Warning: file_put_contents(c/95d75c0f03015f1ff38ccfbe98cced2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Happy Trader Limited, HD1 4RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAPPY TRADER LIMITED

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

This company is commonly known as Happy Trader Limited. The company was founded 4 years ago and was given the registration number 12127195. The firm's registered office is in HUDDERSFIELD. You can find them at 17 The Triangle, , Huddersfield, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:HAPPY TRADER LIMITED
Company Number:12127195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2019
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:17 The Triangle, Huddersfield, England, HD1 4RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blenheim Reach, Suite 6, 5th Floor, Ecclesall Road, Sheffield, United Kingdom, S11 8TH

Director20 January 2023Active
Blenheim Reach, Suite 6, 5th Floor, Ecclesall Road, Sheffield, United Kingdom, S11 8TH

Director13 December 2022Active
851-855, Gleadless Road, Sheffield, England, S12 2LG

Director29 July 2019Active

People with Significant Control

Mr Darren Shane Widdowson
Notified on:20 January 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Blenheim Reach, Suite 6, 5th Floor, Ecclesall Road, Sheffield, United Kingdom, S11 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Niranjana Antony Atputharaja
Notified on:13 December 2022
Status:Active
Date of birth:November 1982
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:Blenheim Reach, Suite 6, 5th Floor, Ecclesall Road, Sheffield, United Kingdom, S11 8TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hatira Zahidli
Notified on:29 July 2019
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:851-855, Gleadless Road, Sheffield, England, S12 2LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-09Address

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

Download
2022-12-26Accounts

Change account reference date company previous shortened.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Address

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

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Address

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

Download
2020-03-09Accounts

Change account reference date company current shortened.

Download
2020-03-09Address

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

Download
2019-07-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.