Salford
Manchester
M50 1RF
Director Name | Mr Austin William Brown |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Kenneth Bailey |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 1996) |
Role | General Manager |
Correspondence Address | 3 Greenway Congleton Cheshire CW12 4PS |
Director Name | Sir Anthony William Byrd Hayward |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Manwood House Strand Street Sandwich Kent CT13 9HX |
Director Name | Harry Duncan Long |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 April 2000) |
Role | Production Manager |
Correspondence Address | 25 Hallgarth Road Thorpe Audlin Pontefract West Yorkshire WF8 3EU |
Secretary Name | Mr Rupert Layard Hamilton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1992(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hamilton Gardens Burnham Slough Berkshire SL1 7AA |
Director Name | Martin John Guest |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2005) |
Role | Managing Director |
Correspondence Address | 56 Radcliffe Road Golcar Huddersfield West Yorkshire HD7 4EZ |
Director Name | Henry Chan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 April 1998(13 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat B 6/F The Somerset 67 Repulse Bay Road Hong Kong |
Director Name | Linda Ng |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 24 April 1998(13 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | Flat G 20/F Tower 16 South Horizons Ap Lei Chau Hong Kong Foreign |
Director Name | David W Sayers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 2004) |
Role | Sales & Marketing |
Correspondence Address | 141 Bishopthorpe Road York North Yorkshire YO23 1NZ |
Director Name | Ronald Joseph Rapley |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 July 2004) |
Role | Technical Director |
Correspondence Address | 2 Carlisle Grove Buxton Derbyshire SK17 6XP |
Director Name | Salvatore Foti |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 June 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 51 St Andrews Road Leppington Nsw 2171 Australia |
Director Name | Mr Andrew John Fowlds |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 August 2009) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stubley Croft Dronfield Woodhouse Dronfield Derbyshire S18 8QZ |
Director Name | Mr Giles William Andrew Hefer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 2005) |
Role | Manager |
Country of Residence | South Africa |
Correspondence Address | 43 York Mansions Prince Of Wales Drive London SW11 4BP |
Director Name | Mr Mark Tyldsley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(19 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2008) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Tempest Road Bolton Lancashire BL6 4EP |
Director Name | Harrison Chang |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2005(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2008) |
Role | Investment Mgmt |
Correspondence Address | 4354 Silva Court Palo Alto Ca 94306 United States |
Director Name | Mr Ulf Stefan Brettschneider |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(23 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Shelgate Road London SW11 1BA |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 January 2009(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | House 34 Cedar Drive The Redhill Penninsula 18 Pak Pat Shan Road Tai Tam Hong Kong |
Director Name | Spencer Theodore Fung |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(26 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 01 April 2012) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2012(27 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Robert Stephen Lister |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(30 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Nicholas Andrew Cottrell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Mr Roger Guy Young |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 April 2019(34 years after company formation) |
Appointment Duration | 9 months (resigned 02 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Dirk Pupke |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 January 2020(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Ms Debra Coates |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2021(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Director Name | Oscar Luis Alfonsea Arias |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2023(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 April 2024) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Centenary House Centenary Way Salford Manchester M50 1RF |
Website | www.blackcatfireworks.co.uk/ |
---|---|
Telephone | 01484 640640 |
Telephone region | Huddersfield |
Registered Address | Centenary House Centenary Way Salford Manchester M50 1RF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
15.5m at £1 | Golden Horn Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,759,000 |
Gross Profit | £3,953,000 |
Net Worth | £2,869,000 |
Cash | £2,158,000 |
Current Liabilities | £1,095,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
20 October 1999 | Delivered on: 26 October 1999 Satisfied on: 7 June 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north west of blackmoorfoot road crosland hill huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
22 July 1998 | Delivered on: 23 July 1998 Satisfied on: 7 June 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
28 December 2023 | Appointment of Oscar Luis Alfonsea Arias as a director on 1 December 2023 (2 pages) |
