This company is commonly known as Happygrid Limited. The company was founded 32 years ago and was given the registration number 02715866. The firm's registered office is in WALSALL. You can find them at Baker & Co Arbor House, Broadway North, Walsall, West Midlands. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | HAPPYGRID LIMITED |
---|---|---|
Company Number | : | 02715866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Baker & Co Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Secretary | 21 July 1992 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 19 May 2020 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 21 July 1992 | Active |
3rd Floor, International House, 20 Hatherton Street, Walsall, United Kingdom, WS4 2LA | Director | 19 May 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 May 1992 | Active |
The Garth, Roman Road, Sutton Coldfield, B74 3AA | Director | 21 July 1992 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 04 March 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 May 1992 | Active |
Owen Hotels Limited | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thames Hotel, Ray Mead Road, Maidenhead, England, SL6 8NR |
Nature of control | : |
|
Mr Clifford Harold Owen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN |
Nature of control | : |
|
Mrs Kausar Hussain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.