Company NameHAUS Interiors Ltd
DirectorsAlex William James Carman and Felicity Mary Stevens
Company StatusActive
Company Number10602947
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alex William James Carman
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMs Felicity Mary Stevens
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
Director NameMr Bradley John Carman
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 8 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales

Location

Registered AddressUnit 8 Prince William Avenue
Sandycroft
Deeside
CH5 2QZ
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 February 2023 (1 year, 1 month ago)
Next Return Due19 February 2024 (overdue)

Filing History

26 June 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
13 March 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
23 February 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-disaply article 14 08/12/2022
(2 pages)
31 January 2023Cancellation of shares. Statement of capital on 8 December 2022
  • GBP 68
(4 pages)
30 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 January 2023Second filing for the withdrawal of a person with significant control statement (6 pages)
4 January 2023Withdrawal of a person with significant control statement on 4 January 2023
  • ANNOTATION Clarification a second filed PSC09 was registered on 24/01/2023
(3 pages)
4 January 2023Termination of appointment of Bradley John Carman as a director on 8 December 2022 (1 page)
4 January 2023Notification of Alex William James Carman as a person with significant control on 8 November 2017 (2 pages)
4 January 2023Notification of Felicity Mary Stevens as a person with significant control on 8 November 2017 (2 pages)
22 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
12 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
6 August 2020Director's details changed for Mr Alex William James Carman on 20 February 2019 (2 pages)
6 August 2020Director's details changed for Ms Felicity Mary Stevens on 20 February 2019 (2 pages)
9 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 January 2020Registered office address changed from Office D142 Welsh Road Deeside Flintshire CH5 2LR Wales to Unit 8 Prince William Avenue Sandycroft Deeside CH5 2QZ on 6 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
15 February 2019Registered office address changed from 12 Waverley Drive Buckley CH7 3FA United Kingdom to Office D142 Welsh Road Deeside Flintshire CH5 2LR on 15 February 2019 (1 page)
22 October 2018Total exemption full accounts made up to 31 August 2018 (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
30 May 2018Previous accounting period shortened from 28 February 2018 to 31 August 2017 (3 pages)
18 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
8 November 2017Appointment of Ms Felicity Mary Stevens as a director on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Bradley John Carman on 8 November 2017 (2 pages)
8 November 2017Director's details changed for Mr Bradley John Carman on 8 November 2017 (2 pages)
8 November 2017Appointment of Ms Felicity Mary Stevens as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Alex William James Carman as a director on 8 November 2017 (2 pages)
8 November 2017Appointment of Mr Alex William James Carman as a director on 8 November 2017 (2 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)