Company NameBlack Cat Fireworks Limited
DirectorsRichard Eickel and Austin William Brown
Company StatusActive
Company Number01900841
CategoryPrivate Limited Company
Incorporation Date29 March 1985(39 years, 1 month ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Richard Eickel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed31 January 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Austin William Brown
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(35 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Kenneth Bailey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 1996)
RoleGeneral Manager
Correspondence Address3 Greenway
Congleton
Cheshire
CW12 4PS
Director NameSir Anthony William Byrd Hayward
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressManwood House Strand Street
Sandwich
Kent
CT13 9HX
Director NameHarry Duncan Long
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 April 2000)
RoleProduction Manager
Correspondence Address25 Hallgarth Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3EU
Secretary NameMr Rupert Layard Hamilton Wright
NationalityBritish
StatusResigned
Appointed24 August 1992(7 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hamilton Gardens
Burnham
Slough
Berkshire
SL1 7AA
Director NameMartin John Guest
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(9 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2005)
RoleManaging Director
Correspondence Address56 Radcliffe Road
Golcar
Huddersfield
West Yorkshire
HD7 4EZ
Director NameHenry Chan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed24 April 1998(13 years after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat B 6/F The Somerset
67 Repulse Bay Road
Hong Kong
Director NameLinda Ng
Date of BirthAugust 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed24 April 1998(13 years after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressFlat G 20/F Tower 16
South Horizons Ap Lei Chau
Hong Kong
Foreign
Director NameDavid W Sayers
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2004)
RoleSales & Marketing
Correspondence Address141 Bishopthorpe Road
York
North Yorkshire
YO23 1NZ
Director NameRonald Joseph Rapley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 July 2004)
RoleTechnical Director
Correspondence Address2 Carlisle Grove
Buxton
Derbyshire
SK17 6XP
Director NameSalvatore Foti
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2004)
RoleCompany Director
Correspondence Address51 St Andrews Road
Leppington Nsw
2171
Australia
Director NameMr Andrew John Fowlds
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(18 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2009)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address7 Stubley Croft
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8QZ
Director NameMr Giles William Andrew Hefer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed09 June 2004(19 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 2005)
RoleManager
Country of ResidenceSouth Africa
Correspondence Address43 York Mansions
Prince Of Wales Drive
London
SW11 4BP
Director NameMr Mark Tyldsley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(19 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 March 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Tempest Road
Bolton
Lancashire
BL6 4EP
Director NameHarrison Chang
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2005(19 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2008)
RoleInvestment Mgmt
Correspondence Address4354 Silva Court
Palo Alto
Ca 94306
United States
Director NameMr Ulf Stefan Brettschneider
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(23 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Shelgate Road
London
SW11 1BA
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2009(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHouse 34 Cedar Drive The Redhill Penninsula
18 Pak Pat Shan Road
Tai Tam
Hong Kong
Director NameSpencer Theodore Fung
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(26 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressAire Valley Business Centre
Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director NameDow Peter Famulak
Date of BirthDecember 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2012(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2014)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(30 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Roger Guy Young
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2019(34 years after company formation)
Appointment Duration9 months (resigned 02 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDirk Pupke
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed02 January 2020(34 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameOscar Luis Alfonsea Arias
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed01 December 2023(38 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 April 2024)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitewww.blackcatfireworks.co.uk/
Telephone01484 640640
Telephone regionHuddersfield

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.5m at £1Golden Horn Nv
100.00%
Ordinary

Financials

Year2014
Turnover£6,759,000
Gross Profit£3,953,000
Net Worth£2,869,000
Cash£2,158,000
Current Liabilities£1,095,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

20 October 1999Delivered 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 1998Delivered 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