22 December 2023 | Registered office address changed from PO Box 4385 01900841 - Companies House Default Address Cardiff CF14 8LH to Centenary House Centenary Way Salford Manchester M50 1RF on 22 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page) |
29 November 2023 | Registered office address changed to PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023 (1 page) |
26 September 2023 | Full accounts made up to 31 December 2021 (35 pages) |
3 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (31 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page) |
3 February 2021 | Appointment of Mr Austin William Brown as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Mr Richard Eickel as a director on 31 January 2021 (2 pages) |
3 February 2021 | Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page) |
22 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
6 January 2020 | Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages) |
6 January 2020 | Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 31 December 2018 (25 pages) |
1 April 2019 | Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
21 January 2019 | Termination of appointment of Ulf Stefan Brettschneider as a director on 31 December 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (25 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
25 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (28 pages) |
29 July 2015 | Appointment of Robert Stephen Lister as a director on 30 June 2015 (3 pages) |
29 July 2015 | Appointment of Robert Stephen Lister as a director on 30 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Henry Chan as a director on 30 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Henry Chan as a director on 30 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014 (3 pages) |
15 July 2015 | Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014 (3 pages) |
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
26 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
11 July 2014 | Termination of appointment of Dow Famulak as a director (2 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (28 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Appointment of Dow Peter Famulak as a director (3 pages) |
5 September 2012 | Termination of appointment of Spencer Fung as a director (2 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages) |
16 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
28 July 2011 | Appointment of Spencer Theordore Fung as a director (3 pages) |
28 July 2011 | Appointment of Spencer Theordore Fung as a director (3 pages) |
28 July 2011 | Termination of appointment of Dow Famulak as a director (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (28 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 7 December 2010
|
14 December 2010 | Resolutions
|
14 December 2010 | Resolutions
|
22 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (28 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
16 June 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
18 January 2010 | Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (27 pages) |
1 October 2009 | Appointment terminate, director andrew john fowlds logged form (1 page) |
1 October 2009 | Appointment terminate, director andrew john fowlds logged form (1 page) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
17 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
16 September 2009 | Appointment terminated director andrew fowlds (1 page) |
16 September 2009 | Director's change of particulars / ulf brettschneider / 01/05/2009 (1 page) |
16 September 2009 | Appointment terminated director andrew fowlds (1 page) |
16 September 2009 | Director's change of particulars / ulf brettschneider / 01/05/2009 (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from fountain court 32 frances road windsor berkshire SL4 3AA (1 page) |
11 June 2009 | Registered office changed on 11/06/2009 from fountain court 32 frances road windsor berkshire SL4 3AA (1 page) |
11 June 2009 | Appointment terminated secretary rupert wright (1 page) |
11 June 2009 | Appointment terminated secretary rupert wright (1 page) |
25 February 2009 | Appointment terminated director harrison chang (1 page) |
25 February 2009 | Appointment terminated director harrison chang (1 page) |
17 February 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
17 February 2009 | Director's change of particulars / dow famulak / 01/02/2009 (1 page) |
5 February 2009 | Appointment terminated director linda ng (1 page) |
5 February 2009 | Appointment terminated director linda ng (1 page) |
4 February 2009 | Appointment terminated director anthony hayward (1 page) |
4 February 2009 | Appointment terminated director anthony hayward (1 page) |
4 February 2009 | Director appointed ulf stefan brettschneider (4 pages) |
4 February 2009 | Director appointed ulf stefan brettschneider (4 pages) |
4 February 2009 | Director appointed doe peter famulak (2 pages) |
4 February 2009 | Director appointed doe peter famulak (2 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
14 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
5 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
5 November 2008 | Return made up to 24/08/08; no change of members (8 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from networklaw LTD asmec centre eagle house, the ring bracknell berkshire RG12 1HB (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from networklaw LTD asmec centre eagle house, the ring bracknell berkshire RG12 1HB (1 page) |
8 April 2008 | Appointment terminated director mark tyldsley (1 page) |
8 April 2008 | Appointment terminated director mark tyldsley (1 page) |
