Happ Controls Europe Limited

General information

Name:

Happ Controls Europe Ltd

Office Address:

Unit D2 Longmead Business Centre Felstead Road KT19 9QG Epsom

Number: 03930369

Incorporation date: 2000-02-22

Dissolution date: 2021-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Unit D2 Longmead Business Centre, Epsom KT19 9QG Happ Controls Europe Limited was a Private Limited Company and issued a 03930369 registration number. It had been established 24 years ago before was dissolved on Tue, 5th Oct 2021.

Kenneth B. was this company's managing director, assigned to lead the company in 2012.

The companies with significant control over this firm were as follows: Suzo International (Uk) Ltd owned over 3/4 of company shares. This business could have been reached in Chessington at Davis Road, KT9 1TT and was registered as a PSC under the reg no 05301641.

Financial data based on annual reports

Company staff

Kenneth B.

Role: Director

Appointed: 17 July 2012

Latest update: 10 July 2023

Charles S.

Role: Secretary

Appointed: 25 April 2005

Latest update: 10 July 2023

People with significant control

Suzo International (Uk) Ltd
Address: Unit 1-2 Davis Road, Chessington, KT9 1TT, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House England & Wales
Registration number 05301641
Notified on 7 April 2016
Nature of control:
over 3/4 of shares
Pieter R.
Notified on 9 July 2016
Ceased on 5 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 March 2022
Confirmation statement last made up date 22 February 2021
Annual Accounts 25 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 25 September 2013
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 22 August 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 June 2015
Annual Accounts 12th September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12th September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to 2019/12/31 (AA)
filed on: 8th, March 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

Unit 1 & 2 King Georges Trading Estate Davis Road

Post code:

KT9 1TT

City / Town:

Chessington

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
21
Company Age

Closest Companies - by postcode