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
28 December 2023Appointment of Oscar Luis Alfonsea Arias as a director on 1 December 2023 (2 pages)
22 December 2023Registered 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 2023Termination of appointment of Debra Coates as a director on 1 December 2023 (1 page)
29 November 2023Registered office address changed to PO Box 4385, 01900841 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023 (1 page)
26 September 2023Full accounts made up to 31 December 2021 (35 pages)
3 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (31 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Dirk Pupke as a director on 31 January 2021 (1 page)
3 February 2021Appointment of Mr Austin William Brown as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Mr Richard Eickel as a director on 31 January 2021 (2 pages)
3 February 2021Appointment of Ms Debra Coates as a director on 31 January 2021 (2 pages)
3 February 2021Termination of appointment of Nicholas Andrew Cottrell as a director on 31 January 2021 (1 page)
22 December 2020Full accounts made up to 31 December 2019 (31 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
6 January 2020Appointment of Dirk Pupke as a director on 2 January 2020 (2 pages)
6 January 2020Termination of appointment of Roger Guy Young as a director on 2 January 2020 (1 page)
3 January 2020Full accounts made up to 31 December 2018 (25 pages)
1 April 2019Appointment of Mr Roger Guy Young as a director on 1 April 2019 (2 pages)
1 April 2019Termination of appointment of Robert Stephen Lister as a director on 1 April 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
21 January 2019Termination of appointment of Ulf Stefan Brettschneider as a director on 31 December 2018 (1 page)
27 September 2018Full accounts made up to 31 December 2017 (25 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
6 October 2017Full accounts made up to 31 December 2016 (25 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
20 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Register(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 2016Register(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 2016Register 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 2016Register 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 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 15,500,000
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 15,500,000
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (28 pages)
25 August 2015Full accounts made up to 31 December 2014 (28 pages)
29 July 2015Appointment of Robert Stephen Lister as a director on 30 June 2015 (3 pages)
29 July 2015Appointment of Robert Stephen Lister as a director on 30 June 2015 (3 pages)
16 July 2015Termination of appointment of Henry Chan as a director on 30 June 2015 (2 pages)
16 July 2015Termination of appointment of Henry Chan as a director on 30 June 2015 (2 pages)
15 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014 (3 pages)
15 July 2015Appointment of Mr Nicholas Andrew Cottrell as a director on 30 June 2014 (3 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,500,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,500,000
(4 pages)
24 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 15,500,000
(4 pages)
26 September 2014Full accounts made up to 31 December 2013 (29 pages)
26 September 2014Full accounts made up to 31 December 2013 (29 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
11 July 2014Termination of appointment of Dow Famulak as a director (2 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15,500,000
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15,500,000
(5 pages)
4 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 15,500,000
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (28 pages)
22 July 2013Full accounts made up to 31 December 2012 (28 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
14 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 14 November 2012 (2 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Appointment of Dow Peter Famulak as a director (3 pages)
5 September 2012Termination of appointment of Spencer Fung as a director (2 pages)
30 March 2012Full accounts made up to 31 December 2011 (28 pages)
30 March 2012Full accounts made up to 31 December 2011 (28 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Spencer Theodore Fung on 11 November 2011 (2 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
28 July 2011Appointment of Spencer Theordore Fung as a director (3 pages)
28 July 2011Appointment of Spencer Theordore Fung as a director (3 pages)
28 July 2011Termination of appointment of Dow Famulak as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (28 pages)
5 April 2011Full accounts made up to 31 December 2010 (28 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
19 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 15,500,000.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 15,500,000.00
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 7 December 2010
  • GBP 15,500,000.00
(4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 September 2010Full accounts made up to 31 December 2009 (28 pages)
22 September 2010Full accounts made up to 31 December 2009 (28 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
16 June 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (2 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
18 January 2010Director's details changed for Dow Peter Famulak on 11 January 2010 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
5 November 2009Full accounts made up to 31 December 2008 (27 pages)
1 October 2009Appointment terminate, director andrew john fowlds logged form (1 page)
1 October 2009Appointment terminate, director andrew john fowlds logged form (1 page)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
16 September 2009Appointment terminated director andrew fowlds (1 page)
16 September 2009Director's change of particulars / ulf brettschneider / 01/05/2009 (1 page)
16 September 2009Appointment terminated director andrew fowlds (1 page)
16 September 2009Director's change of particulars / ulf brettschneider / 01/05/2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from fountain court 32 frances road windsor berkshire SL4 3AA (1 page)
11 June 2009Registered office changed on 11/06/2009 from fountain court 32 frances road windsor berkshire SL4 3AA (1 page)
11 June 2009Appointment terminated secretary rupert wright (1 page)
11 June 2009Appointment terminated secretary rupert wright (1 page)
25 February 2009Appointment terminated director harrison chang (1 page)
25 February 2009Appointment terminated director harrison chang (1 page)
17 February 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
17 February 2009Director's change of particulars / dow famulak / 01/02/2009 (1 page)
5 February 2009Appointment terminated director linda ng (1 page)
5 February 2009Appointment terminated director linda ng (1 page)
4 February 2009Appointment terminated director anthony hayward (1 page)
