Happy Days Limited WAKEFIELD


Founded in 1996, Happy Days, classified under reg no. 03155705 is an active company. Currently registered at 22 Mountbatten Avenue WF2 6EZ, Wakefield the company has been in the business for 28 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023.

At the moment there are 4 directors in the the firm, namely Enas S., Rania T. and Marianne H. and others. In addition 2 active secretaries, Marianne H. and Soheir E. were appointed. Currenlty, the firm lists one former director, whose name is Magdy I. and who left the the firm on 18 October 2002. In addition, there is one former secretary - Rania T. who worked with the the firm until 29 January 2021.

Happy Days Limited Address / Contact

Office Address 22 Mountbatten Avenue
Office Address2 Sandal
Town Wakefield
Post code WF2 6EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155705
Date of Incorporation Tue, 6th Feb 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 28 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Enas S.

Position: Director

Appointed: 12 January 2023

Rania T.

Position: Director

Appointed: 12 January 2023

Marianne H.

Position: Director

Appointed: 12 January 2023

Marianne H.

Position: Secretary

Appointed: 29 January 2021

Soheir E.

Position: Director

Appointed: 18 October 2002

Soheir E.

Position: Secretary

Appointed: 06 February 1996

Rania T.

Position: Secretary

Appointed: 18 October 2002

Resigned: 29 January 2021

Magdy I.

Position: Director

Appointed: 06 February 1996

Resigned: 18 October 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 February 1996

Resigned: 06 February 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1996

Resigned: 06 February 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Soheir E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Soheir E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth68 09355 15366 59655 176        
Balance Sheet
Current Assets57 22461 82771 82556 39956 39972 36777 520122 18787 854151 995207 981184 589
Net Assets Liabilities    55 17649 73170 341131 065137 917181 318278 969 
Cash Bank On Hand          182 481174 867
Debtors2 687490500       25 5009 722
Property Plant Equipment          354 061354 061
Cash Bank In Hand54 53761 33771 825         
Net Assets Liabilities Including Pension Asset Liability68 09355 15366 59655 176        
Tangible Fixed Assets367 799368 717366 496         
Reserves/Capital
Called Up Share Capital1 1501 1501 150         
Profit Loss Account Reserve66 94354 00365 446         
Shareholder Funds68 09355 15366 59655 176        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 2682 2682 2682 2682 2682 2682 268 
Average Number Employees During Period       21191116 
Creditors    365 719384 577367 170363 208319 645333 342283 073248 909
Fixed Assets367 799368 717366 496366 264366 264363 709361 759373 854371 476364 433354 061 
Net Current Assets Liabilities-299 706-313 564-297 632-308 820-308 820-311 710-289 150-240 521-231 291-180 847-75 092-64 320
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  500500500500500500500500500 
Total Assets Less Current Liabilities68 09355 15366 59657 44457 44451 99972 609133 333140 185183 586278 969289 741
Property Plant Equipment Gross Cost          354 061 
Accruals Deferred Income  2 2682 268        
Creditors Due Within One Year356 930375 391372 225365 719        
Number Shares Allotted 150150         
Par Value Share 11         
Share Capital Allotted Called Up Paid150150150         
Tangible Fixed Assets Additions 4 081407         
Tangible Fixed Assets Cost Or Valuation419 334423 415423 822         
Tangible Fixed Assets Depreciation51 53554 69857 326         
Tangible Fixed Assets Depreciation Charged In Period 3 1632 628         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 28th February 2022
filed on: 22nd, June 2022
Free Download (2 pages)

Company search

Advertisements