UKBizDB.co.uk

HAPPY DAYS AUTOMOTIVE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Happy Days Automotive Ltd. The company was founded 11 years ago and was given the registration number 08242399. The firm's registered office is in BIRMINGHAM. You can find them at Unit 5 Coleshill Trade Park Station Road, Coleshill, Birmingham, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:HAPPY DAYS AUTOMOTIVE LTD
Company Number:08242399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 5 Coleshill Trade Park Station Road, Coleshill, Birmingham, England, B46 1AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Coleshill Trade Park, Station Road, Coleshill, Birmingham, England, B46 1AT

Director29 August 2018Active
Unit 5 Coleshill Trade Park, Station Road, Coleshill, Birmingham, England, B46 1AT

Director29 August 2018Active
Unit 5, Coleshill Trade Park, Station Road Coleshill, Birmingham, England, B46 1AT

Secretary05 October 2012Active
Unit 5, Coleshill Trade Park, Station Road Coleshill, Birmingham, England, B46 1AT

Director05 October 2012Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director05 October 2012Active
Unit 5, Coleshill Trade Park, Station Road Coleshill, Birmingham, England, B46 1AT

Director05 October 2012Active

People with Significant Control

Mr David Paul Morgan
Notified on:29 August 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Unit 5 Coleshill Trade Park, Station Road, Birmingham, England, B46 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Wildman
Notified on:29 August 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Unit 5 Coleshill Trade Park, Station Road, Birmingham, England, B46 1AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Dennis Sean Moore
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:Unit 5, Station Road, Birmingham, B46 1AT
Nature of control:
  • Significant influence or control
Mr Robert John Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Unit 5, Station Road, Birmingham, B46 1AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type micro entity.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-11-15Accounts

Accounts with accounts type micro entity.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.