19 March 2008 | Appointment terminated director harrison chang (1 page) |
19 March 2008 | Appointment terminated director harrison chang (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (118 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (118 pages) |
1 September 2007 | Return made up to 24/08/07; no change of members (9 pages) |
1 September 2007 | Return made up to 24/08/07; no change of members (9 pages) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page) |
22 March 2007 | New director appointed (2 pages) |
21 February 2007 | Full accounts made up to 31 December 2005 (26 pages) |
21 February 2007 | Full accounts made up to 31 December 2005 (26 pages) |
7 September 2006 | Return made up to 24/08/06; full list of members
|
7 September 2006 | Return made up to 24/08/06; full list of members
|
23 June 2006 | Full accounts made up to 31 December 2004 (26 pages) |
23 June 2006 | Full accounts made up to 31 December 2004 (26 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
30 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 September 2005 | Return made up to 24/08/05; full list of members; amend (10 pages) |
16 September 2005 | Return made up to 24/08/05; full list of members; amend (10 pages) |
25 August 2005 | Return made up to 24/08/05; full list of members (9 pages) |
25 August 2005 | Return made up to 24/08/05; full list of members (9 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
17 August 2004 | Return made up to 24/08/04; full list of members
|
17 August 2004 | Return made up to 24/08/04; full list of members
|
13 August 2004 | Director resigned (1 page) |
13 August 2004 | Director resigned (1 page) |
25 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
25 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | New director appointed (3 pages) |
16 June 2004 | Director resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
31 August 2003 | Return made up to 24/08/03; full list of members (10 pages) |
31 August 2003 | Return made up to 24/08/03; full list of members (10 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
26 June 2003 | Resolutions
|
26 June 2003 | Resolutions
|
4 June 2003 | New director appointed (2 pages) |
4 June 2003 | New director appointed (2 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 February 2003 | Auditor's resignation (1 page) |
13 February 2003 | Auditor's resignation (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
15 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
15 August 2002 | Return made up to 24/08/02; full list of members (9 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: law offices of marcus o`leary centennial court easthampstead road bracknell RG12 1YQ (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: law offices of marcus o`leary centennial court easthampstead road bracknell RG12 1YQ (1 page) |
7 September 2001 | Return made up to 24/08/01; full list of members
|
7 September 2001 | Return made up to 24/08/01; full list of members
|
6 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New director appointed (2 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (19 pages) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
27 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
22 August 2000 | Return made up to 24/08/00; full list of members
|
22 August 2000 | Return made up to 24/08/00; full list of members
|
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Return made up to 24/08/99; full list of members (8 pages) |
19 August 1999 | Return made up to 24/08/99; full list of members (8 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 June 1999 | Full accounts made up to 31 December 1998 (19 pages) |
12 February 1999 | £ nc 300000/1200000 14/01/99 (1 page) |
12 February 1999 | Resolutions
|
12 February 1999 | Ad 14/01/99--------- £ si 900000@1=900000 £ ic 300000/1200000 (2 pages) |
12 February 1999 | £ nc 300000/1200000 14/01/99 (1 page) |
12 February 1999 | Ad 14/01/99--------- £ si 900000@1=900000 £ ic 300000/1200000 (2 pages) |
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
12 February 1999 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
11 September 1998 | Return made up to 24/08/98; full list of members
|
11 September 1998 | Return made up to 24/08/98; full list of members
|
4 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | Auditor's resignation (1 page) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (1 page) |
15 May 1998 | New director appointed (1 page) |
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
20 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 24/08/97; no change of members (4 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
20 October 1996 | Return made up to 24/08/96; no change of members
|
20 October 1996 | Return made up to 24/08/96; no change of members
|
27 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
6 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
4 November 1992 | Company name changed feistel & benwell LIMITED\certificate issued on 05/11/92 (2 pages) |
4 November 1992 | Company name changed feistel & benwell LIMITED\certificate issued on 05/11/92 (2 pages) |
25 January 1988 | Company name changed feistel fireworks LIMITED\certificate issued on 26/01/88 (2 pages) |
25 January 1988 | Company name changed feistel fireworks LIMITED\certificate issued on 26/01/88 (2 pages) |
19 June 1985 | Memorandum and Articles of Association (11 pages) |
19 June 1985 | Memorandum and Articles of Association (11 pages) |
29 March 1985 | Incorporation (13 pages) |
29 March 1985 | Certificate of incorporation (1 page) |
29 March 1985 | Incorporation (13 pages) |
29 March 1985 | Certificate of incorporation (1 page) |