4 February 2009Appointment terminated director anthony hayward (1 page)
4 February 2009Director appointed ulf stefan brettschneider (4 pages)
4 February 2009Director appointed ulf stefan brettschneider (4 pages)
4 February 2009Director appointed doe peter famulak (2 pages)
4 February 2009Director appointed doe peter famulak (2 pages)
14 November 2008Full accounts made up to 31 December 2007 (26 pages)
14 November 2008Full accounts made up to 31 December 2007 (26 pages)
5 November 2008Return made up to 24/08/08; no change of members (8 pages)
5 November 2008Return made up to 24/08/08; no change of members (8 pages)
5 June 2008Registered office changed on 05/06/2008 from networklaw LTD asmec centre eagle house, the ring bracknell berkshire RG12 1HB (1 page)
5 June 2008Registered office changed on 05/06/2008 from networklaw LTD asmec centre eagle house, the ring bracknell berkshire RG12 1HB (1 page)
8 April 2008Appointment terminated director mark tyldsley (1 page)
8 April 2008Appointment terminated director mark tyldsley (1 page)
19 March 2008Appointment terminated director harrison chang (1 page)
19 March 2008Appointment terminated director harrison chang (1 page)
26 October 2007Full accounts made up to 31 December 2006 (118 pages)
26 October 2007Full accounts made up to 31 December 2006 (118 pages)
1 September 2007Return made up to 24/08/07; no change of members (9 pages)
1 September 2007Return made up to 24/08/07; no change of members (9 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007Registered office changed on 22/03/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page)
22 March 2007Registered office changed on 22/03/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page)
22 March 2007New director appointed (2 pages)
21 February 2007Full accounts made up to 31 December 2005 (26 pages)
21 February 2007Full accounts made up to 31 December 2005 (26 pages)
7 September 2006Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2006Return made up to 24/08/06; full list of members
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2006Full accounts made up to 31 December 2004 (26 pages)
23 June 2006Full accounts made up to 31 December 2004 (26 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 September 2005Return made up to 24/08/05; full list of members; amend (10 pages)
16 September 2005Return made up to 24/08/05; full list of members; amend (10 pages)
25 August 2005Return made up to 24/08/05; full list of members (9 pages)
25 August 2005Return made up to 24/08/05; full list of members (9 pages)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
17 August 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 August 2004Return made up to 24/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
25 June 2004Full accounts made up to 31 December 2003 (23 pages)
25 June 2004Full accounts made up to 31 December 2003 (23 pages)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
31 August 2003Return made up to 24/08/03; full list of members (10 pages)
31 August 2003Return made up to 24/08/03; full list of members (10 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
26 June 2003Resolutions
  • RES13 ‐ App auditors 19/06/03
(1 page)
26 June 2003Resolutions
  • RES13 ‐ App auditors 19/06/03
(1 page)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
25 April 2003Full accounts made up to 31 December 2002 (23 pages)
25 April 2003Full accounts made up to 31 December 2002 (23 pages)
13 February 2003Auditor's resignation (1 page)
13 February 2003Auditor's resignation (1 page)
5 November 2002Full accounts made up to 31 December 2001 (22 pages)
5 November 2002Full accounts made up to 31 December 2001 (22 pages)
15 August 2002Return made up to 24/08/02; full list of members (9 pages)
15 August 2002Return made up to 24/08/02; full list of members (9 pages)
25 March 2002Registered office changed on 25/03/02 from: law offices of marcus o`leary centennial court easthampstead road bracknell RG12 1YQ (1 page)
25 March 2002Registered office changed on 25/03/02 from: law offices of marcus o`leary centennial court easthampstead road bracknell RG12 1YQ (1 page)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
6 June 2001Full accounts made up to 31 December 2000 (19 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
27 December 2000New director appointed (2 pages)
10 December 2000Full accounts made up to 31 December 1999 (19 pages)
10 December 2000Full accounts made up to 31 December 1999 (19 pages)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 September 2000Delivery ext'd 3 mth 31/12/99 (1 page)
22 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
19 August 1999Return made up to 24/08/99; full list of members (8 pages)
19 August 1999Return made up to 24/08/99; full list of members (8 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
25 June 1999Full accounts made up to 31 December 1998 (19 pages)
12 February 1999£ nc 300000/1200000 14/01/99 (1 page)
12 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 February 1999Ad 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 1999Ad 14/01/99--------- £ si 900000@1=900000 £ ic 300000/1200000 (2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1998Auditor's resignation (1 page)
4 August 1998Auditor's resignation (1 page)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
15 May 1998New director appointed (1 page)
15 May 1998New director appointed (1 page)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
14 May 1998Full accounts made up to 31 December 1997 (15 pages)
20 August 1997Return made up to 24/08/97; no change of members (4 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Return made up to 24/08/97; no change of members (4 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
6 April 1997Full accounts made up to 31 December 1996 (15 pages)
20 October 1996Return made up to 24/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(4 pages)
20 October 1996Return made up to 24/08/96; no change of members
  • 363(287) ‐ Registered office changed on 20/10/96
(4 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
27 March 1996Full accounts made up to 31 December 1995 (14 pages)
6 September 1995Return made up to 24/08/95; full list of members (6 pages)
6 September 1995Return made up to 24/08/95; full list of members (6 pages)
5 June 1995Full accounts made up to 31 December 1994 (17 pages)
5 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
4 November 1992Company name changed feistel & benwell LIMITED\certificate issued on 05/11/92 (2 pages)
4 November 1992Company name changed feistel & benwell LIMITED\certificate issued on 05/11/92 (2 pages)
25 January 1988Company name changed feistel fireworks LIMITED\certificate issued on 26/01/88 (2 pages)
25 January 1988Company name changed feistel fireworks LIMITED\certificate issued on 26/01/88 (2 pages)
19 June 1985Memorandum and Articles of Association (11 pages)
19 June 1985Memorandum and Articles of Association (11 pages)
29 March 1985Incorporation (13 pages)
29 March 1985Certificate of incorporation (1 page)
29 March 1985Incorporation (13 pages)
29 March 1985Certificate of incorporation (1 page)