Company NameHappy Days Cards & Gifts Limited
DirectorsChristine Brown and Christopher Brown
Company StatusActive
Company Number06827086
CategoryPrivate Limited Company
Incorporation Date23 February 2009(15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMrs Christine Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pen Nook Drive
Deepcar
Sheffield
S36 2TW
Director NameMr Christopher Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pen Nook Drive
Deepcar
Sheffield
S36 2TW

Location

Registered Address3 Pen Nook Drive
Deepcar
Sheffield
S36 2TW
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Christine Brown
50.00%
Ordinary
1 at £1Christopher Brown
50.00%
Ordinary

Financials

Year2014
Net Worth-£67,130
Cash£45,968
Current Liabilities£121,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
25 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Christine Brown on 6 April 2014 (2 pages)
24 February 2015Director's details changed for Christine Brown on 6 April 2014 (2 pages)
24 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(3 pages)
24 February 2015Director's details changed for Christopher Brown on 6 April 2014 (2 pages)
24 February 2015Director's details changed for Christopher Brown on 6 April 2014 (2 pages)
24 February 2015Director's details changed for Christine Brown on 6 April 2014 (2 pages)
24 February 2015Director's details changed for Christopher Brown on 6 April 2014 (2 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 April 2014Registered office address changed from 31 New Hall Crescent Stocksbridge Sheffield S36 1LF on 25 April 2014 (1 page)
25 April 2014Registered office address changed from 31 New Hall Crescent Stocksbridge Sheffield S36 1LF on 25 April 2014 (1 page)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
10 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
6 July 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Christopher Brown on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Brown on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Christine Brown on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Brown on 23 February 2010 (2 pages)
23 February 2009Incorporation (13 pages)
23 February 2009Incorporation (13 pages)