Green Accountancy Ltd

Address:

Wolf Howe Whinfell

Post code:

LA8 9EL

City / Town:

Kendal

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Hartlepool Borough Council 1 £ 1 410.00
2015-03-31 31/03/2015_1500 £ 1 410.00 Advertising Costs
2014 Hartlepool Borough Council 1 £ 1 330.00
2014-05-13 BEM0039381 £ 1 330.00 Advertising Costs

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
10
Company Age

Closest Companies - by postcode