General information

Name:

Happy Kidz Ltd

Office Address:

687-689 Holderness Road HU8 9AN Hull

Number: 03856300

Incorporation date: 1999-10-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Happy Kidz Limited can be reached at 687-689 Holderness Road, in Hull. Its postal code is HU8 9AN. Happy Kidz has been active in this business since the firm was started on 1999-10-11. Its Companies House Registration Number is 03856300. Its name change from Happy Kidz O.s.c to Happy Kidz Limited took place on 2000-08-24. This enterprise's Standard Industrial Classification Code is 96090 and has the NACE code: Other service activities not elsewhere classified. The business latest annual accounts cover the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-10-11.

We have a solitary managing director at the moment managing this company, namely Anita A. who has been carrying out the director's assignments since 1999-10-11. The company had been guided by Ian A. till June 2016. To help the directors in their tasks, this company has been utilizing the skillset of Ian A. as a secretary since October 1999.

  • Previous company's names
  • Happy Kidz Limited 2000-08-24
  • Happy Kidz O.s.c. Limited 1999-10-11

Financial data based on annual reports

Company staff

Ian A.

Role: Secretary

Appointed: 11 October 1999

Latest update: 12 April 2024

Anita A.

Role: Director

Appointed: 11 October 1999

Latest update: 12 April 2024

People with significant control

Executives who control the firm include: Ian A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anita A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anita A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 18th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th August 2014
Annual Accounts 4th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th September 2015
Annual Accounts 8th August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 15th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 15th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 9th, August 2016
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

1 James Reckitt Avenue

Post code:

HU8 7TH

City / Town:

Hull

HQ address,
2014

Address:

1 James Reckitt Avenue

Post code:

HU8 7TH

City / Town:

Hull

HQ address,
2015

Address:

1 James Reckitt Avenue

Post code:

HU8 7TH

City / Town:

Hull

HQ address,
2016

Address:

1 James Reckitt Avenue

Post code:

HU8 7TH

City / Town:

Hull

Accountant/Auditor,
2015

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
24
Company Age

Closest Companies - by postcode