General information

Name:

Happy Bear Toys Limited

Office Address:

Flat 34 Temple House 5 Fleet Street BN1 4HB Brighton

Number: 12870123

Incorporation date: 2020-09-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

2020 signifies the launching of Happy Bear Toys Ltd, a firm located at Flat 34 Temple House, 5 Fleet Street, Brighton. That would make 4 years Happy Bear Toys has been on the market, as it was created on 2020-09-10. Its registration number is 12870123 and the company postal code is BN1 4HB. This company's principal business activity number is 47910 and has the NACE code: Retail sale via mail order houses or via Internet. 2022-09-30 is the last time the accounts were filed.

This company has a single managing director now supervising the limited company, namely Charlotte H. who has been doing the director's responsibilities for 4 years.

Executives who control this firm include: Tendai M. has over 1/2 to 3/4 of voting rights. Charlotte H. has over 1/2 to 3/4 of voting rights. Moffatt Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at Fleet Street, BN1 4HB and was registered as a PSC under the reg no 13300028.

Financial data based on annual reports

Company staff

Charlotte H.

Role: Director

Appointed: 10 September 2020

Latest update: 5 February 2024

People with significant control

Tendai M.
Notified on 31 May 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Charlotte H.
Notified on 31 May 2021
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
Moffatt Group Limited
Address: Flat 34, Temple House Fleet Street, Brighton, BN1 4HB, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13300028
Notified on 31 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charlotte H.
Notified on 10 September 2020
Ceased on 31 May 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Persons with significant control
Free Download
Change of registered address from Flat 34 Temple House 5 Fleet Street Brighton BN1 4HB England on 10th November 2023 to Concorde House 18 Margaret Street Brighton East Sussex BN2 1TS (AD01)
filed on: 10th, November 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
3
Company Age

Closest Companies - by postcode